River Park Trading Estate Riverpark Road
Manchester
M40 2XP
Director Name | Emma Grant |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2009(same day as company formation) |
Role | Homemaker |
Country of Residence | England |
Correspondence Address | Unit 38 Cariocca Enterprise 2 Helidon Close Ardwick Manchester M12 4AH |
Director Name | John McPhail |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2009(same day as company formation) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Unit 38 Cariocca Enterprise 2 Helidon Close Ardwick Manchester M12 4AH |
Secretary Name | Michelle Halligan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2009(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 February 2011) |
Role | Company Director |
Correspondence Address | Unit 21 Annex Hall River Park Trading Estate Riverpark Road Manchester M40 2XP |
Director Name | Jacqueline McPhail |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2009(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 February 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 21 Annex Hall River Park Trading Estate Riverpark Road Manchester M40 2XP |
Registered Address | Unit 21 Annex Hall River Park Trading Estate Riverpark Road Manchester M40 2XP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
1 at £1 | Jacqueline Mcphail 50.00% Ordinary |
---|---|
1 at £1 | Kevin Troy Grant 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £589,523 |
Gross Profit | £62,220 |
Net Worth | -£37,753 |
Cash | £7,245 |
Current Liabilities | £66,337 |
Latest Accounts | 31 October 2010 (13 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
22 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
7 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2013 | Compulsory strike-off action has been suspended (1 page) |
21 June 2013 | Compulsory strike-off action has been suspended (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2012 | Compulsory strike-off action has been suspended (1 page) |
28 February 2012 | Compulsory strike-off action has been suspended (1 page) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2011 | Total exemption full accounts made up to 31 October 2010 (8 pages) |
9 August 2011 | Total exemption full accounts made up to 31 October 2010 (8 pages) |
9 March 2011 | Termination of appointment of Michelle Halligan as a secretary (1 page) |
9 March 2011 | Termination of appointment of Jacqueline Mcphail as a director (1 page) |
9 March 2011 | Termination of appointment of Jacqueline Mcphail as a director (1 page) |
9 March 2011 | Termination of appointment of Michelle Halligan as a secretary (1 page) |
11 November 2010 | Director's details changed for Kevin Troy Grant on 1 October 2010 (2 pages) |
11 November 2010 | Director's details changed for Kevin Troy Grant on 1 October 2010 (2 pages) |
11 November 2010 | Annual return made up to 4 October 2010 with a full list of shareholders Statement of capital on 2010-11-11
|
11 November 2010 | Registered office address changed from Unit 21 Annex Hall River Park Trading Estate Riverpark Road Manchester M40 2XP England on 11 November 2010 (1 page) |
11 November 2010 | Annual return made up to 4 October 2010 with a full list of shareholders Statement of capital on 2010-11-11
|
11 November 2010 | Secretary's details changed for Michelle Halligan on 1 October 2010 (1 page) |
11 November 2010 | Director's details changed for Kevin Troy Grant on 1 October 2010 (2 pages) |
11 November 2010 | Director's details changed for Jacqueline Mcphail on 10 October 2010 (2 pages) |
11 November 2010 | Registered office address changed from Unit 38 Cariocca Enterprise 2 Helidon Close Ardwick Manchester M12 4AH England on 11 November 2010 (1 page) |
11 November 2010 | Registered office address changed from Unit 21 Annex Hall River Park Trading Estate Riverpark Road Manchester M40 2XP England on 11 November 2010 (1 page) |
11 November 2010 | Registered office address changed from Unit 38 Cariocca Enterprise 2 Helidon Close Ardwick Manchester M12 4AH England on 11 November 2010 (1 page) |
11 November 2010 | Secretary's details changed for Michelle Halligan on 1 October 2010 (1 page) |
11 November 2010 | Annual return made up to 4 October 2010 with a full list of shareholders Statement of capital on 2010-11-11
|
11 November 2010 | Director's details changed for Jacqueline Mcphail on 10 October 2010 (2 pages) |
11 November 2010 | Secretary's details changed for Michelle Halligan on 1 October 2010 (1 page) |
7 December 2009 | Termination of appointment of Emma Grant as a director (2 pages) |
7 December 2009 | Termination of appointment of John Mcphail as a director (2 pages) |
7 December 2009 | Termination of appointment of Emma Grant as a director (2 pages) |
7 December 2009 | Termination of appointment of John Mcphail as a director (2 pages) |
14 November 2009 | Appointment of Jacqueline Mcphail as a director (3 pages) |
14 November 2009 | Appointment of Kevin Troy Grant as a director (3 pages) |
14 November 2009 | Appointment of Kevin Troy Grant as a director (3 pages) |
14 November 2009 | Appointment of Jacqueline Mcphail as a director (3 pages) |
21 October 2009 | Appointment of Michelle Halligan as a secretary (3 pages) |
21 October 2009 | Appointment of Michelle Halligan as a secretary (3 pages) |
4 October 2009 | Incorporation
|
4 October 2009 | Incorporation
|