Manchester
M2 3AE
Director Name | Mr Simon Douglas Flynn |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 August 2015(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 27 October 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 St. Peters Square Manchester M2 3AE |
Director Name | Mr Ian Peter Blackhurst |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quince Cottage Brick Lane Allostock Knutsford Cheshire WA19 9LZ |
Director Name | Mrs Amanda Jane Richards |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2008(same day as company formation) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 11 Dexter Way Middlewich Cheshire CW10 9GH |
Director Name | Gavin Peter Weir |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2008(same day as company formation) |
Role | National Operations Manager |
Country of Residence | England |
Correspondence Address | 8 Cherwell Close Aspull Wigan WN2 1ZD |
Director Name | Mr Darren Karl Cornwall |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2008(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 34 Merefield Astley Village Chorley Lancs PR7 1UR |
Secretary Name | Mrs Amanda Jane Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2008(same day as company formation) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 11 Dexter Way Middlewich Cheshire CW10 9GH |
Secretary Name | Mr Darren Karl Cornwall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Merefield Astley Village Chorley Lancs PR7 1UR |
Director Name | Philip Dunning |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2008(1 month, 1 week after company formation) |
Appointment Duration | 8 months (resigned 03 December 2008) |
Role | Accountant |
Correspondence Address | 19 Beeston Drive Winsford Cheshire CW7 1EN |
Director Name | Mr David Kevan Canham-Radley |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2008(8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 June 2010) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 354 Meadowside Quay Walk Glasgow G11 6EE Scotland |
Director Name | Anthony Reilly |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2008(8 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 28 October 2010) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | 7 Road One Industrial Estate Winsford Cheshire CW7 3PZ |
Secretary Name | Vincent Hefferon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 17 September 2014) |
Role | Company Director |
Correspondence Address | 7 Road One Industrial Estate Winsford Cheshire CW7 3PZ |
Director Name | Mr Lloyd Martell |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 October 2010(2 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 18 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Road One Industrial Estate Winsford Cheshire CW7 3PZ |
Director Name | Mr Daniel Frank Evans |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2010(2 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 05 December 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Road One Industrial Estate Winsford Cheshire CW7 3PZ |
Director Name | Mr Martin Del-Manso |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 February 2011(2 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 18 February 2011) |
Role | Home Improvements |
Country of Residence | England |
Correspondence Address | 7 Road One Industrial Estate Winsford Cheshire CW7 3PZ |
Website | standrewshomeimprovements.co.uk |
---|---|
Telephone | 0800 7818929 |
Telephone region | Freephone |
Registered Address | 1 St. Peters Square Manchester M2 3AE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Net Worth | £37,077 |
Cash | £107,639 |
Current Liabilities | £484,737 |
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
30 December 2014 | Delivered on: 18 January 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
27 October 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 July 2018 | Notice of move from Administration to Dissolution (27 pages) |
27 July 2018 | Administrator's progress report (27 pages) |
5 July 2018 | Notice of appointment of a replacement or additional administrator (3 pages) |
5 July 2018 | Notice of order removing administrator from office (31 pages) |
10 April 2018 | Administrator's progress report (23 pages) |
4 January 2018 | Statement of affairs with form AM02SOA (11 pages) |
4 January 2018 | Statement of affairs with form AM02SOA (11 pages) |
1 November 2017 | Statement of affairs with form AM02SOA (11 pages) |
1 November 2017 | Statement of affairs with form AM02SOA (11 pages) |
30 October 2017 | Notice of deemed approval of proposals (3 pages) |
30 October 2017 | Notice of deemed approval of proposals (3 pages) |
20 October 2017 | Registered office address changed from 7 Road One Winsford Industrial Estate Winsford Cheshire CW7 3PZ England to 1 st. Peters Square Manchester M2 3AE on 20 October 2017 (2 pages) |
