King Street
Manchester
M2 4WU
Director Name | Mr Aryeh Ehrentreu |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Cubley Road Salford Manchester M7 4GN |
Secretary Name | Mrs Hannah Ehrentreu |
---|---|
Status | Resigned |
Appointed | 20 March 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Cubley Road Salford Manchester M7 4GN |
Director Name | Mr Steven Charles Green |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(10 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 19 November 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 35 Buie Rigg Kirkliston West Lothian EH29 9FE Scotland |
Director Name | Mr Steven Michael Cochran |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British,Irish |
Status | Resigned |
Appointed | 06 April 2011(2 years after company formation) |
Appointment Duration | 2 years (resigned 02 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Lombard Street London EC3V 9LJ |
Director Name | Mr Liam Joseph Ward |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2014(5 years, 4 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 16 August 2014) |
Role | Architect |
Country of Residence | Northern Ireland |
Correspondence Address | 2 The Brambles Magherafelt County Londonderry BT45 5RZ Northern Ireland |
Director Name | Diamond Global Trading & Investments Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2014(5 years, 4 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 16 August 2014) |
Correspondence Address | 10 Main Street Castledawson Magherafelt County Londonderry BT45 8AB Northern Ireland |
Secretary Name | Diamond Global Trading & Investments Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2014(5 years, 4 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 16 August 2014) |
Correspondence Address | 10 Main Street Castledawson Magherafelt County Londonderry BT45 8AB Northern Ireland |
Registered Address | C/O Clb Coopers 5th Floor Ship Canal House King Street Manchester M2 4WU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Net Worth | -£200,135 |
Cash | £204 |
Current Liabilities | £10,945,178 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
2 October 2017 | Notice of extension of period of Administration (3 pages) |
---|---|
8 September 2017 | Administrator's progress report (8 pages) |
6 March 2017 | Administrator's progress report to 24 January 2017 (6 pages) |
1 March 2017 | Administrator's progress report to 24 January 2017 (6 pages) |
14 September 2016 | Administrator's progress report to 24 July 2016 (6 pages) |
25 August 2015 | Administrator's progress report to 24 July 2015 (6 pages) |
23 July 2015 | Notice of extension of period of Administration (1 page) |
27 March 2015 | Administrator's progress report to 24 January 2015 (6 pages) |
21 October 2014 | Result of meeting of creditors (1 page) |
26 September 2014 | Statement of administrator's proposal (21 pages) |
21 August 2014 | Termination of appointment of Liam Joseph Ward as a director on 16 August 2014 (1 page) |
21 August 2014 | Termination of appointment of Diamond Global Trading & Investments Ltd as a director on 16 August 2014 (1 page) |
21 August 2014 | Termination of appointment of Diamond Global Trading & Investments Ltd as a secretary on 16 August 2014 (1 page) |
8 August 2014 | Registered office address changed from 68 Lombard Street London EC3V 9LJ to C/O C/O St James Building 79 Oxford Street Manchester M1 6HT on 8 August 2014 (2 pages) |
8 August 2014 | Registered office address changed from 68 Lombard Street London EC3V 9LJ to C/O C/O St James Building 79 Oxford Street Manchester M1 6HT on 8 August 2014 (2 pages) |
6 August 2014 | Appointment of an administrator (1 page) |
29 July 2014 | Appointment of Diamond Global Trading & Investments Ltd as a director on 18 July 2014 (2 pages) |
29 July 2014 | Appointment of Diamond Global Trading & Investments Ltd as a secretary on 18 July 2014 (2 pages) |
29 July 2014 | Appointment of Mr Liam Joseph Ward as a director on 18 July 2014 (2 pages) |
8 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
9 December 2013 | Termination of appointment of Steven Green as a director (2 pages) |
9 December 2013 | Appointment of Mr Rodney John Smith Black as a director (3 pages) |
6 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
2 May 2013 | Termination of appointment of Steven Cochran as a director (1 page) |
28 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (4 pages) |
24 September 2012 | Accounts for a small company made up to 31 December 2011 (4 pages) |
8 May 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Director's details changed for Mr Steven Charles Green on 7 February 2012 (2 pages) |
8 May 2012 | Director's details changed for Mr Steven Charles Green on 7 February 2012 (2 pages) |
27 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
16 June 2011 | Appointment of Steven Michael Cochran as a director (3 pages) |
16 June 2011 | Registered office address changed from 10 Ackerley Close Warrington WA2 0DL on 16 June 2011 (2 pages) |
8 June 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages) |
17 May 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (3 pages) |
18 February 2011 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
31 January 2011 | Registered office address changed from 16 Kings Close London NW4 2JT United Kingdom on 31 January 2011 (2 pages) |
19 January 2011 | Termination of appointment of Hannah Ehrentreu as a secretary (2 pages) |
19 January 2011 | Termination of appointment of Aryeh Ehrentreu as a director (2 pages) |
16 May 2010 | Registered office address changed from Graf Mortgage Corporation Ltd 89 Windsor Road Manchester M25 0DB on 16 May 2010 (1 page) |
28 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Appointment of Mr Steven Green as a director (2 pages) |
4 November 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
20 March 2009 | Incorporation (16 pages) |