San Miguel
Digos City
Philippines, 8002
Philippines
Director Name | Mr Andrew Roy Brooke |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Booths Hill Road Lymm Cheshire WA13 0DJ |
Director Name | Mr Gary John Gregson |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom ( England ) (Gb-Eng) |
Correspondence Address | Floor 2 Sun Alliance House 63 Bradshawgate Bolton BL1 1QD |
Secretary Name | Gary Gregson |
---|---|
Status | Resigned |
Appointed | 13 May 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Lombard House Cross Keys Lichfield Staffs WS13 6DN |
Director Name | Miss Nova Espoltero |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | Filipino |
Status | Resigned |
Appointed | 31 July 2014(5 years, 2 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 15 September 2014) |
Role | Company Director |
Country of Residence | Philippines |
Correspondence Address | 14 1st Street Socorro Villiage Km 11 Sasa Davao City Philippines |
Director Name | Mr Andrew Roy Brooke |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2014(5 years, 3 months after company formation) |
Appointment Duration | 1 week, 5 days (resigned 01 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Floor 2 Sun Alliance House 63 Bradshawgate Bolton BL1 1QD |
Registered Address | The Chancery 58 Spring Gardens Manchester M2 1EW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£4,367 |
Cash | £60,256 |
Current Liabilities | £64,623 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 February 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 February 2017 | Final Gazette dissolved following liquidation (1 page) |
2 November 2016 | Notice of move from Administration to Dissolution on 21 October 2016 (35 pages) |
2 November 2016 | Administrator's progress report to 5 October 2016 (31 pages) |
2 November 2016 | Administrator's progress report to 5 October 2016 (31 pages) |
2 November 2016 | Notice of move from Administration to Dissolution on 21 October 2016 (35 pages) |
28 April 2016 | Administrator's progress report to 5 April 2016 (41 pages) |
28 April 2016 | Administrator's progress report to 5 April 2016 (41 pages) |
10 November 2015 | Administrator's progress report to 5 October 2015 (47 pages) |
10 November 2015 | Administrator's progress report to 5 October 2015 (47 pages) |
10 November 2015 | Notice of extension of period of Administration (1 page) |
10 November 2015 | Administrator's progress report to 5 October 2015 (47 pages) |
10 November 2015 | Notice of extension of period of Administration (1 page) |
5 June 2015 | Administrator's progress report to 26 April 2015 (33 pages) |
5 June 2015 | Administrator's progress report to 26 April 2015 (33 pages) |
14 January 2015 | Result of meeting of creditors (2 pages) |
14 January 2015 | Result of meeting of creditors (2 pages) |
31 December 2014 | Statement of administrator's proposal (62 pages) |
31 December 2014 | Statement of administrator's proposal (62 pages) |
6 November 2014 | Registered office address changed from Floor 2 Sun Alliance House 63 Bradshawgate, Bolton BL1 1QD to C/O Duff & Phelps Ltd the Chancery 58 Spring Gardens Manchester M2 1EW on 6 November 2014 (2 pages) |
6 November 2014 | Registered office address changed from Floor 2 Sun Alliance House 63 Bradshawgate, Bolton BL1 1QD to C/O Duff & Phelps Ltd the Chancery 58 Spring Gardens Manchester M2 1EW on 6 November 2014 (2 pages) |
6 November 2014 | Registered office address changed from Floor 2 Sun Alliance House 63 Bradshawgate, Bolton BL1 1QD to C/O Duff & Phelps Ltd the Chancery 58 Spring Gardens Manchester M2 1EW on 6 November 2014 (2 pages) |
5 November 2014 | Appointment of an administrator (1 page) |
5 November 2014 | Appointment of an administrator (1 page) |
22 September 2014 | Termination of appointment of Nova Espoltero as a director on 15 September 2014 (1 page) |
22 September 2014 | Termination of appointment of Nova Espoltero as a director on 15 September 2014 (1 page) |
8 September 2014 | Appointment of Miss Shalles Fee Onido as a director on 1 September 2014 (2 pages) |
8 September 2014 | Termination of appointment of Andrew Roy Brooke as a director on 1 September 2014 (1 page) |
8 September 2014 | Termination of appointment of Gary John Gregson as a director on 29 August 2014 (1 page) |
8 September 2014 | Appointment of Miss Shalles Fee Onido as a director on 1 September 2014 (2 pages) |
8 September 2014 | Termination of appointment of Andrew Roy Brooke as a director on 1 September 2014 (1 page) |
8 September 2014 | Termination of appointment of Andrew Roy Brooke as a director on 1 September 2014 (1 page) |
