Heald Green
Cheadle
Cheshire
SK8 3TG
Director Name | Insurgent Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 April 2014(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 28 October 2015) |
Correspondence Address | 160 Styal Road Heald Green Cheadle Cheshire SK8 3TG |
Director Name | Mr Kevin Patrick Dominic Kinsella |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2009(same day as company formation) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 68 Schools Hill Cheadle Stockport Cheshire SK8 1JD |
Director Name | China Time Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2012(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 April 2014) |
Correspondence Address | Victoria House Ack Lane East Bramhall Stockport Cheshire SK7 2BE |
Registered Address | 340 Deansgate Manchester M3 4LY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
10 at £1 | Kevin Kinsella 26.32% Ordinary |
---|---|
10 at £1 | Kevin Patrick Kinsella 26.32% Ordinary |
10 at £1 | Nicola Kinsella 26.32% Ordinary |
1 at £1 | Chloe Faulkner 2.63% Ordinary |
1 at £1 | Danielle Firth 2.63% Ordinary |
1 at £1 | Katie Doherty 2.63% Ordinary |
5 at £1 | Dominic Kinsella 13.16% Ordinary |
Year | 2014 |
---|---|
Net Worth | £251,335 |
Cash | £4,727 |
Current Liabilities | £117,223 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
28 October 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 October 2015 | Final Gazette dissolved following liquidation (1 page) |
28 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 July 2015 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
28 July 2015 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
15 June 2015 | Court order INSOLVENCY:court order - replacement of liquidator (15 pages) |
15 June 2015 | Appointment of a voluntary liquidator (1 page) |
15 June 2015 | Appointment of a voluntary liquidator (1 page) |
15 June 2015 | Court order INSOLVENCY:court order - replacement of liquidator (15 pages) |
4 June 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
4 June 2015 | Court order INSOLVENCY:court order - removal of liquidator (15 pages) |
4 June 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
4 June 2015 | Court order INSOLVENCY:court order - removal of liquidator (15 pages) |
31 July 2014 | Appointment of a voluntary liquidator (1 page) |
31 July 2014 | Resolutions
|
31 July 2014 | Statement of affairs with form 4.19 (6 pages) |
31 July 2014 | Statement of affairs with form 4.19 (6 pages) |
31 July 2014 | Appointment of a voluntary liquidator (1 page) |
16 July 2014 | Registered office address changed from 160 Styal Road Heald Green Cheadle Cheshire SK8 3TG England to 340 Deansgate Manchester M3 4LY on 16 July 2014 (2 pages) |
16 July 2014 | Registered office address changed from 160 Styal Road Heald Green Cheadle Cheshire SK8 3TG England to 340 Deansgate Manchester M3 4LY on 16 July 2014 (2 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
16 April 2014 | Appointment of Mr Kevin Patrick Kevinsella as a director (2 pages) |
16 April 2014 | Registered office address changed from Victoria House Ack Lane East Bramhall Stockport Cheshire SK7 2BE on 16 April 2014 (1 page) |
16 April 2014 | Appointment of Mr Kevin Patrick Kevinsella as a director (2 pages) |
16 April 2014 | Termination of appointment of China Time Limited as a director (1 page) |
16 April 2014 | Termination of appointment of China Time Limited as a director (1 page) |
16 April 2014 | Termination of appointment of China Time Limited as a director (1 page) |
16 April 2014 | Registered office address changed from Victoria House Ack Lane East Bramhall Stockport Cheshire SK7 2BE on 16 April 2014 (1 page) |
16 April 2014 | Termination of appointment of China Time Limited as a director (1 page) |
14 April 2014 | Appointment of Insurgent Secretarial Limited as a director (2 pages) |
14 April 2014 | Appointment of Insurgent Secretarial Limited as a director (2 pages) |
21 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 May 2013 | Company name changed kinsellatax investigations LTD\certificate issued on 21/05/13
|
21 May 2013 | Company name changed kinsellatax investigations LTD\certificate issued on 21/05/13
|
4 December 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (4 pages) |
4 December 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (4 pages) |
11 September 2012 | Appointment of China Time Limited as a director (2 pages) |
11 September 2012 | Termination of appointment of Kevin Kinsella as a director (1 page) |
11 September 2012 | Appointment of China Time Limited as a director (2 pages) |
11 September 2012 | Termination of appointment of Kevin Kinsella as a director (1 page) |
27 April 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
18 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (4 pages) |
18 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (4 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
14 July 2011 | Particulars of a mortgage or charge / charge no: 1
|
14 July 2011 | Particulars of a mortgage or charge / charge no: 1
|
15 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (4 pages) |
15 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (4 pages) |
15 October 2010 | Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page) |
15 October 2010 | Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page) |
8 October 2010 | Registered office address changed from 138 Stockport Road Cheadle Stockport Cheshire SK8 2DP England on 8 October 2010 (1 page) |
8 October 2010 | Registered office address changed from 138 Stockport Road Cheadle Stockport Cheshire SK8 2DP England on 8 October 2010 (1 page) |
8 October 2010 | Registered office address changed from 138 Stockport Road Cheadle Stockport Cheshire SK8 2DP England on 8 October 2010 (1 page) |
11 December 2009 | Registered office address changed from 68 Schools Hill Cheadle Stockport Cheshire SK8 1JD England on 11 December 2009 (1 page) |
11 December 2009 | Registered office address changed from 68 Schools Hill Cheadle Stockport Cheshire SK8 1JD England on 11 December 2009 (1 page) |
1 December 2009 | Registered office address changed from 138 Stockport Road Cheadle Stockport Cheshire SK8 2DP England on 1 December 2009 (1 page) |
1 December 2009 | Registered office address changed from 138 Stockport Road Cheadle Stockport Cheshire SK8 2DP England on 1 December 2009 (1 page) |
1 December 2009 | Registered office address changed from 138 Stockport Road Cheadle Stockport Cheshire SK8 2DP England on 1 December 2009 (1 page) |
14 October 2009 | Incorporation
|
14 October 2009 | Incorporation
|