Manchester
M3 3WR
Director Name | Mr Mark Steven Devine |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 November 2009(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 04 September 2013) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Centurion House 129 Deansgate Manchester M3 3WR |
Secretary Name | DLC Company Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 September 2008(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (closed 04 September 2013) |
Correspondence Address | 30 Old Burlington Street London W1S 3NL |
Director Name | Ian Christopher Alford |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 August 2007(same day as company formation) |
Role | Corporate Finance Consultant |
Correspondence Address | Cobham Lambourne Wood Cabinteely County Dublin Irish |
Director Name | Mr Martin Christopher Davey |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2007(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 3 Whitedown Cottages Wooton-St Lawrence Basingstoke Hampshire RG23 8PF |
Secretary Name | Mr Martin Christopher Davey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Whitedown Cottages Wooton-St Lawrence Basingstoke Hampshire RG23 8PF |
Director Name | Mr Gavin Eliot Cox |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2007(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 2009) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Plantagenet Park Warfield Berkshire RG42 7UU |
Director Name | Mr Andrew Maxwell Coppel |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2009(1 year, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 07 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard House 8 Claremont Park Road Esher Surrey KT10 9LT |
Registered Address | Centurion House 129 Deansgate Manchester M3 3WR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
4 September 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 September 2013 | Final Gazette dissolved following liquidation (1 page) |
4 June 2013 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
4 June 2013 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
27 March 2012 | Statement of affairs with form 4.19 (8 pages) |
27 March 2012 | Resolutions
|
27 March 2012 | Appointment of a voluntary liquidator (1 page) |
27 March 2012 | Statement of affairs with form 4.19 (8 pages) |
27 March 2012 | Resolutions
|
27 March 2012 | Appointment of a voluntary liquidator (1 page) |
16 March 2012 | Registered office address changed from C/O Mccambridge (North) Limited Sett End Road Shadsworth Business Park Blackburn Lancashire BB1 2PT on 16 March 2012 (2 pages) |
16 March 2012 | Registered office address changed from C/O Mccambridge (North) Limited Sett End Road Shadsworth Business Park Blackburn Lancashire BB1 2PT on 16 March 2012 (2 pages) |
27 September 2011 | Annual return made up to 21 August 2011 with a full list of shareholders Statement of capital on 2011-09-27
|
27 September 2011 | Annual return made up to 21 August 2011 with a full list of shareholders Statement of capital on 2011-09-27
|
28 October 2010 | Full accounts made up to 30 June 2010 (13 pages) |
28 October 2010 | Full accounts made up to 30 June 2010 (13 pages) |
8 October 2010 | Secretary's details changed for Dlc Company Services Limited on 21 August 2010 (1 page) |
8 October 2010 | Director's details changed for Mr Michael John Mccambridge on 21 August 2010 (2 pages) |
8 October 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (4 pages) |
8 October 2010 | Secretary's details changed for Dlc Company Services Limited on 21 August 2010 (1 page) |
8 October 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (4 pages) |
8 October 2010 | Director's details changed for Mr Michael John Mccambridge on 21 August 2010 (2 pages) |
26 May 2010 | Full accounts made up to 30 June 2009 (12 pages) |
26 May 2010 | Full accounts made up to 30 June 2009 (12 pages) |
30 March 2010 | Termination of appointment of Andrew Coppel as a director (1 page) |
30 March 2010 | Termination of appointment of Andrew Coppel as a director (1 page) |
29 December 2009 | Appointment of Mr Mark Steven Devine as a director (2 pages) |
29 December 2009 | Appointment of Mr Mark Steven Devine as a director (2 pages) |
23 September 2009 | Return made up to 21/08/09; full list of members (3 pages) |
23 September 2009 | Return made up to 21/08/09; full list of members (3 pages) |
5 September 2009 | Full accounts made up to 30 June 2008 (8 pages) |
5 September 2009 | Full accounts made up to 30 June 2008 (8 pages) |
3 August 2009 | Director appointed andrew maxwell coppel (1 page) |
3 August 2009 | Director appointed andrew maxwell coppel (1 page) |
15 June 2009 | Registered office changed on 15/06/2009 from 1 ledgers close sandy lane west littlemore oxford OX4 6JS (1 page) |
15 June 2009 | Registered office changed on 15/06/2009 from 1 ledgers close sandy lane west littlemore oxford OX4 6JS (1 page) |
29 May 2009 | Appointment terminated director martin davey (1 page) |
29 May 2009 | Appointment Terminated Director martin davey (1 page) |
16 April 2009 | Appointment terminated director gavin cox (1 page) |
16 April 2009 | Appointment Terminated Director gavin cox (1 page) |
22 January 2009 | Accounting reference date shortened from 31/08/2008 to 30/06/2008 (1 page) |
22 January 2009 | Accounting reference date shortened from 31/08/2008 to 30/06/2008 (1 page) |
27 October 2008 | Return made up to 21/08/08; full list of members (4 pages) |
27 October 2008 | Location of register of members (1 page) |
27 October 2008 | Return made up to 21/08/08; full list of members (4 pages) |
27 October 2008 | Location of register of members (1 page) |
23 October 2008 | Secretary appointed dlc company services LIMITED (1 page) |
23 October 2008 | Secretary appointed dlc company services LIMITED (1 page) |
23 October 2008 | Appointment Terminated Secretary martin davey (1 page) |
23 October 2008 | Appointment terminated secretary martin davey (1 page) |
17 October 2008 | Resolutions
|
17 October 2008 | Resolutions
|
23 September 2008 | Registered office changed on 23/09/2008 from sixbury house, bury close st. Ives huntingdon cambridgeshire PE27 6WB (1 page) |
23 September 2008 | Registered office changed on 23/09/2008 from sixbury house, bury close st. Ives huntingdon cambridgeshire PE27 6WB (1 page) |
4 September 2008 | Appointment terminated director ian alford (1 page) |
4 September 2008 | Appointment Terminated Director ian alford (1 page) |
31 December 2007 | Particulars of mortgage/charge (6 pages) |
31 December 2007 | Particulars of mortgage/charge (6 pages) |
19 December 2007 | Resolutions
|
19 December 2007 | New director appointed (2 pages) |
19 December 2007 | New director appointed (2 pages) |
19 December 2007 | Resolutions
|
21 August 2007 | Incorporation (16 pages) |
21 August 2007 | Incorporation (16 pages) |