Kingsmead
Northwich
Cheshire
CW9 8UZ
Director Name | Mr Ian Alan Cooper |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 April 2009(3 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 1 month (closed 13 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairfields 186 Low Road Thornhill Edge Dewsbury West Yorkshire WF12 0PU |
Director Name | Mr Ian George Johns |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 September 2009(8 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 13 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Maple Grove Firdale Park Hartford Northwich CW8 4AX |
Director Name | Mr Geoffrey Francis Churchman |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 October 2012(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 13 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hordern Barn Farm Buxton New Road Macclesfield Cheshire SK11 0AN |
Director Name | Mr Graham Robertson Stephens |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2009(same day as company formation) |
Role | Managing Director |
Country of Residence | Wales |
Correspondence Address | 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales |
Registered Address | Kpmg Llp 1 St Peter's Square Manchester M2 3AE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £8,114 |
Cash | £80 |
Current Liabilities | £934,270 |
Latest Accounts | 30 April 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
13 June 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 March 2017 | Notice of move from Administration to Dissolution on 28 February 2017 (23 pages) |
13 March 2017 | Administrator's progress report to 28 February 2017 (23 pages) |
23 February 2017 | Administrator's progress report to 15 January 2017 (22 pages) |
30 September 2016 | Notice of resignation of an administrator (18 pages) |
30 September 2016 | Notice of appointment of replacement/additional administrator (1 page) |
23 August 2016 | Administrator's progress report to 15 July 2016 (17 pages) |
10 February 2016 | Notice of extension of period of Administration (1 page) |
10 February 2016 | Administrator's progress report to 15 January 2016 (19 pages) |
15 September 2015 | Administrator's progress report to 1 August 2015 (38 pages) |
15 September 2015 | Notice of extension of period of Administration (1 page) |
15 September 2015 | Administrator's progress report to 1 August 2015 (38 pages) |
16 April 2015 | Administrator's progress report to 1 March 2015 (46 pages) |
16 April 2015 | Administrator's progress report to 1 March 2015 (46 pages) |
26 January 2015 | Registered office address changed from Kpmg Llp St James' Square Manchester M2 6DS to Kpmg Llp 1 St Peter's Square Manchester M2 3AE on 26 January 2015 (2 pages) |
28 October 2014 | Notice of deemed approval of proposals (1 page) |
10 October 2014 | Statement of administrator's proposal (86 pages) |
11 September 2014 | Registered office address changed from Langdale House Gadbrook Park Northwich Cheshire CW9 7TN to Kpmg Llp St James' Square Manchester M2 6DS on 11 September 2014 (3 pages) |
9 September 2014 | Appointment of an administrator (1 page) |
6 February 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
15 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
4 December 2013 | Satisfaction of charge 2 in full (4 pages) |
30 November 2013 | Registration of charge 067879960003 (23 pages) |
7 June 2013 | Registered office address changed from Charlotte House the Wyvern Business Park Stanier Way Chaddesden Derby Derbyshire DE21 6BF on 7 June 2013 (1 page) |
7 June 2013 | Registered office address changed from Charlotte House the Wyvern Business Park Stanier Way Chaddesden Derby Derbyshire DE21 6BF on 7 June 2013 (1 page) |
7 March 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (8 pages) |
5 November 2012 | Statement of capital following an allotment of shares on 22 October 2012
|
5 November 2012 | Change of share class name or designation (2 pages) |
5 November 2012 | Consolidation of shares on 22 October 2012 (5 pages) |
5 November 2012 | Resolutions
|
5 November 2012 | Particulars of variation of rights attached to shares (2 pages) |
5 November 2012 | Appointment of Mr Geoffrey Francis Churchman as a director (3 pages) |
9 October 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
7 August 2012 | Registered office address changed from Mazars House Gelderd Road Gildersome Leeds LS27 7JN on 7 August 2012 (2 pages) |
7 August 2012 | Registered office address changed from Mazars House Gelderd Road Gildersome Leeds LS27 7JN on 7 August 2012 (2 pages) |
19 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 April 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
20 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (6 pages) |
31 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (6 pages) |
12 October 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
11 May 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
15 March 2010 | Statement of capital following an allotment of shares on 26 January 2010
|
15 March 2010 | Current accounting period extended from 31 January 2010 to 30 April 2010 (3 pages) |
12 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (6 pages) |
12 February 2010 | Director's details changed for Mr Ian George Johns on 12 January 2010 (2 pages) |
12 February 2010 | Register inspection address has been changed (1 page) |
10 September 2009 | Director appointed mr ian george johns (1 page) |
14 May 2009 | Director appointed ian alan cooper (3 pages) |
27 April 2009 | Director appointed christopher thomas doran (2 pages) |
16 January 2009 | Appointment terminated director graham stephens (1 page) |
12 January 2009 | Incorporation (12 pages) |