Clifton
Manchester
Lancashire
M27 6HL
Director Name | Mrs Ellen Lesley Kisiel |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2010(1 year, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 25 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Main Street Southwick Peterborough PE8 5BL |
Director Name | Mr Michael William Faulkener |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Somerset Rd Newport Gwent NP19 7FZ Wales |
Director Name | Mr Kevin David Hinder |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(1 year after company formation) |
Appointment Duration | 6 months (resigned 01 March 2010) |
Role | Company Director |
Correspondence Address | 42 Hansom Drive Atherton Manchester M46 0SE |
Director Name | Mr Christopher Kenny |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(1 year after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 24 November 2009) |
Role | Company Director |
Correspondence Address | 17 Portchester Close Stanground Peterborough PE2 8UP |
Director Name | Mr John Edward Irving |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2011(3 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 15 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Wood Lea Chase Clifton Manchester M27 6HL |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £1,200 |
Cash | £66 |
Current Liabilities | £33,494 |
Latest Accounts | 31 August 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
25 August 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 August 2017 | Final Gazette dissolved following liquidation (1 page) |
25 May 2017 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
25 May 2017 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
12 October 2016 | Liquidators' statement of receipts and payments to 14 September 2016 (13 pages) |
12 October 2016 | Liquidators' statement of receipts and payments to 14 September 2016 (13 pages) |
29 October 2015 | Liquidators' statement of receipts and payments to 14 September 2015 (10 pages) |
29 October 2015 | Liquidators' statement of receipts and payments to 14 September 2015 (10 pages) |
29 October 2015 | Liquidators statement of receipts and payments to 14 September 2015 (10 pages) |
23 September 2014 | Registered office address changed from 3 Wood Lea Chase Clifton Manchester M27 6HL Uk to Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT on 23 September 2014 (2 pages) |
23 September 2014 | Registered office address changed from 3 Wood Lea Chase Clifton Manchester M27 6HL Uk to Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT on 23 September 2014 (2 pages) |
19 September 2014 | Statement of affairs with form 4.19 (6 pages) |
19 September 2014 | Appointment of a voluntary liquidator (1 page) |
19 September 2014 | Appointment of a voluntary liquidator (1 page) |
19 September 2014 | Resolutions
|
19 September 2014 | Statement of affairs with form 4.19 (6 pages) |
22 August 2014 | Satisfaction of charge 066689990001 in full (1 page) |
22 August 2014 | Satisfaction of charge 066689990001 in full (1 page) |
18 November 2013 | Previous accounting period extended from 31 August 2013 to 31 October 2013 (1 page) |
18 November 2013 | Previous accounting period extended from 31 August 2013 to 31 October 2013 (1 page) |
18 September 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
20 June 2013 | Registration of charge 066689990001 (13 pages) |
20 June 2013 | Registration of charge 066689990001 (13 pages) |
24 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
24 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
7 September 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (6 pages) |
7 September 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (6 pages) |
20 June 2012 | Termination of appointment of John Irving as a director (1 page) |
20 June 2012 | Termination of appointment of John Irving as a director (1 page) |
17 January 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
17 January 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
20 October 2011 | Appointment of Mr John Edward Irving as a director (2 pages) |
20 October 2011 | Statement of capital following an allotment of shares on 3 October 2011
|
20 October 2011 | Appointment of Mr John Edward Irving as a director (2 pages) |
20 October 2011 | Statement of capital following an allotment of shares on 3 October 2011
|
20 October 2011 | Statement of capital following an allotment of shares on 3 October 2011
|
9 September 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (6 pages) |
9 September 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (6 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
27 October 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (6 pages) |
27 October 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (6 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
27 April 2010 | Statement of capital following an allotment of shares on 6 April 2010
|
27 April 2010 | Statement of capital following an allotment of shares on 6 April 2010
|
27 April 2010 | Appointment of Mrs Ellen Lesley Kisiel as a director (2 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
27 April 2010 | Statement of capital following an allotment of shares on 6 April 2010
|
27 April 2010 | Appointment of Mrs Ellen Lesley Kisiel as a director (2 pages) |
3 March 2010 | Termination of appointment of Kevin Hinder as a director (1 page) |
3 March 2010 | Termination of appointment of Kevin Hinder as a director (1 page) |
26 November 2009 | Termination of appointment of Christopher Kenny as a director (1 page) |
26 November 2009 | Termination of appointment of Christopher Kenny as a director (1 page) |
28 September 2009 | Director appointed mr kevin david hinder (1 page) |
28 September 2009 | Director appointed mr kevin david hinder (1 page) |
23 September 2009 | Director appointed mr christopher kenny (1 page) |
23 September 2009 | Director appointed mr christopher kenny (1 page) |
23 September 2009 | Ad 23/09/09\gbp si 1@1=1\gbp ic 100/101\ (1 page) |
23 September 2009 | Ad 23/09/09\gbp si 1@1=1\gbp ic 100/101\ (1 page) |
18 August 2009 | Director's change of particulars / malcolm hinder / 06/02/2009 (1 page) |
18 August 2009 | Return made up to 11/08/09; full list of members (5 pages) |
18 August 2009 | Director's change of particulars / malcolm hinder / 06/02/2009 (1 page) |
18 August 2009 | Return made up to 11/08/09; full list of members (5 pages) |
18 August 2009 | Director's change of particulars / malcolm hinder / 06/02/2009 (1 page) |
18 August 2009 | Director's change of particulars / malcolm hinder / 06/02/2009 (1 page) |
13 February 2009 | Ad 02/02/09\gbp si 2@1=2\gbp ic 98/100\ (2 pages) |
13 February 2009 | Ad 02/02/09\gbp si 2@1=2\gbp ic 98/100\ (2 pages) |
13 February 2009 | Resolutions
|
13 February 2009 | Nc inc already adjusted 02/02/09 (1 page) |
13 February 2009 | Resolutions
|
13 February 2009 | Ad 02/02/09\gbp si 97@1=97\gbp ic 1/98\ (2 pages) |
13 February 2009 | Ad 02/02/09\gbp si 97@1=97\gbp ic 1/98\ (2 pages) |
13 February 2009 | Nc inc already adjusted 02/02/09 (1 page) |
9 February 2009 | Registered office changed on 09/02/2009 from 2 gore ave weaste salford manchester M5 5NQ (1 page) |
9 February 2009 | Registered office changed on 09/02/2009 from 2 gore ave weaste salford manchester M5 5NQ (1 page) |
17 December 2008 | Appointment terminate, director and secretary michael william faulkener logged form (1 page) |
17 December 2008 | Appointment terminate, director and secretary michael william faulkener logged form (1 page) |
8 December 2008 | Appointment terminated director michael faulkener (1 page) |
8 December 2008 | Appointment terminated director michael faulkener (1 page) |
18 August 2008 | Registered office changed on 18/08/2008 from 4 bridgeman terrace wigan WN1 1SX (1 page) |
18 August 2008 | Director appointed mr malcolm anthony hinder (1 page) |
18 August 2008 | Director appointed mr michael william faulkener (1 page) |
18 August 2008 | Registered office changed on 18/08/2008 from 4 bridgeman terrace wigan WN1 1SX (1 page) |
18 August 2008 | Director appointed mr michael william faulkener (1 page) |
18 August 2008 | Director appointed mr malcolm anthony hinder (1 page) |
11 August 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
11 August 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
11 August 2008 | Incorporation (9 pages) |
11 August 2008 | Incorporation (9 pages) |