Traffordcity
Manchester
M41 7HA
Director Name | Jaqueline Ann Whalley |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2016(7 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 25 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Director Name | Jaqueline Ann Waugh |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2016(7 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 25 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Secretary Name | Jaqueline Ann Whalley |
---|---|
Status | Closed |
Appointed | 31 October 2016(7 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 25 January 2022) |
Role | Company Director |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Secretary Name | Jaqueline Ann Waugh |
---|---|
Status | Closed |
Appointed | 31 October 2016(7 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 25 January 2022) |
Role | Company Director |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Director Name | Philip Domonic Treanor |
---|---|
Date of Birth | December 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 123 Deansgate Manchester M3 2BU |
Director Name | Mr David Frank Jackson |
---|---|
Date of Birth | December 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2009(1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor South Central Peter Street Manchester M2 5QR |
Director Name | Martin Geoffrey Hulme |
---|---|
Date of Birth | November 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2009(4 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor South Central 11 Peter Street Manchester M2 5QR |
Director Name | Damien Patrick Lynch |
---|---|
Date of Birth | April 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2009(4 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor South Central 11 Peter Street Manchester M2 5QR |
Director Name | Mrs Gemma Ackerley |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2016(6 years, 7 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 31 October 2016) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL |
Director Name | P & P Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2009(same day as company formation) |
Correspondence Address | 123 Deansgate Manchester M3 2BU |
Secretary Name | P & P Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2009(same day as company formation) |
Correspondence Address | 123 Deansgate Manchester M3 2BU |
Website | www.422.tv/ |
---|---|
Telephone | 0161 8396080 |
Telephone region | Manchester |
Registered Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Davyhulme East |
Address Matches | Over 300 other UK companies use this postal address |
7.5k at £0.01 | Creative & Technical Media Services LTD 75.00% Ordinary |
---|---|
750 at £0.01 | Wallwork Family Trust 7.50% Ordinary |
1.6k at £0.01 | Damien Patrick Lynch 15.75% Ordinary |
175 at £0.01 | Lynch Family Trust 1.75% Ordinary |
Year | 2014 |
---|---|
Net Worth | £124,670 |
Cash | £5,454 |
Current Liabilities | £395,099 |
Latest Accounts | 31 March 2020 (3 years, 5 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
16 December 2014 | Delivered on: 22 December 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
10 September 2009 | Delivered on: 16 September 2009 Persons entitled: Positive Cashflow Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
25 January 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 December 2021 | Voluntary strike-off action has been suspended (1 page) |
26 October 2021 | First Gazette notice for voluntary strike-off (1 page) |
19 October 2021 | Application to strike the company off the register (3 pages) |
16 July 2021 | Confirmation statement made on 4 July 2021 with updates (5 pages) |
8 July 2021 | Secretary's details changed for Jaqueline Ann Whalley on 1 July 2021 (1 page) |
8 July 2021 | Director's details changed for Jaqueline Ann Whalley on 1 July 2021 (2 pages) |
10 May 2021 | Statement by Directors (1 page) |
10 May 2021 | Statement of capital on 10 May 2021
|
10 May 2021 | Solvency Statement dated 27/04/21 (1 page) |
10 May 2021 | Resolutions
|
9 December 2020 | Change of details for Dock 10 Limited as a person with significant control on 2 November 2020 (2 pages) |
10 November 2020 | Unaudited abridged accounts made up to 31 March 2020 (6 pages) |
2 November 2020 | Registered office address changed from Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL United Kingdom to Venus Building 1 Old Park Lane Traffordcity Manchester M17 8PG on 2 November 2020 (1 page) |
2 November 2020 | Registered office address changed from Venus Building 1 Old Park Lane Traffordcity Manchester M17 8PG England to Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA on 2 November 2020 (1 page) |
2 November 2020 | Director's details changed for Mr Mark Andrew Senior on 2 November 2020 (2 pages) |
2 November 2020 | Secretary's details changed for Jaqueline Ann Whalley on 2 November 2020 (1 page) |
2 November 2020 | Director's details changed for Jaqueline Ann Whalley on 2 November 2020 (2 pages) |
6 July 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
13 November 2019 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
10 July 2019 | Cessation of Creative and Technical Media Services Limited as a person with significant control on 1 November 2016 (1 page) |
10 July 2019 | Confirmation statement made on 4 July 2019 with updates (4 pages) |
23 November 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
4 July 2018 | Confirmation statement made on 4 July 2018 with updates (4 pages) |
5 January 2018 | Resolutions
|
5 January 2018 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
5 July 2017 | Confirmation statement made on 4 July 2017 with updates (5 pages) |
5 July 2017 | Confirmation statement made on 4 July 2017 with updates (5 pages) |
4 July 2017 | Notification of Dock 10 Limited as a person with significant control on 4 July 2017 (2 pages) |
4 July 2017 | Cessation of Creative and Technical Media Services Limited as a person with significant control on 1 November 2016 (1 page) |
4 July 2017 | Notification of Dock 10 Limited as a person with significant control on 11 November 2016 (2 pages) |
4 July 2017 | Cessation of Reative and Technical Media Services Limited as a person with significant control on 4 July 2017 (1 page) |
30 June 2017 | Notification of Creative and Technical Media Services Limited as a person with significant control on 30 June 2017 (2 pages) |
30 June 2017 | Notification of Creative and Technical Media Services Limited as a person with significant control on 6 April 2016 (2 pages) |
