Portland Street
Manchester
M1 3LF
Director Name | Mr Seng Hoong Ng |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 29 May 2009(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Briar Dene Main Street East Keswick Leeds West Yorkshire LS17 9EJ |
Director Name | Mr Matthew John Taylor |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Vancouver Quay Salford Lancashire M50 3TU |
Secretary Name | Rachel Elizabeth Ledson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2009(same day as company formation) |
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, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 13 December 2010) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Portland Tower, 53 Portland Street Manchester M1 3LF |
Director Name | Wharfside Holdings Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2009(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 |
---|---|
Net Worth | -£387 |
Cash | £112 |
Latest Accounts | 30 November 2009 (14 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
10 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 September 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 | Termination of appointment of Leif Berndtsson as a director (1 page) |
31 January 2011 | Termination of appointment of Leif Berndtsson as a director (1 page) |
18 November 2010 | Registered office address changed from Unit 26, Metropolitan House 20 Brindley Road Old Trafford Manchester M16 9HQ England on 18 November 2010 (1 page) |
18 November 2010 | Registered office address changed from Unit 26, Metropolitan House 20 Brindley Road Old Trafford Manchester M16 9HQ England 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) |
9 August 2010 | Annual return made up to 29 May 2010 with a full list of shareholders Statement of capital on 2010-08-09
|
9 August 2010 | Annual return made up to 29 May 2010 with a full list of shareholders Statement of capital on 2010-08-09
|
6 August 2010 | Director's details changed for Wharfside Holdings Ltd on 29 May 2010 (1 page) |
6 August 2010 | Registered office address changed from Portland Tower, 53 Portland Street Manchester M1 3LF United Kingdom on 6 August 2010 (1 page) |
6 August 2010 | Registered office address changed from Portland Tower, 53 Portland Street Manchester M1 3LF United Kingdom on 6 August 2010 (1 page) |
6 August 2010 | Registered office address changed from Portland Tower, 53 Portland Street Manchester M1 3LF United Kingdom on 6 August 2010 (1 page) |
6 August 2010 | Director's details changed for Wharfside Holdings Ltd on 29 May 2010 (1 page) |
15 July 2010 | Company name changed wharfside payment technologies LTD\certificate issued on 15/07/10
|
15 July 2010 | Company name changed wharfside payment technologies LTD\certificate issued on 15/07/10
|
15 July 2010 | Change of name notice (2 pages) |
15 July 2010 | Change of name notice (2 pages) |
13 July 2010 | Registered office address changed from Unit 26, Metropolitan House 20 Brindley Road City Park Manchester M16 9HQ United Kingdom 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) |
13 July 2010 | Registered office address changed from Unit 26, Metropolitan House 20 Brindley Road City Park Manchester M16 9HQ United Kingdom on 13 July 2010 (1 page) |
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 Wharfside Holdings Ltd as a director (1 page) |
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 Matthew Taylor as a director (1 page) |
22 June 2010 | Full accounts made up to 30 November 2009 (13 pages) |
22 June 2010 | Full accounts made up to 30 November 2009 (13 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 Trafford Park Manchester Greater Manchester M17 1ES on 6 May 2010 (1 page) |
6 May 2010 | Registered office address changed from Wharfside 75 Trafford Wharf Road Trafford Park Manchester Greater Manchester M17 1ES on 6 May 2010 (1 page) |
6 May 2010 | Registered office address changed from Wharfside 75 Trafford Wharf Road Trafford Park Manchester Greater Manchester M17 1ES on 6 May 2010 (1 page) |
24 February 2010 | Previous accounting period shortened from 31 May 2010 to 30 November 2009 (1 page) |
24 February 2010 | Previous accounting period shortened from 31 May 2010 to 30 November 2009 (1 page) |
11 November 2009 | Secretary's details changed for Rachel Elizabeth Hardie on 19 September 2009 (2 pages) |
11 November 2009 | Secretary's details changed for Rachel Elizabeth Hardie on 19 September 2009 (2 pages) |
24 June 2009 | Resolutions
|
24 June 2009 | Memorandum and Articles of Association (10 pages) |
24 June 2009 | Memorandum and Articles of Association (10 pages) |
24 June 2009 | Resolutions
|
11 June 2009 | Director's change of particulars / wharfside holdings LTD / 29/05/2009 (1 page) |
11 June 2009 | Director's Change of Particulars / wharfside holdings LTD / 29/05/2009 / Nationality was: , now: other; HouseName/Number was: 39, now: suite 9; Street was: vancouver quay, now: ansuya estate; Area was: , now: revolution avenue; Post Town was: salford, now: victoria; Region was: greater manchester, now: mahe; Post Code was: M50 3TU, now: ; Country w (1 page) |
29 May 2009 | Incorporation (19 pages) |
29 May 2009 | Incorporation (19 pages) |