Manchester
M3 3HF
Director Name | Miss Alison Hunter |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2009(5 days after company formation) |
Appointment Duration | 8 years, 3 months (closed 29 December 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Tenth Floor 3 Hardman Street Manchester M3 3HF |
Secretary Name | Alison Hunter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 November 2009(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 1 month (closed 29 December 2017) |
Role | Company Director |
Correspondence Address | Tenth Floor 3 Hardman Street Manchester M3 3HF |
Director Name | Mr Timothy Clive Eve |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 September 2012(3 years after company formation) |
Appointment Duration | 5 years, 3 months (closed 29 December 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Tenth Floor 3 Hardman Street Manchester M3 3HF |
Director Name | Mr Andrew Robert Brown |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2009(same day as company formation) |
Role | Solicitor |
Correspondence Address | The Hardman Partnership 7th Floor Blackfriars Hous Parsonage Manchester Greater Manchester M3 2JA |
Secretary Name | Mr Andrew Robert Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | The Hardman Partnership 7th Floor Blackfriars Hous Parsonage Manchester Greater Manchester M3 2JA |
Director Name | Mr Timothy Clive Eve |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2009(1 week, 4 days after company formation) |
Appointment Duration | 1 week, 1 day (resigned 14 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor Blackfriars House Parsonage Manchester M3 2JA |
Director Name | Mrs Deborah Ruocco |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2012(3 years after company formation) |
Appointment Duration | 3 years (resigned 02 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Gardiners Place West Gillibrands Skelmersdale Lancs WN8 9SP |
Secretary Name | Hayes Consultancy Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2009(5 days after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 18 November 2009) |
Correspondence Address | C/O The Hardman Partnership Blackfriars House Parsonage Manchester Greater Manchester M3 2JA |
Website | www.coateslsf.com/ |
---|---|
Telephone | 01695 727011 |
Telephone region | Skelmersdale |
Registered Address | Tenth Floor 3 Hardman Street Manchester M3 3HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
40 at £1 | Deborah Ruocco 40.00% Ordinary |
---|---|
40 at £1 | Trustees Of Ballakew Trust 40.00% Ordinary |
10 at £1 | Kenneth Branton 10.00% Ordinary |
10 at £1 | Timothy Eve 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £18,910 |
Cash | £63,053 |
Current Liabilities | £1,771,380 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
26 January 2010 | Delivered on: 27 January 2010 Persons entitled: Genesis Asset Finance Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ajax type AJ32 heavy duty pedestal drill 33475 b 48840. asquith model 6PT-19-72 radial arm drill p-36536. Bosechert model 849 225 x 8MM corner notcher 778 ref 27 (for details of further chattels charged please refer to form MG01) see image for full details. Outstanding |
---|---|
7 October 2009 | Delivered on: 9 October 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 |
29 September 2017 | Notice of move from Administration to Dissolution (19 pages) |
---|---|
18 May 2017 | Administrator's progress report to 5 April 2017 (22 pages) |
29 December 2016 | Notice of deemed approval of proposals (1 page) |
5 December 2016 | Statement of affairs with form 2.14B (14 pages) |
30 November 2016 | Statement of administrator's proposal (37 pages) |
3 November 2016 | Registered office address changed from 5 Gardiners Place West Gillibrands Skelmersdale Lancs WN8 9SP to C/O Bell Advisory Tenth Floor 3 Hardman Street Manchester M3 3HF on 3 November 2016 (1 page) |
17 October 2016 | Appointment of an administrator (1 page) |
5 May 2016 | Auditor's resignation (1 page) |
9 January 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
15 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Termination of appointment of Deborah Ruocco as a director on 2 October 2015 (1 page) |
15 October 2015 | Termination of appointment of Deborah Ruocco as a director on 2 October 2015 (1 page) |
12 January 2015 | Accounts for a small company made up to 31 March 2014 (8 pages) |
7 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
9 May 2014 | Auditor's resignation (1 page) |
23 December 2013 | Accounts for a small company made up to 31 March 2013 (8 pages) |
11 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
26 November 2012 | Appointment of Deborah Ruocco as a director (2 pages) |
22 November 2012 | Statement of capital following an allotment of shares on 27 September 2012
|
22 November 2012 | Appointment of Mr Timothy Clive Eve as a director (2 pages) |
23 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (4 pages) |
22 October 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
9 November 2011 | Full accounts made up to 31 March 2011 (18 pages) |
30 September 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (3 pages) |
7 January 2011 | Full accounts made up to 31 March 2010 (18 pages) |
8 October 2010 | Secretary's details changed for Alison Hunter on 18 November 2009 (1 page) |
8 October 2010 | Director's details changed for Kenneth William Branton on 18 November 2009 (2 pages) |
8 October 2010 | Director's details changed for Alison Hunter on 18 November 2009 (2 pages) |
8 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (3 pages) |
8 October 2010 | Termination of appointment of Hayes Consultancy Limited as a secretary (1 page) |
5 October 2010 | Previous accounting period shortened from 30 September 2010 to 31 March 2010 (1 page) |
17 March 2010 | Registered office address changed from C/O the Hardman Partnership 7Th Floor Blackfriars House Parsonage Manchester Greater Manchester M3 2JA on 17 March 2010 (2 pages) |
27 January 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
23 November 2009 | Appointment of Alison Hunter as a secretary (3 pages) |
19 October 2009 | Termination of appointment of Timothy Eve as a director (2 pages) |
15 October 2009 | Statement of capital following an allotment of shares on 8 October 2009
|
15 October 2009 | Statement of capital following an allotment of shares on 8 October 2009
|
12 October 2009 | Company name changed hardshelfco 144 LIMITED\certificate issued on 12/10/09
|
12 October 2009 | Resolutions
|
9 October 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
8 October 2009 | Appointment of Timothy Clive Eve as a director (3 pages) |
7 October 2009 | Appointment of Kenneth Branton as a director (2 pages) |
2 October 2009 | Secretary appointed hayes consultancy LIMITED (2 pages) |
2 October 2009 | Director appointed alison hunter (2 pages) |
2 October 2009 | Appointment terminated director and secretary andrew brown (1 page) |
29 September 2009 | Registered office changed on 29/09/2009 from blackfriars house parsonage manchester greater manchester M3 2JA united kingdom (1 page) |
25 September 2009 | Incorporation (14 pages) |