Trinity Way
Manchester
M3 7BG
Secretary Name | Mr Martin Victor Burr |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Copper Room Deva Centre Trinity Way Manchester M3 7BG |
Director Name | Mr Phillip Pattison |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2012(2 years, 12 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 08 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Copper Room Deva Centre Trinity Way Manchester M3 7BG |
Director Name | Dunstana Adeshola Davies |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2009(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 14 Underwood Street London N1 7JQ |
Director Name | Steven Joseph Madden |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Copper Room Deva Centre Trinity Way Manchester M3 7BG |
Director Name | Mr Philip Pattison |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2012(2 years, 12 months after company formation) |
Appointment Duration | Resigned same day (resigned 31 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Copper Room Deva Centre Trinity Way Manchester M3 7BG |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2009(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | The Copper Room Deva Centre Trinity Way Manchester M3 7BG |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £4,021 |
Cash | £19,706 |
Current Liabilities | £22,540 |
Latest Accounts | 31 August 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
8 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
23 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
11 August 2016 | Application to strike the company off the register (3 pages) |
11 August 2016 | Application to strike the company off the register (3 pages) |
22 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
1 June 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
1 June 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
24 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
19 January 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
19 January 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
26 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
5 March 2014 | Termination of appointment of Steven Madden as a director (1 page) |
5 March 2014 | Termination of appointment of Steven Madden as a director (1 page) |
5 December 2013 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
14 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (5 pages) |
14 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (5 pages) |
14 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (5 pages) |
13 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
13 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
28 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Termination of appointment of Philip Pattison as a director (1 page) |
28 June 2012 | Appointment of Mr Phillip Pattison as a director (2 pages) |
28 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Appointment of Mr Phillip Pattison as a director (2 pages) |
28 June 2012 | Termination of appointment of Philip Pattison as a director (1 page) |
28 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Appointment of Mr Philip Pattison as a director (2 pages) |
7 June 2012 | Appointment of Mr Philip Pattison as a director (2 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
24 November 2011 | Statement of capital following an allotment of shares on 17 November 2011
|
24 November 2011 | Resolutions
|
24 November 2011 | Statement of capital following an allotment of shares on 17 November 2011
|
24 November 2011 | Resolutions
|
13 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (3 pages) |
13 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (3 pages) |
13 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (3 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
17 June 2010 | Director's details changed for Steven Joseph Madden on 4 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Steven Joseph Madden on 4 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Steven Joseph Madden on 4 June 2010 (2 pages) |
17 June 2010 | Secretary's details changed for Mr Martin Victor Burr on 4 June 2010 (1 page) |
17 June 2010 | Director's details changed for Mr Martin Victor Burr on 4 June 2010 (2 pages) |
17 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Director's details changed for Mr Martin Victor Burr on 4 June 2010 (2 pages) |
17 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Director's details changed for Mr Martin Victor Burr on 4 June 2010 (2 pages) |
17 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Secretary's details changed for Mr Martin Victor Burr on 4 June 2010 (1 page) |
17 June 2010 | Secretary's details changed for Mr Martin Victor Burr on 4 June 2010 (1 page) |
17 March 2010 | Current accounting period extended from 30 June 2010 to 31 August 2010 (3 pages) |
17 March 2010 | Current accounting period extended from 30 June 2010 to 31 August 2010 (3 pages) |
25 July 2009 | Ad 05/06/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
25 July 2009 | Ad 05/06/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
20 July 2009 | Memorandum and Articles of Association (16 pages) |
20 July 2009 | Memorandum and Articles of Association (16 pages) |
20 July 2009 | Director and secretary appointed martin victor burr (2 pages) |
20 July 2009 | Director and secretary appointed martin victor burr (2 pages) |
20 July 2009 | Director appointed steven joseph madden (2 pages) |
20 July 2009 | Director appointed steven joseph madden (2 pages) |
10 July 2009 | Company name changed recovery professionals LIMITED\certificate issued on 11/07/09 (2 pages) |
10 July 2009 | Company name changed recovery professionals LIMITED\certificate issued on 11/07/09 (2 pages) |
10 June 2009 | Appointment terminated director dunstana davies (1 page) |
10 June 2009 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
10 June 2009 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
10 June 2009 | Appointment terminated director dunstana davies (1 page) |
5 June 2009 | Incorporation (20 pages) |
5 June 2009 | Incorporation (20 pages) |