Whitefield
Manchester
M45 7LN
Secretary Name | Mr Stephen Rievaulx Wilson |
---|---|
Status | Closed |
Appointed | 05 January 2011(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 26 August 2018) |
Role | Company Director |
Correspondence Address | 64 Ringley Road Whitefield Manchester M45 7LN |
Director Name | Mr Ludovic Black |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Liberty Close Warrington Cheshire WA5 8DS |
Director Name | Mr David Diaz |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Ashgill Road Glasgow G22 6QH Scotland |
Director Name | Mr Gary McVey |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Monarch Drive Northwich Cheshire CW9 8UN |
Secretary Name | Mr David Diaz |
---|---|
Status | Resigned |
Appointed | 20 October 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 56 Ashgill Road Glasgow G22 6QH Scotland |
Director Name | Mr Malcolm John Patrick McGreevy |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2011(1 year, 2 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 01 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Littler Lane Winsford Cheshire CW7 2NE |
Director Name | Mr Robert Orr Ross |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 14 February 2012(2 years, 3 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 12 March 2012) |
Role | Business Development Director |
Country of Residence | Scotland |
Correspondence Address | Global House Baileys Lane Manchester Airport Manchester M90 4AA |
Registered Address | One St Peter's Square Manchester M2 3DE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2011 |
---|---|
Net Worth | £152,925 |
Cash | £232,620 |
Current Liabilities | £1,435,776 |
Latest Accounts | 30 September 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
26 August 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 May 2018 | Notice of final account prior to dissolution (20 pages) |
20 April 2018 | Appointment of a liquidator (3 pages) |
20 April 2018 | Notice of removal of liquidator by court (18 pages) |
1 June 2017 | Progress report in a winding up by the court (22 pages) |
1 June 2017 | Progress report in a winding up by the court (22 pages) |
16 January 2017 | Registered office address changed from The Lexicon Mount Street Manchester M2 5NT to C/O Mazars Llp One St Peter's Square Manchester M2 3DE on 16 January 2017 (2 pages) |
16 January 2017 | Registered office address changed from The Lexicon Mount Street Manchester M2 5NT to C/O Mazars Llp One St Peter's Square Manchester M2 3DE on 16 January 2017 (2 pages) |
21 October 2016 | Court order insolvency:o/c replacement of liquidator (11 pages) |
21 October 2016 | Court order insolvency:o/c replacement of liquidator (11 pages) |
17 October 2016 | Court order insolvency:c/o replacement of liquidator (11 pages) |
17 October 2016 | Court order insolvency:c/o replacement of liquidator (11 pages) |
5 October 2016 | Appointment of a liquidator (1 page) |
5 October 2016 | Appointment of a liquidator (1 page) |
16 May 2016 | INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 28/02/2016 (21 pages) |
16 May 2016 | INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 28/02/2016 (21 pages) |
12 May 2015 | Insolvency:annual progress report for period up to 28/02/2015 (14 pages) |
12 May 2015 | Insolvency:annual progress report for period up to 28/02/2015 (14 pages) |
6 May 2014 | Insolvency:progress report end 28/02/2014 (19 pages) |
6 May 2014 | Insolvency:progress report end 28/02/2014 (19 pages) |
15 April 2013 | Insolvency:miscellaneous (11 pages) |
15 April 2013 | Insolvency:miscellaneous (11 pages) |
22 August 2012 | Registered office address changed from Global House Baileys Lane Manchester Airport Manchester M90 4AA United Kingdom on 22 August 2012 (2 pages) |
22 August 2012 | Registered office address changed from Global House Baileys Lane Manchester Airport Manchester M90 4AA United Kingdom on 22 August 2012 (2 pages) |
22 August 2012 | Registered office address changed from Global House Baileys Lane Manchester Airport Manchester M90 4AA United Kingdom on 22 August 2012 (2 pages) |
21 August 2012 | Appointment of a liquidator (1 page) |
21 August 2012 | Appointment of a liquidator (1 page) |
