Manchester
M2 1AB
Director Name | Lord David Anthony Currie |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 March 2009(8 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 10 months (closed 05 February 2015) |
Role | Chairman And Director |
Country of Residence | United Kingdom |
Correspondence Address | 501 Zinc House 19-25 Cowcross Street London EC1M 6DH |
Director Name | Mr Stuart John Overend |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 16 March 2009(8 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 10 months (closed 05 February 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 42 Deanwood Avenue Glasgow Lanarkshire G44 3RJ Scotland |
Director Name | Mr Michel AndrÉ Jean-Edmond Prada |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | French |
Status | Closed |
Appointed | 16 March 2009(8 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 10 months (closed 05 February 2015) |
Role | Chairman Of I.V.S.C Bd Of Trustees |
Country of Residence | France |
Correspondence Address | 2 Rue Cart 94160 St. Mande France |
Director Name | Mr Charles Miles Taylor |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2009(1 year after company formation) |
Appointment Duration | 5 years, 7 months (closed 05 February 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Spinney Bucklebury Alley Cold Ash Berkshire RG18 9NH |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 September 2009(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 05 February 2015) |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2008(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Registered Address | The Zenith Building 26 Spring Gardens Manchester M2 1AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,823,940 |
Net Worth | £2,235,742 |
Cash | £1,791,030 |
Current Liabilities | £480,251 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
5 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 February 2015 | Final Gazette dissolved following liquidation (1 page) |
5 February 2015 | Final Gazette dissolved following liquidation (1 page) |
5 November 2014 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
5 November 2014 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
4 December 2013 | Appointment of a voluntary liquidator (2 pages) |
4 December 2013 | Appointment of a voluntary liquidator (2 pages) |
4 December 2013 | Administrator's progress report to 19 November 2013 (14 pages) |
4 December 2013 | Administrator's progress report to 19 November 2013 (14 pages) |
19 November 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
19 November 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
2 July 2013 | Administrator's progress report to 27 May 2013 (13 pages) |
2 July 2013 | Administrator's progress report to 27 May 2013 (13 pages) |
18 February 2013 | Result of meeting of creditors (2 pages) |
18 February 2013 | Result of meeting of creditors (2 pages) |
25 January 2013 | Statement of administrator's proposal (17 pages) |
25 January 2013 | Statement of administrator's proposal (17 pages) |
7 December 2012 | Registered office address changed from 5th Floor 41 Moorgate London EC2R 6PP on 7 December 2012 (2 pages) |
7 December 2012 | Registered office address changed from 5th Floor 41 Moorgate London EC2R 6PP on 7 December 2012 (2 pages) |
7 December 2012 | Registered office address changed from 5th Floor 41 Moorgate London EC2R 6PP on 7 December 2012 (2 pages) |
4 December 2012 | Appointment of an administrator (1 page) |
4 December 2012 | Appointment of an administrator (1 page) |
3 July 2012 | Annual return made up to 20 June 2012 no member list (8 pages) |
3 July 2012 | Annual return made up to 20 June 2012 no member list (8 pages) |
3 July 2012 | Director's details changed for Mrs Barbara Ann Ridpath on 1 January 2012 (2 pages) |
3 July 2012 | Director's details changed for Mrs Barbara Ann Ridpath on 1 January 2012 (2 pages) |
3 July 2012 | Director's details changed for Mrs Barbara Ann Ridpath on 1 January 2012 (2 pages) |
27 February 2012 | Full accounts made up to 31 March 2011 (22 pages) |
27 February 2012 | Full accounts made up to 31 March 2011 (22 pages) |
29 September 2011 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages) |
29 September 2011 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages) |
