Manchester
M17 8PL
Secretary Name | Mr Neil Lees |
---|---|
Status | Closed |
Appointed | 28 July 2011(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 02 February 2016) |
Role | Company Director |
Correspondence Address | Peel Dome The Trafford Centre Manchester M17 8PL |
Director Name | Mr Neil Lees |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 February 2015(6 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (closed 02 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome The Trafford Centre Manchester M17 8PL |
Director Name | Mr Richard Michael Smith |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2008(same day as company formation) |
Role | Managing Director |
Correspondence Address | 28 Wood Walk Royston Barnsley South Yorkshire S71 4FH |
Director Name | Mr Colin Desmond Wright |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Loversall Hall Rakes Lane, Loversall Doncaster South Yorkshire DN11 9DD |
Director Name | Mark Timothy Davis |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2008(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 23 White House View Barnby Dun Doncaster South Yorkshire DN3 1RX |
Director Name | Ian Swainston |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | GBR |
Correspondence Address | 15 Torne View Auckley Doncaster South Yorkshire DN9 3PQ |
Secretary Name | Ms Amanda Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Sycamore Drive Auckley Doncaster South Yorkshire DN9 3EU |
Secretary Name | Mr Roger Paul Gibbeson |
---|---|
Status | Resigned |
Appointed | 06 December 2010(2 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 28 July 2011) |
Role | Company Director |
Correspondence Address | 32 Coppice Avenue Hatfield Doncaster South Yorkshire DN7 6AH |
Director Name | Mr Raymond Michael Bartlett |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2010(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 18 February 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 72a Spring Lane Sprotbrough Doncaster South Yorkshire DN5 7QL |
Registered Address | Peel Dome The Trafford Centre Manchester M17 8PL |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Davyhulme East |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £1,540 |
Cash | £1,124 |
Current Liabilities | £10,406 |
Latest Accounts | 31 August 2014 (9 years, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2016 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
18 September 2015 | Application to strike the company off the register (3 pages) |
18 September 2015 | Application to strike the company off the register (3 pages) |
3 September 2015 | Annual return made up to 31 August 2015 no member list (4 pages) |
3 September 2015 | Annual return made up to 31 August 2015 no member list (4 pages) |
5 May 2015 | Total exemption full accounts made up to 31 August 2014 (10 pages) |
5 May 2015 | Total exemption full accounts made up to 31 August 2014 (10 pages) |
14 April 2015 | Termination of appointment of Raymond Michael Bartlett as a director on 18 February 2015 (1 page) |
14 April 2015 | Appointment of Mr Neil Lees as a director on 18 February 2015 (2 pages) |
14 April 2015 | Termination of appointment of Raymond Michael Bartlett as a director on 18 February 2015 (1 page) |
14 April 2015 | Appointment of Mr Neil Lees as a director on 18 February 2015 (2 pages) |
6 March 2015 | Director's details changed for Mr Iain Taylor on 6 March 2015 (2 pages) |
6 March 2015 | Director's details changed for Mr Iain Taylor on 6 March 2015 (2 pages) |
6 March 2015 | Director's details changed for Mr Iain Taylor on 6 March 2015 (2 pages) |
4 March 2015 | Termination of appointment of Ian Swainston as a director on 6 February 2015 (1 page) |
4 March 2015 | Termination of appointment of Mark Timothy Davis as a director on 6 February 2015 (1 page) |
4 March 2015 | Termination of appointment of Ian Swainston as a director on 6 February 2015 (1 page) |
4 March 2015 | Termination of appointment of Ian Swainston as a director on 6 February 2015 (1 page) |
4 March 2015 | Termination of appointment of Mark Timothy Davis as a director on 6 February 2015 (1 page) |
4 March 2015 | Termination of appointment of Mark Timothy Davis as a director on 6 February 2015 (1 page) |
1 September 2014 | Annual return made up to 31 August 2014 no member list (6 pages) |