17 February 2017 | Termination of appointment of Gemma Ackerley as a director on 31 October 2016 (1 page) |
17 February 2017 | Termination of appointment of Gemma Ackerley as a director on 31 October 2016 (1 page) |
6 December 2016 | Current accounting period shortened from 30 June 2017 to 31 March 2017 (1 page) |
6 December 2016 | Current accounting period shortened from 30 June 2017 to 31 March 2017 (1 page) |
17 November 2016 | Statement of capital following an allotment of shares on 14 October 2016
|
17 November 2016 | Statement of capital following an allotment of shares on 14 October 2016
|
17 November 2016 | Registered office address changed from 4th Floor South Central 11 Peter Street Manchester M2 5QR to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 17 November 2016 (1 page) |
17 November 2016 | Registered office address changed from 4th Floor South Central 11 Peter Street Manchester M2 5QR to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 17 November 2016 (1 page) |
16 November 2016 | Termination of appointment of David Frank Jackson as a director on 31 October 2016 (1 page) |
16 November 2016 | Termination of appointment of David Frank Jackson as a director on 31 October 2016 (1 page) |
16 November 2016 | Termination of appointment of Damien Patrick Lynch as a director on 31 October 2016 (1 page) |
16 November 2016 | Termination of appointment of Damien Patrick Lynch as a director on 31 October 2016 (1 page) |
16 November 2016 | Appointment of Jaqueline Ann Whalley as a director on 31 October 2016 (2 pages) |
16 November 2016 | Termination of appointment of Martin Geoffrey Hulme as a director on 31 October 2016 (1 page) |
16 November 2016 | Appointment of Jaqueline Ann Whalley as a secretary on 31 October 2016 (2 pages) |
16 November 2016 | Termination of appointment of Martin Geoffrey Hulme as a director on 31 October 2016 (1 page) |
16 November 2016 | Appointment of Mark Andrew Senior as a director on 31 October 2016 (2 pages) |
16 November 2016 | Appointment of Jaqueline Ann Whalley as a director on 31 October 2016 (2 pages) |
16 November 2016 | Appointment of Jaqueline Ann Whalley as a secretary on 31 October 2016 (2 pages) |
16 November 2016 | Appointment of Mark Andrew Senior as a director on 31 October 2016 (2 pages) |
8 November 2016 | Satisfaction of charge 069579210002 in full (1 page) |
8 November 2016 | Satisfaction of charge 069579210002 in full (1 page) |
2 November 2016 | Satisfaction of charge 1 in full (1 page) |
2 November 2016 | Satisfaction of charge 1 in full (1 page) |
23 September 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
23 September 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
13 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
13 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
6 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
6 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
17 February 2016 | Resolutions
|
17 February 2016 | Resolutions
|
8 February 2016 | Appointment of Mrs Gemma Ackerley as a director on 5 February 2016 (2 pages) |
8 February 2016 | Appointment of Mrs Gemma Ackerley as a director on 5 February 2016 (2 pages) |
21 September 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
22 December 2014 | Registration of charge 069579210002, created on 16 December 2014 (5 pages) |
22 December 2014 | Registration of charge 069579210002, created on 16 December 2014 (5 pages) |
20 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
20 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
7 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
4 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
4 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
31 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
29 September 2011 | Director's details changed for David Frank Jackson on 30 June 2011 (3 pages) |
29 September 2011 | Annual return made up to 9 July 2011 (15 pages) |
29 September 2011 | Annual return made up to 9 July 2011 (15 pages) |
29 September 2011 | Director's details changed for David Frank Jackson on 30 June 2011 (3 pages) |
29 September 2011 | Annual return made up to 9 July 2011 (15 pages) |
20 October 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
20 October 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
7 October 2010 | Previous accounting period shortened from 31 July 2010 to 30 June 2010 (3 pages) |
7 October 2010 | Previous accounting period shortened from 31 July 2010 to 30 June 2010 (3 pages) |
13 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (15 pages) |
13 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (15 pages) |
13 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (15 pages) |
11 December 2009 | Appointment of Damien Patrick Lynch as a director (3 pages) |
11 December 2009 | Appointment of Damien Patrick Lynch as a director (3 pages) |
1 December 2009 | Appointment of Martin Geoffrey Hulme as a director (3 pages) |
1 December 2009 | Appointment of Martin Geoffrey Hulme as a director (3 pages) |
16 September 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 September 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 September 2009 | Registered office changed on 14/09/2009 from 123 deansgate manchester M3 2BU (1 page) |
14 September 2009 | Registered office changed on 14/09/2009 from 123 deansgate manchester M3 2BU (1 page) |
15 August 2009 | Company name changed fleetness 652 LIMITED\certificate issued on 17/08/09 (2 pages) |
15 August 2009 | Company name changed fleetness 652 LIMITED\certificate issued on 17/08/09 (2 pages) |
14 August 2009 | Resolutions
|
14 August 2009 | Ad 13/08/09\gbp si [email protected]=99\gbp ic 1/100\ (2 pages) |
14 August 2009 | Director appointed david frank jackson (2 pages) |
14 August 2009 | Appointment terminated secretary p & p secretaries LIMITED (1 page) |
14 August 2009 | Appointment terminated secretary p & p secretaries LIMITED (1 page) |
14 August 2009 | Appointment terminated director p & p directors LIMITED (1 page) |
14 August 2009 | Director appointed david frank jackson (2 pages) |
14 August 2009 | Appointment terminated director philip treanor (1 page) |
14 August 2009 | Ad 13/08/09\gbp si [email protected]=99\gbp ic 1/100\ (2 pages) |
14 August 2009 | Conve (1 page) |
14 August 2009 | Appointment terminated director p & p directors LIMITED (1 page) |
14 August 2009 | Appointment terminated director philip treanor (1 page) |
14 August 2009 | Resolutions
|
14 August 2009 | Conve (1 page) |
9 July 2009 | Incorporation (19 pages) |
9 July 2009 | Incorporation (19 pages) |