Princess Street
Manchester
M1 6HS
Director Name | Mr Matthew John Taylor |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Vancouver Quay Salford Lancashire M50 3TU |
Secretary Name | Mr Matthew Taylor |
---|---|
Status | Resigned |
Appointed | 03 December 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Vancover Quay Salford Lancashire M50 3TU |
Director Name | Mr Seng Hoong Ng |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 19 December 2008(2 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 February 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3rd Floor 56 Princess Street Manchester M1 6HS |
Secretary Name | Rachel Elizabeth Ledson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2008(2 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 February 2011) |
Role | Company Director |
Correspondence Address | 36 Handley Drive Padgate Warrington Cheshire WA2 0GN |
Director Name | Mr Leif Kenneth Berndtsson |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 30 June 2010(1 year, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 13 December 2010) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | 3rd Floor 56 Princess Street Manchester M1 6HS |
Director Name | Wharfside Holdings Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 2008(same day as company formation) |
Correspondence Address | Suite 9 Ansuya Estate Revolution Avenue Victoria Mahe Seychelles |
Registered Address | 3rd Floor 56 Princess Street Manchester M1 6HS |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £1,807,680 |
Gross Profit | £1,297,206 |
Net Worth | -£258,950 |
Cash | £80,205 |
Current Liabilities | £900,208 |
Latest Accounts | 30 November 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 November |
24 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2011 | Termination of appointment of Seng Ng as a director (1 page) |
18 February 2011 | Termination of appointment of Seng Ng as a director (1 page) |
10 February 2011 | Termination of appointment of Rachel Ledson as a secretary (1 page) |
10 February 2011 | Termination of appointment of Rachel Ledson as a secretary (1 page) |
31 January 2011 | Annual return made up to 3 December 2010 with a full list of shareholders Statement of capital on 2011-01-31
|
31 January 2011 | Director's details changed for Mr Asle Gunnar Frydenlund on 18 November 2010 (2 pages) |
31 January 2011 | Director's details changed for Mr. Seng Hoong Ng on 18 November 2010 (2 pages) |
31 January 2011 | Director's details changed for Mr Asle Gunnar Frydenlund on 18 November 2010 (2 pages) |
31 January 2011 | Annual return made up to 3 December 2010 with a full list of shareholders Statement of capital on 2011-01-31
|
31 January 2011 | Director's details changed for Mr. Seng Hoong Ng on 18 November 2010 (2 pages) |
31 January 2011 | Annual return made up to 3 December 2010 with a full list of shareholders Statement of capital on 2011-01-31
|
31 January 2011 | Director's details changed for Mr Leif Kenneth Berndtsson on 18 November 2010 (2 pages) |
31 January 2011 | Termination of appointment of Leif Berndtsson as a director (1 page) |
31 January 2011 | Director's details changed for Mr Leif Kenneth Berndtsson on 18 November 2010 (2 pages) |
31 January 2011 | Termination of appointment of Leif Berndtsson as a director (1 page) |
18 November 2010 | Registered office address changed from Portland Tower, 53 Portland Street Manchester M1 3LF United Kingdom on 18 November 2010 (1 page) |
18 November 2010 | Registered office address changed from Portland Tower, 53 Portland Street Manchester M1 3LF United Kingdom on 18 November 2010 (1 page) |
15 October 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 October 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 July 2010 | Change of name notice (2 pages) |
28 July 2010 | Resolutions
|
28 July 2010 | Change of name notice (2 pages) |
28 July 2010 | Company name changed wharfside technologies LTD\certificate issued on 28/07/10
|
13 July 2010 | Registered office address changed from Unit 26, Metropolitan House 20 Brindley Road City Park Manchester M16 9HQ on 13 July 2010 (1 page) |
13 July 2010 | Registered office address changed from Unit 26, Metropolitan House 20 Brindley Road City Park Manchester M16 9HQ on 13 July 2010 (1 page) |
13 July 2010 | Appointment of Mr Leif Kenneth Berndtsson as a director (2 pages) |
13 July 2010 | Appointment of Mr Leif Kenneth Berndtsson as a director (2 pages) |
8 July 2010 | Appointment of Mr Asle Gunnar Frydenlund as a director (2 pages) |
8 July 2010 | Appointment of Mr Asle Gunnar Frydenlund as a director (2 pages) |
1 July 2010 | Termination of appointment of Matthew Taylor as a director (1 page) |
1 July 2010 | Termination of appointment of Wharfside Holdings Ltd as a director (1 page) |
1 July 2010 | Termination of appointment of Wharfside Holdings Ltd as a director (1 page) |
1 July 2010 | Termination of appointment of Matthew Taylor as a director (1 page) |
22 June 2010 | Group of companies' accounts made up to 30 November 2009 (18 pages) |
22 June 2010 | Group of companies' accounts made up to 30 November 2009 (18 pages) |
7 May 2010 | Registered office address changed from Unit 26 20 Brindley Road City Park Manchester M16 9HQ on 7 May 2010 (1 page) |
7 May 2010 | Registered office address changed from Unit 26 20 Brindley Road City Park Manchester M16 9HQ on 7 May 2010 (1 page) |
7 May 2010 | Registered office address changed from Unit 26 20 Brindley Road City Park Manchester M16 9HQ on 7 May 2010 (1 page) |
6 May 2010 | Registered office address changed from Wharfside 75 Trafford Wharf Road Manchester Greater Manchester M17 1ES England on 6 May 2010 (1 page) |
6 May 2010 | Registered office address changed from Wharfside 75 Trafford Wharf Road Manchester Greater Manchester M17 1ES England on 6 May 2010 (1 page) |
6 May 2010 | Registered office address changed from Wharfside 75 Trafford Wharf Road Manchester Greater Manchester M17 1ES England on 6 May 2010 (1 page) |
24 February 2010 | Previous accounting period shortened from 31 December 2009 to 30 November 2009 (1 page) |
24 February 2010 | Previous accounting period shortened from 31 December 2009 to 30 November 2009 (1 page) |
30 December 2009 | Director's details changed for Wharfside Holdings Ltd on 30 December 2009 (1 page) |
30 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (5 pages) |
30 December 2009 | Director's details changed for Wharfside Holdings Ltd on 30 December 2009 (1 page) |
30 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (5 pages) |
30 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Secretary's details changed for Rachel Elizabeth Hardie on 19 September 2009 (1 page) |
24 November 2009 | Secretary's details changed for Rachel Elizabeth Hardie on 19 September 2009 (1 page) |
9 January 2009 | Secretary appointed rachel elizabeth hardie (2 pages) |
9 January 2009 | Secretary appointed rachel elizabeth hardie (2 pages) |
27 December 2008 | Director appointed seng hoong ng (2 pages) |
27 December 2008 | Director appointed seng hoong ng (2 pages) |
27 December 2008 | Appointment Terminated Secretary matthew taylor (1 page) |
27 December 2008 | Appointment terminated secretary matthew taylor (1 page) |
3 December 2008 | Incorporation (11 pages) |
3 December 2008 | Incorporation (11 pages) |