Manchester
Lancs
M3 3AT
Director Name | Mr Stuart Samuel Kenyon |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Hardman Street Manchester Lancs M3 3AT |
Director Name | Mr Paul Christopher Thackeray |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Hardman Street Manchester Lancs M3 3AT |
Secretary Name | Mr Paul Thackeray |
---|---|
Status | Current |
Appointed | 20 November 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Hardman Street Manchester Lancs M3 3AT |
Website | www.malbernwindows.co.uk |
---|---|
Telephone | 029 38227369 |
Telephone region | Cardiff |
Registered Address | Bdo Llp 3 Hardman Street Manchester Lancs M3 3AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1 at 1 | Paul Thackeray 33.33% Ordinary |
---|---|
1 at 1 | Stuart Kenyon 33.33% Ordinary |
1 at 1 | Wayne Clarke 33.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £11,991,579 |
Gross Profit | £3,901,170 |
Net Worth | -£20,397 |
Cash | £74,468 |
Current Liabilities | £2,115,824 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 March |
7 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 July 2015 | Final Gazette dissolved following liquidation (1 page) |
7 April 2015 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
15 July 2014 | Court order INSOLVENCY:court order to remove liquidator (5 pages) |
15 July 2014 | Appointment of a voluntary liquidator (1 page) |
15 July 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
8 July 2014 | Liquidators' statement of receipts and payments to 18 April 2014 (9 pages) |
8 July 2014 | Liquidators statement of receipts and payments to 18 April 2014 (9 pages) |
19 June 2013 | Registered office address changed from C/O Pkf (Uk) Llp 3 Hardman Street Springfields Manchester M3 3HF on 19 June 2013 (2 pages) |
3 June 2013 | Liquidators statement of receipts and payments to 18 April 2013 (9 pages) |
3 June 2013 | Liquidators' statement of receipts and payments to 18 April 2013 (9 pages) |
28 May 2012 | Liquidators statement of receipts and payments to 18 April 2012 (10 pages) |
28 May 2012 | Liquidators' statement of receipts and payments to 18 April 2012 (10 pages) |
5 May 2011 | Registered office address changed from C/O Mcr the Chancery 58 Spring Gardens Manchester M2 1EW on 5 May 2011 (2 pages) |
5 May 2011 | Registered office address changed from C/O Mcr the Chancery 58 Spring Gardens Manchester M2 1EW on 5 May 2011 (2 pages) |
19 April 2011 | Administrator's progress report to 12 April 2011 (28 pages) |
19 April 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
7 March 2011 | Result of meeting of creditors (3 pages) |
2 March 2011 | Statement of affairs with form 2.14B (52 pages) |
14 February 2011 | Statement of administrator's proposal (58 pages) |
20 January 2011 | Registered office address changed from Malbern Industrial Estate Holland Street Denton Manchester M34 3WE on 20 January 2011 (3 pages) |
10 January 2011 | Appointment of an administrator (1 page) |
23 December 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
15 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
2 November 2010 | Accounts for a medium company made up to 31 March 2010 (19 pages) |
12 December 2009 | Annual return made up to 20 November 2009 with a full list of shareholders Statement of capital on 2009-12-12
|
8 December 2009 | Director's details changed for Mr Paul Thackeray on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Mr Wayne Clarke on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Mr Stuart Samual Kenyon on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Mr Paul Thackeray on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Mr Stuart Samual Kenyon on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Mr Wayne Clarke on 7 December 2009 (2 pages) |
7 December 2009 | Current accounting period extended from 30 November 2009 to 31 March 2010 (1 page) |
7 December 2009 | Secretary's details changed for Mr Paul Thackeray on 7 December 2009 (1 page) |
7 December 2009 | Secretary's details changed for Mr Paul Thackeray on 7 December 2009 (1 page) |
13 February 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
13 February 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
27 January 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
20 November 2008 | Incorporation (16 pages) |