Grundys Lane Duxbury
Chorley
Lancashire
PR7 4DZ
Director Name | Mr James Alexander Argyle |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 May 2009(9 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 10 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Broadway Cheadle Cheshire SK8 1LB |
Secretary Name | Mr James Alexander Argyle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 May 2009(9 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 10 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Broadway Cheadle Cheshire SK8 1LB |
Director Name | Shahzad Iqbal |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 28 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Bahrain |
Correspondence Address | Flat 24 Building 63 Avenue 0021 0517 Sar Northern Governorate Bahrain |
Director Name | Nabeel Kazerooni |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Bahrain |
Status | Resigned |
Appointed | 28 August 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Villa 2324 Road 740 Muqabah 507 Bahrain |
Director Name | Jenn-Cherng Shia |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 29 September 2008(1 month after company formation) |
Appointment Duration | 1 year (resigned 02 October 2009) |
Role | Company Director |
Correspondence Address | 6f-No.5 - Section 1, Jinan Road Taipei Taiwan |
Director Name | Paul Douglas Turgeon |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 September 2008(1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1029 Kentucky Avenue Atalnta Georgia 30306-3533 United States |
Director Name | Mr Gavin Sasson |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2008(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 June 2011) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 12 Malcolm Park Singapore |
Director Name | Mr Sameer Oundhakar |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2010(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 June 2011) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 2 Brightgate Way Manchester Greater Manchester M32 0TB |
Registered Address | 2 Brightgate Way Manchester Greater Manchester M32 0TB |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £73,853,562 |
Cash | £93,756 |
Current Liabilities | £95,669 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
10 April 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 April 2013 | Final Gazette dissolved following liquidation (1 page) |
10 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 January 2013 | Return of final meeting in a members' voluntary winding up (6 pages) |
10 January 2013 | Return of final meeting in a members' voluntary winding up (6 pages) |
10 October 2012 | Declaration of solvency (3 pages) |
10 October 2012 | Declaration of solvency (3 pages) |
10 October 2012 | Appointment of a voluntary liquidator (2 pages) |
10 October 2012 | Resolutions
|
10 October 2012 | Resolutions
|
10 October 2012 | Appointment of a voluntary liquidator (2 pages) |
31 August 2012 | Annual return made up to 28 August 2012 with a full list of shareholders Statement of capital on 2012-08-31
|
31 August 2012 | Annual return made up to 28 August 2012 with a full list of shareholders Statement of capital on 2012-08-31
|
12 June 2012 | Full accounts made up to 31 December 2011 (16 pages) |
12 June 2012 | Full accounts made up to 31 December 2011 (16 pages) |
3 January 2012 | Termination of appointment of Paul Turgeon as a director (1 page) |
3 January 2012 | Termination of appointment of Paul Douglas Turgeon as a director on 31 December 2011 (1 page) |
12 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
12 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
2 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (6 pages) |
2 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (6 pages) |
30 June 2011 | Termination of appointment of Sameer Oundhakar as a director (1 page) |
30 June 2011 | Termination of appointment of Sameer Oundhakar as a director (1 page) |
30 June 2011 | Termination of appointment of Gavin Sasson as a director (1 page) |
30 June 2011 | Termination of appointment of Gavin Sasson as a director (1 page) |
28 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
31 August 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (8 pages) |
31 August 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (8 pages) |
12 May 2010 | Full accounts made up to 31 December 2009 (15 pages) |
12 May 2010 | Full accounts made up to 31 December 2009 (15 pages) |
18 March 2010 | Appointment of Mr Sameer Oundhakar as a director (2 pages) |
18 March 2010 | Appointment of Mr Sameer Oundhakar as a director (2 pages) |
18 March 2010 | Termination of appointment of Shahzad Iqbal as a director (1 page) |
18 March 2010 | Termination of appointment of Shahzad Iqbal as a director (1 page) |
25 January 2010 | Termination of appointment of Jenn-Cherng Shia as a director (1 page) |
25 January 2010 | Termination of appointment of Jenn-Cherng Shia as a director (1 page) |
28 August 2009 | Return made up to 28/08/09; full list of members (5 pages) |
28 August 2009 | Return made up to 28/08/09; full list of members (5 pages) |
29 May 2009 | Secretary appointed mr james alexander argyle (2 pages) |
29 May 2009 | Secretary appointed mr james alexander argyle (2 pages) |
29 May 2009 | Director appointed mr james alexander argyle (2 pages) |
29 May 2009 | Director appointed mr james alexander argyle (2 pages) |
4 November 2008 | Director appointed gavin sasson (2 pages) |
4 November 2008 | Director appointed gavin sasson (2 pages) |
27 October 2008 | Appointment terminated director nabeel kazerooni (1 page) |
27 October 2008 | Appointment Terminated Director nabeel kazerooni (1 page) |
23 October 2008 | Resolutions
|
23 October 2008 | Resolutions
|
13 October 2008 | Ad 29/09/08\usd si 499999@1=499999\usd ic 1/500000\ (2 pages) |
13 October 2008 | Director appointed jenn-cherng shia (2 pages) |
13 October 2008 | Director appointed jenn-cherng shia (2 pages) |
13 October 2008 | Registered office changed on 13/10/2008 from 25 cannon street london EC4M 5SE (1 page) |
13 October 2008 | Director appointed paul douglas turgeon (2 pages) |
13 October 2008 | Director appointed david wayne cartmell (2 pages) |
13 October 2008 | Ad 29/09/08 usd si 499999@1=499999 usd ic 1/500000 (2 pages) |
13 October 2008 | Director appointed david wayne cartmell (2 pages) |
13 October 2008 | Registered office changed on 13/10/2008 from 25 cannon street london EC4M 5SE (1 page) |
13 October 2008 | Director appointed paul douglas turgeon (2 pages) |
10 October 2008 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
10 October 2008 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
8 September 2008 | Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page) |
8 September 2008 | Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page) |
28 August 2008 | Incorporation (36 pages) |
28 August 2008 | Incorporation (36 pages) |