20 October 2017 | Registered office address changed from 7 Road One Winsford Industrial Estate Winsford Cheshire CW7 3PZ England to 1 st. Peters Square Manchester M2 3AE on 20 October 2017 (2 pages) |
13 October 2017 | Appointment of an administrator (3 pages) |
13 October 2017 | Appointment of an administrator (3 pages) |
8 September 2017 | Resolutions
|
8 September 2017 | Resolutions
|
1 September 2017 | Resolutions
|
1 September 2017 | Resolutions
|
14 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
1 February 2017 | Registered office address changed from Bow Chambers 8 Tib Lane Manchester United Kingdom M2 4JB to 7 Road One Winsford Industrial Estate Winsford Cheshire CW7 3PZ on 1 February 2017 (1 page) |
1 February 2017 | Registered office address changed from Bow Chambers 8 Tib Lane Manchester United Kingdom M2 4JB to 7 Road One Winsford Industrial Estate Winsford Cheshire CW7 3PZ on 1 February 2017 (1 page) |
8 August 2016 | Full accounts made up to 31 October 2015 (19 pages) |
8 August 2016 | Full accounts made up to 31 October 2015 (19 pages) |
15 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
10 August 2015 | Full accounts made up to 31 October 2014 (20 pages) |
10 August 2015 | Full accounts made up to 31 October 2014 (20 pages) |
6 August 2015 | Appointment of Mr Simon Douglas Flynn as a director on 6 August 2015 (2 pages) |
6 August 2015 | Appointment of Mr Simon Douglas Flynn as a director on 6 August 2015 (2 pages) |
6 August 2015 | Appointment of Mr Simon Douglas Flynn as a director on 6 August 2015 (2 pages) |
27 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
18 January 2015 | Registration of charge 065163630001, created on 30 December 2014 (40 pages) |
18 January 2015 | Registration of charge 065163630001, created on 30 December 2014 (40 pages) |
9 October 2014 | Registered office address changed from C/O Myhouse Group 7 Road One Industrial Estate Winsford Cheshire CW7 3PZ to Bow Chambers 8 Tib Lane Manchester United Kingdom M2 4JB on 9 October 2014 (1 page) |
9 October 2014 | Registered office address changed from C/O Myhouse Group 7 Road One Industrial Estate Winsford Cheshire CW7 3PZ to Bow Chambers 8 Tib Lane Manchester United Kingdom M2 4JB on 9 October 2014 (1 page) |
9 October 2014 | Termination of appointment of Vincent Hefferon as a secretary on 17 September 2014 (1 page) |
9 October 2014 | Registered office address changed from C/O Myhouse Group 7 Road One Industrial Estate Winsford Cheshire CW7 3PZ to Bow Chambers 8 Tib Lane Manchester United Kingdom M2 4JB on 9 October 2014 (1 page) |
9 October 2014 | Termination of appointment of Vincent Hefferon as a secretary on 17 September 2014 (1 page) |
6 August 2014 | Accounts for a small company made up to 31 October 2013 (8 pages) |
6 August 2014 | Accounts for a small company made up to 31 October 2013 (8 pages) |
28 March 2014 | Company name changed supreme o glaze LIMITED\certificate issued on 28/03/14
|
28 March 2014 | Company name changed supreme o glaze LIMITED\certificate issued on 28/03/14
|
26 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
2 August 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
2 August 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
27 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (4 pages) |
24 December 2012 | Termination of appointment of Daniel Evans as a director (1 page) |
24 December 2012 | Termination of appointment of Daniel Evans as a director (1 page) |
1 August 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
8 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (4 pages) |
23 January 2012 | Appointment of Mr Anthony Reilly as a director (2 pages) |
23 January 2012 | Appointment of Mr Anthony Reilly as a director (2 pages) |
4 November 2011 | Statement of capital following an allotment of shares on 28 October 2011
|
4 November 2011 | Statement of capital following an allotment of shares on 28 October 2011
|
19 October 2011 | Director's details changed for Mr Daniel Frank Evans on 19 October 2011 (2 pages) |
19 October 2011 | Director's details changed for Mr Daniel Frank Evans on 19 October 2011 (2 pages) |
4 August 2011 | Accounts for a small company made up to 31 October 2010 (8 pages) |
4 August 2011 | Accounts for a small company made up to 31 October 2010 (8 pages) |
30 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (3 pages) |
30 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (3 pages) |
18 February 2011 | Termination of appointment of Martin Del-Manso as a director (1 page) |
18 February 2011 | Termination of appointment of Lloyd Martell as a director (1 page) |
18 February 2011 | Appointment of Mr Martin Del-Manso as a director (2 pages) |
18 February 2011 | Appointment of Mr Martin Del-Manso as a director (2 pages) |