1 September 2014 | Annual return made up to 31 August 2014 no member list (6 pages) |
28 May 2014 | Total exemption full accounts made up to 31 August 2013 (10 pages) |
28 May 2014 | Total exemption full accounts made up to 31 August 2013 (10 pages) |
20 May 2014 | Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page) |
20 May 2014 | Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page) |
3 September 2013 | Annual return made up to 31 August 2013 no member list (6 pages) |
3 September 2013 | Annual return made up to 31 August 2013 no member list (6 pages) |
9 May 2013 | Total exemption full accounts made up to 31 August 2012 (10 pages) |
9 May 2013 | Total exemption full accounts made up to 31 August 2012 (10 pages) |
31 August 2012 | Annual return made up to 31 August 2012 no member list (6 pages) |
31 August 2012 | Annual return made up to 31 August 2012 no member list (6 pages) |
2 July 2012 | Total exemption full accounts made up to 31 August 2011 (10 pages) |
2 July 2012 | Total exemption full accounts made up to 31 August 2011 (10 pages) |
31 August 2011 | Annual return made up to 31 August 2011 no member list (6 pages) |
31 August 2011 | Annual return made up to 31 August 2011 no member list (6 pages) |
28 July 2011 | Termination of appointment of Roger Gibbeson as a secretary (1 page) |
28 July 2011 | Termination of appointment of Roger Gibbeson as a secretary (1 page) |
28 July 2011 | Registered office address changed from C/O George Watts Associates Ltd 32 Coppice Avenue Hatfield Doncaster South Yorkshire DN7 6AH England on 28 July 2011 (1 page) |
28 July 2011 | Registered office address changed from C/O George Watts Associates Ltd 32 Coppice Avenue Hatfield Doncaster South Yorkshire DN7 6AH England on 28 July 2011 (1 page) |
28 July 2011 | Appointment of Mr Neil Lees as a secretary (2 pages) |
28 July 2011 | Appointment of Mr Neil Lees as a secretary (2 pages) |
21 June 2011 | Amended accounts made up to 31 August 2010 (3 pages) |
21 June 2011 | Amended accounts made up to 31 August 2009 (3 pages) |
21 June 2011 | Amended accounts made up to 31 August 2009 (3 pages) |
21 June 2011 | Amended accounts made up to 31 August 2010 (3 pages) |
13 May 2011 | Total exemption full accounts made up to 31 August 2010 (12 pages) |
13 May 2011 | Total exemption full accounts made up to 31 August 2010 (12 pages) |
18 March 2011 | Registered office address changed from Meteor House First Avenue Doncaster Finningley Airport Doncaster South Yorkshire DN9 3GA on 18 March 2011 (1 page) |
18 March 2011 | Registered office address changed from Meteor House First Avenue Doncaster Finningley Airport Doncaster South Yorkshire DN9 3GA on 18 March 2011 (1 page) |
18 January 2011 | Appointment of Mr Raymond Michael Bartlett as a director (2 pages) |
18 January 2011 | Appointment of Mr Raymond Michael Bartlett as a director (2 pages) |
13 December 2010 | Appointment of Mr Iain Taylor as a director (2 pages) |
13 December 2010 | Appointment of Mr Iain Taylor as a director (2 pages) |
9 December 2010 | Termination of appointment of Amanda Richardson as a secretary (1 page) |
9 December 2010 | Appointment of Mr Roger Paul Gibbeson as a secretary (1 page) |
9 December 2010 | Appointment of Mr Roger Paul Gibbeson as a secretary (1 page) |
9 December 2010 | Termination of appointment of Amanda Richardson as a secretary (1 page) |
12 November 2010 | Annual return made up to 31 August 2010 no member list (5 pages) |
12 November 2010 | Annual return made up to 31 August 2010 no member list (5 pages) |
12 November 2010 | Termination of appointment of Colin Wright as a director (1 page) |
12 November 2010 | Termination of appointment of Colin Wright as a director (1 page) |
25 August 2010 | Total exemption small company accounts made up to 31 August 2009 (9 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 August 2009 (9 pages) |
15 October 2009 | Annual return made up to 20 August 2009 no member list (3 pages) |
15 October 2009 | Annual return made up to 20 August 2009 no member list (3 pages) |
12 January 2009 | Appointment terminated director richard smith (1 page) |
12 January 2009 | Appointment terminated director richard smith (1 page) |
20 August 2008 | Incorporation of a Community Interest Company (37 pages) |
20 August 2008 | Incorporation of a Community Interest Company (37 pages) |