Manchester
M3 5EQ
Secretary Name | Mr Paul Valentine |
---|---|
Status | Closed |
Appointed | 24 June 2010(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (closed 28 October 2011) |
Role | Company Director |
Correspondence Address | 201 Chapel Street Manchester M3 5EQ |
Director Name | Mr Richard John Connolly |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2009(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 5 Appleby Crescent Town Lane Mobberley Cheshire WA16 7GB |
Secretary Name | Mr Richard John Connolly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Appleby Crescent Town Lane Mobberley Cheshire WA16 7GB |
Director Name | Mrs Serea Jessie Levesconie Connolly |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2009(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year (resigned 24 June 2010) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 5 Appleby Crescent Mobberley Cheshire WA16 7GB |
Director Name | Mr Richard Joseph Larkin |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2009(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year (resigned 24 June 2010) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 36 Ennerdale Drive Sale Cheshire M33 5NE |
Director Name | Mr Stephen Dennis Justice |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2010(1 year, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 29 October 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Springwood Booths Park Chelford Park Knutsford Cheshire WA16 8QZ |
Registered Address | Griffin Court 201 Chapel Street Manchester M3 5EQ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 September 2009 (14 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
28 October 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 October 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 October 2011 | Final Gazette dissolved following liquidation (1 page) |
28 July 2011 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
28 July 2011 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
28 July 2011 | Liquidators' statement of receipts and payments to 19 July 2011 (14 pages) |
28 July 2011 | Liquidators statement of receipts and payments to 19 July 2011 (14 pages) |
28 July 2011 | Liquidators' statement of receipts and payments to 19 July 2011 (14 pages) |
10 December 2010 | Statement of affairs with form 4.19 (6 pages) |
10 December 2010 | Appointment of a voluntary liquidator (1 page) |
10 December 2010 | Registered office address changed from Springwood Booths Park Chelford Park Knutsford Cheshire WA16 8QZ United Kingdom on 10 December 2010 (2 pages) |
10 December 2010 | Appointment of a voluntary liquidator (1 page) |
10 December 2010 | Resolutions
|
10 December 2010 | Resolutions
|
10 December 2010 | Registered office address changed from Springwood Booths Park Chelford Park Knutsford Cheshire WA16 8QZ United Kingdom on 10 December 2010 (2 pages) |
10 December 2010 | Statement of affairs with form 4.19 (6 pages) |
2 November 2010 | Termination of appointment of Stephen Justice as a director (1 page) |
2 November 2010 | Termination of appointment of Stephen Justice as a director (1 page) |
24 August 2010 | Annual return made up to 20 May 2010 with a full list of shareholders Statement of capital on 2010-08-24
|
24 August 2010 | Termination of appointment of Richard Connolly as a secretary (1 page) |
24 August 2010 | Termination of appointment of Richard Larkin as a director (1 page) |
24 August 2010 | Termination of appointment of Serea Connolly as a director (1 page) |
24 August 2010 | Termination of appointment of Richard Connolly as a secretary (1 page) |
24 August 2010 | Termination of appointment of Richard Connolly as a director (1 page) |
24 August 2010 | Termination of appointment of Richard Connolly as a director (1 page) |
24 August 2010 | Termination of appointment of Richard Larkin as a director (1 page) |
24 August 2010 | Annual return made up to 20 May 2010 with a full list of shareholders Statement of capital on 2010-08-24
|
24 August 2010 | Termination of appointment of Serea Connolly as a director (1 page) |
2 August 2010 | Director's details changed for Paul Eric Valentine on 2 August 2010 (2 pages) |
2 August 2010 | Director's details changed for Paul Eric Valentine on 2 August 2010 (2 pages) |
2 August 2010 | Director's details changed for Paul Eric Valentine on 2 August 2010 (2 pages) |
21 July 2010 | Registered office address changed from 117-123 King Street Knutsford Cheshire WA16 6EH United Kingdom on 21 July 2010 (1 page) |
21 July 2010 | Registered office address changed from 117-123 King Street Knutsford Cheshire WA16 6EH United Kingdom on 21 July 2010 (1 page) |
24 June 2010 | Appointment of Mr Paul Valentine as a secretary (1 page) |
24 June 2010 | Termination of appointment of Richard Connolly as a secretary (1 page) |
24 June 2010 | Termination of appointment of Richard Larkin as a director (1 page) |
24 June 2010 | Termination of appointment of Serea Connolly as a director (1 page) |
24 June 2010 | Termination of appointment of Richard Connolly as a director (1 page) |
24 June 2010 | Termination of appointment of Richard Larkin as a director (1 page) |
24 June 2010 | Appointment of Mr Stephen Dennis Justice as a director (2 pages) |
24 June 2010 | Appointment of Mr Paul Valentine as a secretary (1 page) |
24 June 2010 | Appointment of Mr Stephen Dennis Justice as a director (2 pages) |
24 June 2010 | Termination of appointment of Serea Connolly as a director (1 page) |
24 June 2010 | Termination of appointment of Richard Connolly as a secretary (1 page) |
24 June 2010 | Termination of appointment of Richard Connolly as a director (1 page) |
10 June 2010 | Current accounting period extended from 30 September 2010 to 31 March 2011 (1 page) |
10 June 2010 | Current accounting period extended from 30 September 2010 to 31 March 2011 (1 page) |
4 June 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
4 June 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
24 May 2010 | Previous accounting period shortened from 31 May 2010 to 30 September 2009 (1 page) |
24 May 2010 | Previous accounting period shortened from 31 May 2010 to 30 September 2009 (1 page) |
26 February 2010 | Appointment of Paul Eric Valentine as a director (3 pages) |
26 February 2010 | Appointment of Paul Eric Valentine as a director (3 pages) |
12 June 2009 | Director appointed serea jessie levesconie connolly (2 pages) |
12 June 2009 | Director appointed serea jessie levesconie connolly (2 pages) |
12 June 2009 | Director appointed richard joseph larkin (2 pages) |
12 June 2009 | Director appointed richard joseph larkin (2 pages) |
20 May 2009 | Incorporation (12 pages) |
20 May 2009 | Incorporation (12 pages) |