18 February 2011 | Termination of appointment of Lloyd Martell as a director (1 page) |
18 February 2011 | Termination of appointment of Martin Del-Manso as a director (1 page) |
8 February 2011 | Section 519 (2 pages) |
8 February 2011 | Section 519 (2 pages) |
3 December 2010 | Appointment of Mr Daniel Frank Evans as a director (2 pages) |
3 December 2010 | Appointment of Mr Daniel Frank Evans as a director (2 pages) |
12 November 2010 | Appointment of Mr Lloyd Martell as a director (2 pages) |
12 November 2010 | Termination of appointment of Anthony Reilly as a director (1 page) |
12 November 2010 | Appointment of Mr Lloyd Martell as a director (2 pages) |
12 November 2010 | Termination of appointment of Anthony Reilly as a director (1 page) |
6 August 2010 | Full accounts made up to 31 October 2009 (20 pages) |
6 August 2010 | Full accounts made up to 31 October 2009 (20 pages) |
31 July 2010 | Secretary's details changed for Vincent Hefferon on 31 July 2010 (1 page) |
31 July 2010 | Secretary's details changed for Vincent Hefferon on 31 July 2010 (1 page) |
29 June 2010 | Registered office address changed from the Phoenix Centre Road One Winsford Industrial Estate Winsford Cheshire CW7 3PZ United Kingdom on 29 June 2010 (1 page) |
29 June 2010 | Registered office address changed from the Phoenix Centre Road One Winsford Industrial Estate Winsford Cheshire CW7 3PZ United Kingdom on 29 June 2010 (1 page) |
28 June 2010 | Termination of appointment of David Canham-Radley as a director (1 page) |
28 June 2010 | Director's details changed for Anthony Reilly on 28 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Anthony Reilly on 28 June 2010 (2 pages) |
28 June 2010 | Termination of appointment of David Canham-Radley as a director (1 page) |
8 April 2010 | Full accounts made up to 31 October 2008 (21 pages) |
8 April 2010 | Full accounts made up to 31 October 2008 (21 pages) |
10 March 2010 | Director's details changed for David Kevan Canham-Radley on 27 February 2010 (2 pages) |
10 March 2010 | Director's details changed for David Kevan Canham-Radley on 15 January 2010 (2 pages) |
10 March 2010 | Director's details changed for Anthony Reilly on 27 February 2010 (2 pages) |
10 March 2010 | Director's details changed for David Kevan Canham-Radley on 15 January 2010 (2 pages) |
10 March 2010 | Director's details changed for Anthony Reilly on 27 February 2010 (2 pages) |
10 March 2010 | Director's details changed for David Kevan Canham-Radley on 27 February 2010 (2 pages) |
10 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
27 October 2009 | Appointment of Vincent Hefferon as a secretary (3 pages) |
27 October 2009 | Appointment of Vincent Hefferon as a secretary (3 pages) |
9 April 2009 | Return made up to 27/02/09; full list of members (3 pages) |
9 April 2009 | Return made up to 27/02/09; full list of members (3 pages) |
17 February 2009 | Accounting reference date shortened from 28/02/2009 to 31/10/2008 (1 page) |
17 February 2009 | Accounting reference date shortened from 28/02/2009 to 31/10/2008 (1 page) |
17 February 2009 | Appointment terminated director and secretary amanda richards (1 page) |
17 February 2009 | Appointment terminated director and secretary amanda richards (1 page) |
5 December 2008 | Appointment terminated director gavin weir (1 page) |
5 December 2008 | Appointment terminated director philip dunning (1 page) |
5 December 2008 | Appointment terminated director gavin weir (1 page) |
5 December 2008 | Appointment terminated director philip dunning (1 page) |
3 November 2008 | Director appointed anthony reilly (2 pages) |
3 November 2008 | Director appointed anthony reilly (2 pages) |
3 November 2008 | Director appointed david kevan canham-radley (2 pages) |
3 November 2008 | Director appointed david kevan canham-radley (2 pages) |
9 July 2008 | Resolutions
|
9 July 2008 | Resolutions
|
3 July 2008 | Ad 12/06/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
3 July 2008 | Ad 12/06/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
9 April 2008 | Director appointed philip dunning (2 pages) |
9 April 2008 | Director appointed philip dunning (2 pages) |
3 April 2008 | Appointment terminated director and secretary darren cornwall (1 page) |
3 April 2008 | Director and secretary appointed amanda jane richards (1 page) |
3 April 2008 | Appointment terminated director and secretary darren cornwall (1 page) |
3 April 2008 | Director appointed gavin weir (1 page) |
3 April 2008 | Director appointed gavin weir (1 page) |
3 April 2008 | Appointment terminated director ian blackhurst (1 page) |
3 April 2008 | Director and secretary appointed amanda jane richards (1 page) |
3 April 2008 | Appointment terminated director ian blackhurst (1 page) |
27 February 2008 | Incorporation (15 pages) |
27 February 2008 | Incorporation (15 pages) |