Grain Wharf
Salford
Manchester
M50 3TX
Director Name | Mr David Joseph Potter |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 2009(5 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 07 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Leaview Whelley Wigan Lancashire WN1 3UJ |
Secretary Name | Mr Ian Stuart Hogg |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 February 2009(5 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 07 December 2012) |
Role | Accountamt |
Country of Residence | United Kingdom |
Correspondence Address | 112 Vancouver Quay Grain Wharf Salford Manchester M50 3TX |
Director Name | Mr Keith Andrew Bevan |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 May 2009(8 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 07 December 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 The Sanctuary Hulme Manchester Lancashire M15 5TR |
Director Name | Mr Michael John Peter Worsley |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 126 Higher Lane Rainford St Helens Merseyside WA11 8AZ |
Secretary Name | Jane Worsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 126 Higher Lane Rainford St. Helens Merseyside WA11 8AZ |
Registered Address | Arkwright House Parsonage Gardens Manchester M3 2LF |
---|---|
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 |
100 at £1 | Buffalo Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £154,701 |
Cash | £5 |
Current Liabilities | £345,190 |
Latest Accounts | 31 May 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 November |
7 December 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 December 2012 | Final Gazette dissolved following liquidation (1 page) |
7 December 2012 | Final Gazette dissolved following liquidation (1 page) |
7 September 2012 | Notice of move from Administration to Dissolution on 3 September 2012 (17 pages) |
7 September 2012 | Notice of move from Administration to Dissolution (17 pages) |
23 August 2012 | Administrator's progress report to 25 July 2012 (15 pages) |
23 August 2012 | Administrator's progress report to 25 July 2012 (15 pages) |
15 March 2012 | Result of meeting of creditors (1 page) |
15 March 2012 | Result of meeting of creditors (1 page) |
28 February 2012 | Notice of extension of period of Administration (1 page) |
28 February 2012 | Administrator's progress report to 25 January 2012 (17 pages) |
28 February 2012 | Notice of extension of period of Administration (1 page) |
28 February 2012 | Administrator's progress report to 25 January 2012 (17 pages) |
10 October 2011 | Administrator's progress report to 8 September 2011 (15 pages) |
10 October 2011 | Administrator's progress report to 8 September 2011 (15 pages) |
10 October 2011 | Administrator's progress report to 8 September 2011 (15 pages) |
5 July 2011 | Statement of affairs with form 2.14B (6 pages) |
5 July 2011 | Statement of affairs with form 2.14B (6 pages) |
20 May 2011 | Result of meeting of creditors (35 pages) |
20 May 2011 | Result of meeting of creditors (35 pages) |
3 May 2011 | Statement of administrator's proposal (31 pages) |
3 May 2011 | Statement of administrator's proposal (31 pages) |
23 March 2011 | Appointment of an administrator (1 page) |
23 March 2011 | Registered office address changed from Eccleston Park Trade Centre Prescot Road St Helens Merseyside WA10 3BZ on 23 March 2011 (2 pages) |
23 March 2011 | Appointment of an administrator (1 page) |
23 March 2011 | Registered office address changed from Eccleston Park Trade Centre Prescot Road St Helens Merseyside WA10 3BZ on 23 March 2011 (2 pages) |
21 February 2011 | Previous accounting period extended from 31 May 2010 to 30 November 2010 (1 page) |
21 February 2011 | Previous accounting period extended from 31 May 2010 to 30 November 2010 (1 page) |
29 September 2010 | Annual return made up to 25 September 2010 with a full list of shareholders Statement of capital on 2010-09-29
|
29 September 2010 | Annual return made up to 25 September 2010 with a full list of shareholders Statement of capital on 2010-09-29
|
11 November 2009 | Accounts for a small company made up to 31 May 2009 (7 pages) |
11 November 2009 | Accounts for a small company made up to 31 May 2009 (7 pages) |
13 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (4 pages) |
13 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (4 pages) |
3 June 2009 | Director appointed keith andrew bevan (2 pages) |
3 June 2009 | Director appointed keith andrew bevan (2 pages) |
18 May 2009 | Registered office changed on 18/05/2009 from 145 edge lane liverpool merseyside L7 2PG (1 page) |
18 May 2009 | Registered office changed on 18/05/2009 from 145 edge lane liverpool merseyside L7 2PG (1 page) |
20 March 2009 | Appointment Terminated Director michael worsley (1 page) |
20 March 2009 | Director appointed david potter (2 pages) |
20 March 2009 | Appointment terminated secretary jane worsley (1 page) |
20 March 2009 | Appointment Terminated Secretary jane worsley (1 page) |
20 March 2009 | Director and secretary appointed ian syuart hogg (2 pages) |
20 March 2009 | Director appointed david potter (2 pages) |
20 March 2009 | Director and secretary appointed ian syuart hogg (2 pages) |
20 March 2009 | Appointment terminated director michael worsley (1 page) |
19 March 2009 | Accounting reference date shortened from 30/09/2009 to 31/05/2009 (1 page) |
19 March 2009 | Accounting reference date shortened from 30/09/2009 to 31/05/2009 (1 page) |
29 October 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 October 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 October 2008 | Secretary appointed jane worsley (2 pages) |
7 October 2008 | Secretary appointed jane worsley (2 pages) |
25 September 2008 | Incorporation (12 pages) |
25 September 2008 | Incorporation (12 pages) |