31 July 2012 | Order of court to wind up (5 pages) |
31 July 2012 | Order of court to wind up (5 pages) |
3 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
3 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
27 April 2012 | Termination of appointment of Robert Orr Ross as a director on 12 March 2012 (1 page) |
27 April 2012 | Termination of appointment of Robert Orr Ross as a director on 12 March 2012 (1 page) |
27 April 2012 | Termination of appointment of Robert Ross as a director (1 page) |
1 March 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
1 March 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
1 March 2012 | Appointment of Mr Robert Ross as a director on 14 February 2012 (2 pages) |
1 March 2012 | Appointment of Mr Robert Ross as a director on 14 February 2012 (2 pages) |
1 March 2012 | Appointment of Mr Robert Ross as a director (2 pages) |
3 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
3 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
19 November 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
19 November 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
1 November 2011 | Previous accounting period extended from 31 March 2011 to 30 September 2011 (3 pages) |
1 November 2011 | Previous accounting period extended from 31 March 2011 to 30 September 2011 (3 pages) |
31 October 2011 | Statement of capital following an allotment of shares on 24 October 2011
|
31 October 2011 | Statement of capital following an allotment of shares on 24 October 2011
|
2 September 2011 | Statement of capital following an allotment of shares on 21 July 2011
|
2 September 2011 | Statement of capital following an allotment of shares on 21 July 2011
|
1 September 2011 | Termination of appointment of Malcolm Mcgreevy as a director (1 page) |
1 September 2011 | Termination of appointment of Malcolm Mcgreevy as a director (1 page) |
3 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Registered office address changed from Windsor House Battersea Road Heaton Mersey Stockport SK4 3EA United Kingdom on 16 March 2011 (1 page) |
16 March 2011 | Registered office address changed from Windsor House Battersea Road Heaton Mersey Stockport SK4 3EA United Kingdom on 16 March 2011 (1 page) |
16 March 2011 | Registered office address changed from Windsor House Battersea Road Heaton Mersey Stockport SK4 3EA United Kingdom on 16 March 2011 (1 page) |
5 January 2011 | Appointment of Mr Malcolm John Patrick Mcgreevy as a director (2 pages) |
5 January 2011 | Appointment of Mr Stephen Rievaulx Wilson as a director (2 pages) |
5 January 2011 | Appointment of Mr Stephen Rievaulx Wilson as a secretary (2 pages) |
5 January 2011 | Appointment of Mr Stephen Rievaulx Wilson as a secretary (2 pages) |
5 January 2011 | Termination of appointment of David Diaz as a secretary (1 page) |
5 January 2011 | Appointment of Mr Malcolm John Patrick Mcgreevy as a director (2 pages) |
5 January 2011 | Termination of appointment of Gary Mcvey as a director (1 page) |
5 January 2011 | Termination of appointment of Gary Mcvey as a director (1 page) |
5 January 2011 | Termination of appointment of David Diaz as a director (1 page) |
5 January 2011 | Termination of appointment of Ludovic Black as a director (1 page) |
5 January 2011 | Appointment of Mr Stephen Rievaulx Wilson as a director (2 pages) |
5 January 2011 | Termination of appointment of David Diaz as a secretary (1 page) |
5 January 2011 | Termination of appointment of Ludovic Black as a director (1 page) |
5 January 2011 | Termination of appointment of David Diaz as a director (1 page) |
27 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (6 pages) |
27 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (6 pages) |
13 August 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
13 August 2010 | Accounts made up to 31 March 2010 (3 pages) |
13 August 2010 | Accounts made up to 31 March 2010 (3 pages) |
12 August 2010 | Previous accounting period shortened from 31 October 2010 to 31 March 2010 (3 pages) |
12 August 2010 | Previous accounting period shortened from 31 October 2010 to 31 March 2010 (3 pages) |
20 October 2009 | Incorporation (25 pages) |
20 October 2009 | Incorporation (25 pages) |