27 September 2011 | Register inspection address has been changed from C/O Tmf Corporate Administration Services Limited Pellipar House 1st Floor 9 Cloak Lane London EC4R 2RU (1 page) |
27 September 2011 | Register inspection address has been changed from C/O Tmf Corporate Administration Services Limited Pellipar House 1st Floor 9 Cloak Lane London EC4R 2RU (1 page) |
26 July 2011 | Annual return made up to 20 June 2011 no member list (8 pages) |
26 July 2011 | Annual return made up to 20 June 2011 no member list (8 pages) |
23 September 2010 | Full accounts made up to 31 March 2010 (22 pages) |
23 September 2010 | Full accounts made up to 31 March 2010 (22 pages) |
11 August 2010 | Annual return made up to 20 June 2010 no member list (8 pages) |
11 August 2010 | Secretary's details changed for Tmf Corporate Administration Services Limited on 20 June 2010 (2 pages) |
11 August 2010 | Annual return made up to 20 June 2010 no member list (8 pages) |
11 August 2010 | Secretary's details changed for Tmf Corporate Administration Services Limited on 20 June 2010 (2 pages) |
10 August 2010 | Director's details changed for Michel Prada on 20 June 2010 (2 pages) |
10 August 2010 | Director's details changed for Barbara Ridpath on 20 June 2010 (2 pages) |
10 August 2010 | Director's details changed for Charles Miles Taylor on 20 June 2010 (2 pages) |
10 August 2010 | Director's details changed for Charles Miles Taylor on 20 June 2010 (2 pages) |
10 August 2010 | Director's details changed for Barbara Ridpath on 20 June 2010 (2 pages) |
10 August 2010 | Director's details changed for Michel Prada on 20 June 2010 (2 pages) |
1 March 2010 | Register inspection address has been changed from C/O Tmf Corporate Administration Services Limited Pellipar House 1st Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page) |
1 March 2010 | Register inspection address has been changed from C/O Tmf Corporate Administration Services Limited Pellipar House 1st Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page) |
26 February 2010 | Register(s) moved to registered inspection location (1 page) |
26 February 2010 | Register(s) moved to registered inspection location (1 page) |
23 November 2009 | Resolutions
|
23 November 2009 | Resolutions
|
8 October 2009 | Register inspection address has been changed (1 page) |
8 October 2009 | Register inspection address has been changed (1 page) |
15 September 2009 | Full accounts made up to 31 March 2009 (20 pages) |
15 September 2009 | Full accounts made up to 31 March 2009 (20 pages) |
10 September 2009 | Appointment terminated secretary clifford chance secretaries LIMITED (1 page) |
10 September 2009 | Appointment terminated secretary clifford chance secretaries LIMITED (1 page) |
10 September 2009 | Registered office changed on 10/09/2009 from 10 upper bank street london E14 5JJ (1 page) |
10 September 2009 | Secretary appointed tmf corporate administration services LIMITED (1 page) |
10 September 2009 | Registered office changed on 10/09/2009 from 10 upper bank street london E14 5JJ (1 page) |
10 September 2009 | Secretary appointed tmf corporate administration services LIMITED (1 page) |
10 July 2009 | Director appointed charles miles taylor (1 page) |
10 July 2009 | Annual return made up to 20/06/09 (3 pages) |
10 July 2009 | Director's change of particulars / michel prada / 01/06/2009 (1 page) |
10 July 2009 | Director appointed charles miles taylor (1 page) |
10 July 2009 | Annual return made up to 20/06/09 (3 pages) |
10 July 2009 | Director's change of particulars / michel prada / 01/06/2009 (1 page) |
30 April 2009 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page) |
30 April 2009 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page) |
22 April 2009 | Director appointed michel prada (1 page) |
22 April 2009 | Director appointed michel prada (1 page) |
21 April 2009 | Director appointed lord david anthony currie (2 pages) |
21 April 2009 | Director appointed lord david anthony currie (2 pages) |
18 March 2009 | Director appointed stuart john overend (2 pages) |
18 March 2009 | Director appointed stuart john overend (2 pages) |
9 January 2009 | Resolutions
|
9 January 2009 | Resolutions
|
20 June 2008 | Incorporation (49 pages) |
20 June 2008 | Incorporation (49 pages) |