8 September 2014 | Appointment of Miss Shalles Fee Onido as a director on 1 September 2014 (2 pages) |
8 September 2014 | Termination of appointment of Gary John Gregson as a director on 29 August 2014 (1 page) |
28 August 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Appointment of Mr Andrew Roy Brooke as a director on 20 August 2014 (2 pages) |
28 August 2014 | Appointment of Mr Andrew Roy Brooke as a director on 20 August 2014 (2 pages) |
4 August 2014 | Appointment of Miss Nova Espoltero as a director on 31 July 2014 (2 pages) |
4 August 2014 | Appointment of Miss Nova Espoltero as a director on 31 July 2014 (2 pages) |
17 January 2014 | Registered office address changed from 8 Saville Street Bolton BL2 1BY England on 17 January 2014 (1 page) |
17 January 2014 | Registered office address changed from 8 Saville Street Bolton BL2 1BY England on 17 January 2014 (1 page) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 August 2013 | Annual return made up to 13 May 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 13 May 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
17 May 2013 | Registered office address changed from 8 Saville Street Bolton Bolton BL2 1BY England on 17 May 2013 (1 page) |
17 May 2013 | Registered office address changed from 8 Saville Street Bolton Bolton BL2 1BY England on 17 May 2013 (1 page) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 October 2012 | Previous accounting period shortened from 31 May 2012 to 31 March 2012 (1 page) |
9 October 2012 | Previous accounting period shortened from 31 May 2012 to 31 March 2012 (1 page) |
8 October 2012 | Company name changed finance advice bureau LIMITED\certificate issued on 08/10/12
|
8 October 2012 | Company name changed finance advice bureau LIMITED\certificate issued on 08/10/12
|
3 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (3 pages) |
2 October 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (3 pages) |
11 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2012 | Registered office address changed from Lombard House Cross Keys Lichfield Staffs WS13 6DN England on 9 July 2012 (1 page) |
9 July 2012 | Registered office address changed from Lombard House Cross Keys Lichfield Staffs WS13 6DN England on 9 July 2012 (1 page) |
9 July 2012 | Registered office address changed from Lombard House Cross Keys Lichfield Staffs WS13 6DN England on 9 July 2012 (1 page) |
1 May 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
1 March 2012 | Termination of appointment of Andrew Brooke as a director (1 page) |
1 March 2012 | Termination of appointment of Gary Gregson as a secretary (1 page) |
1 March 2012 | Termination of appointment of Andrew Brooke as a director (1 page) |
1 March 2012 | Termination of appointment of Gary Gregson as a secretary (1 page) |
5 January 2012 | Registered office address changed from 8 Saville Street Bolton BL2 1BY England on 5 January 2012 (1 page) |
5 January 2012 | Registered office address changed from 8 Saville Street Bolton BL2 1BY England on 5 January 2012 (1 page) |
5 January 2012 | Registered office address changed from 8 Saville Street Bolton BL2 1BY England on 5 January 2012 (1 page) |
8 July 2011 | Registered office address changed from C/O Gregson and Brooke Westhoughton Industrial Estate James Street Bolton BL5 3QR United Kingdom on 8 July 2011 (1 page) |
8 July 2011 | Secretary's details changed for Gary Gregson on 1 May 2011 (1 page) |
8 July 2011 | Director's details changed for Mr Gary John Gregson on 1 May 2011 (2 pages) |
8 July 2011 | Director's details changed for Mr Gary John Gregson on 1 May 2011 (2 pages) |
8 July 2011 | Director's details changed for Mr Gary John Gregson on 1 May 2011 (2 pages) |
8 July 2011 | Secretary's details changed for Gary Gregson on 1 May 2011 (1 page) |
8 July 2011 | Registered office address changed from C/O Gregson and Brooke Westhoughton Industrial Estate James Street Bolton BL5 3QR United Kingdom on 8 July 2011 (1 page) |
8 July 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (4 pages) |
8 July 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (4 pages) |
8 July 2011 | Secretary's details changed for Gary Gregson on 1 May 2011 (1 page) |
8 July 2011 | Registered office address changed from C/O Gregson and Brooke Westhoughton Industrial Estate James Street Bolton BL5 3QR United Kingdom on 8 July 2011 (1 page) |
9 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
9 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
22 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
22 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2009 | Incorporation (13 pages) |
13 May 2009 | Incorporation (13 pages) |