Hazel Grove
Stockport
Cheshire
SK7 6AD
Director Name | Andrew Phillip Quinn |
---|---|
Date of Birth | January 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2008(2 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Field House 211a Woodford Road Woodford Stockport Cheshire SK8 1QE |
Secretary Name | Andrew Phillip Quinn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2008(2 days after company formation) |
Appointment Duration | 8 months, 1 week (resigned 11 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Field House 211a Woodford Road Woodford Stockport Cheshire SK8 1QE |
Secretary Name | Mr Geoffrey Derek Slater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 2008(8 months, 1 week after company formation) |
Appointment Duration | 5 years, 7 months (resigned 22 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Farcroft Close Heatley More Lymm Cheshire WA13 9US |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 3 Hardman Street Spinningfields Manchester M3 3AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£100,752 |
Current Liabilities | £156,252 |
Latest Accounts | 31 March 2014 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 September 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 June 2020 | Administrator's progress report (23 pages) |
16 June 2020 | Notice of move from Administration to Dissolution (23 pages) |
3 December 2019 | Administrator's progress report (23 pages) |
5 June 2019 | Administrator's progress report (23 pages) |
31 December 2018 | Administrator's progress report (23 pages) |
20 June 2018 | Notice of extension of period of Administration (3 pages) |
13 June 2018 | Administrator's progress report (23 pages) |
18 December 2017 | Administrator's progress report (23 pages) |
27 September 2017 | Notice of appointment of a replacement or additional administrator (3 pages) |
27 September 2017 | Notice of order removing administrator from office (19 pages) |
27 September 2017 | Notice of appointment of a replacement or additional administrator (3 pages) |
27 September 2017 | Notice of order removing administrator from office (19 pages) |
16 June 2017 | Administrator's progress report (17 pages) |
16 June 2017 | Administrator's progress report (17 pages) |
31 May 2017 | Notice of extension of period of Administration (3 pages) |
31 May 2017 | Notice of extension of period of Administration (3 pages) |
14 December 2016 | Administrator's progress report to 6 November 2016 (14 pages) |
14 December 2016 | Administrator's progress report to 6 November 2016 (14 pages) |
2 August 2016 | Notice of appointment of replacement/additional administrator (1 page) |
2 August 2016 | Notice of vacation of office by administrator (11 pages) |
2 August 2016 | Notice of appointment of replacement/additional administrator (1 page) |
2 August 2016 | Notice of vacation of office by administrator (11 pages) |
20 June 2016 | Administrator's progress report to 6 May 2016 (13 pages) |
20 June 2016 | Notice of extension of period of Administration (1 page) |
20 June 2016 | Administrator's progress report to 6 May 2016 (13 pages) |
20 June 2016 | Notice of extension of period of Administration (1 page) |
21 January 2016 | Administrator's progress report to 8 December 2015 (19 pages) |
21 January 2016 | Administrator's progress report to 8 December 2015 (19 pages) |
28 August 2015 | Notice of deemed approval of proposals (2 pages) |
28 August 2015 | Notice of deemed approval of proposals (2 pages) |
13 August 2015 | Statement of administrator's proposal (42 pages) |
13 August 2015 | Statement of administrator's proposal (42 pages) |
30 June 2015 | Appointment of an administrator (1 page) |
30 June 2015 | Appointment of an administrator (1 page) |
19 June 2015 | Registered office address changed from 18 Buxton Road Hazel Grove Stockport Cheshire SK7 6AD to C/O Bdo Llp 3 Hardman Street Spinningfields Manchester M3 3AT on 19 June 2015 (2 pages) |
19 June 2015 | Registered office address changed from 18 Buxton Road Hazel Grove Stockport Cheshire SK7 6AD to C/O Bdo Llp 3 Hardman Street Spinningfields Manchester M3 3AT on 19 June 2015 (2 pages) |
12 April 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 April 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Director's details changed for Paul Quinn on 4 March 2015 (2 pages) |
4 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Director's details changed for Paul Quinn on 4 March 2015 (2 pages) |
4 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Director's details changed for Paul Quinn on 4 March 2015 (2 pages) |
11 September 2014 | Termination of appointment of Geoffrey Derek Slater as a secretary on 22 June 2014 (1 page) |
11 September 2014 | Termination of appointment of Geoffrey Derek Slater as a secretary on 22 June 2014 (1 page) |
2 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
11 February 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
11 February 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
21 November 2013 | Resolutions
|
21 November 2013 | Resolutions
|
16 June 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
16 June 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
16 June 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Amended accounts made up to 31 March 2012 (5 pages) |
28 February 2013 | Amended accounts made up to 31 March 2012 (5 pages) |
17 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Termination of appointment of Andrew Quinn as a director (1 page) |
30 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Termination of appointment of Andrew Quinn as a director (1 page) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
27 July 2011 | Resolutions
|
27 July 2011 | Resolutions
|
7 April 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 April 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Director's details changed for Andrew Phillip Quinn on 3 March 2010 (2 pages) |
20 April 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Director's details changed for Andrew Phillip Quinn on 3 March 2010 (2 pages) |
20 April 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Director's details changed for Andrew Phillip Quinn on 3 March 2010 (2 pages) |
25 January 2010 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
25 January 2010 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
24 April 2009 | Return made up to 03/03/09; full list of members (4 pages) |
24 April 2009 | Return made up to 03/03/09; full list of members (4 pages) |
4 April 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
4 April 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 April 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 April 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
19 November 2008 | Appointment terminated secretary andrew quinn (1 page) |
19 November 2008 | Secretary appointed geoffrey derek slater (1 page) |
19 November 2008 | Appointment terminated secretary andrew quinn (1 page) |
19 November 2008 | Secretary appointed geoffrey derek slater (1 page) |
11 March 2008 | Director and secretary appointed andrew phillip quinn (2 pages) |
11 March 2008 | Director appointed paul nicholas quinn (2 pages) |
11 March 2008 | Ad 05/03/08\gbp si [email protected]=99\gbp ic 1/100\ (2 pages) |
11 March 2008 | Director and secretary appointed andrew phillip quinn (2 pages) |
11 March 2008 | Director appointed paul nicholas quinn (2 pages) |
11 March 2008 | Ad 05/03/08\gbp si [email protected]=99\gbp ic 1/100\ (2 pages) |
4 March 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
4 March 2008 | Appointment terminated secretary form 10 secretaries fd LTD (1 page) |
4 March 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
4 March 2008 | Appointment terminated secretary form 10 secretaries fd LTD (1 page) |
3 March 2008 | Incorporation (9 pages) |
3 March 2008 | Incorporation (9 pages) |