Old Trafford
Manchester
M16 9EN
Director Name | Mr Alan Paul John Pierce |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Threadmill Lane Swinton Manchester M27 9LJ |
Secretary Name | Mr Alan Paul John Pierce |
---|---|
Status | Resigned |
Appointed | 11 November 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Threadmill Lane Swinton Manchester M27 9LJ |
Director Name | Mrs Sally Anne Brackenridge |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2009(1 week, 6 days after company formation) |
Appointment Duration | 1 day (resigned 25 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oak Court Clifton Technical Park Manchester Lancashire M27 8FF |
Director Name | Mr Phillip Wright |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 November 2009(1 week, 6 days after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oak Court Clifton Technical Park Manchester Lancashire M27 8FF |
Director Name | Mr Phillip Wright |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2009(1 week, 6 days after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oak Court Clifton Technical Park Manchester Lancashire M27 8FF |
Secretary Name | Mr Paul Brackenridge |
---|---|
Status | Resigned |
Appointed | 24 November 2009(1 week, 6 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 01 January 2010) |
Role | Company Director |
Correspondence Address | Oak Court Clifton Technical Park Manchester Lancashire M27 8FF |
Director Name | Mr Andew John Camilleri |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2009(2 weeks after company formation) |
Appointment Duration | 5 months (resigned 01 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oak Court Clifton Technical Park Manchester Lancashire M27 8FF |
Secretary Name | Mr Andrew John Camilleri |
---|---|
Status | Resigned |
Appointed | 01 May 2010(5 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 21 January 2011) |
Role | Company Director |
Correspondence Address | 2nd Floor Oak Court Clifton Business Park Wynne Avenue Swinton Manchester Lancashire M27 8FF |
Registered Address | 7 Empress Street Old Trafford Manchester M16 9EN |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Clifford |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
200 at £1 | Empirical Property Group Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£100,631 |
Cash | £506 |
Latest Accounts | 31 July 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 July |
11 March 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 March 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2013 | Registered office address changed from 2nd Floor Oak Court Clifton Business Park Wynne Avenue Clifton, Swinton Manchester M27 8FF England on 16 September 2013 (1 page) |
16 September 2013 | Registered office address changed from 2Nd Floor Oak Court Clifton Business Park Wynne Avenue Clifton, Swinton Manchester M27 8FF England on 16 September 2013 (1 page) |
24 July 2013 | Termination of appointment of Phillip Wright as a director (1 page) |
24 July 2013 | Termination of appointment of Phillip Wright as a director on 23 July 2013 (1 page) |
24 July 2013 | Appointment of Mr Paul Statham-Walker as a director (2 pages) |
24 July 2013 | Appointment of Mr Paul Statham-Walker as a director on 23 July 2013 (2 pages) |
19 April 2013 | Previous accounting period shortened from 31 July 2012 to 30 July 2012 (1 page) |
19 April 2013 | Previous accounting period shortened from 31 July 2012 to 30 July 2012 (1 page) |
5 March 2013 | Annual return made up to 21 January 2013 with a full list of shareholders Statement of capital on 2013-03-05
|
5 March 2013 | Annual return made up to 21 January 2013 with a full list of shareholders Statement of capital on 2013-03-05
|
21 December 2012 | Registered office address changed from St Anns House St. Anns Place Manchester M2 7LP England on 21 December 2012 (1 page) |
21 December 2012 | Registered office address changed from St Anns House St. Anns Place Manchester M2 7LP England on 21 December 2012 (1 page) |
21 December 2012 | Registered office address changed from 2Nd Floor Oak Court Clifton Business Park Wynne Avenue Clifton, Swinton Manchester M27 8FF England on 21 December 2012 (1 page) |
21 December 2012 | Registered office address changed from 2nd Floor Oak Court Clifton Business Park Wynne Avenue Clifton, Swinton Manchester M27 8FF England on 21 December 2012 (1 page) |
10 December 2012 | Registered office address changed from 2Nd Floor Oak Court Clifton Business Park Wynne Avenue Swinton Manchester Lancashire M27 8FF on 10 December 2012 (1 page) |
10 December 2012 | Registered office address changed from 2nd Floor Oak Court Clifton Business Park Wynne Avenue Swinton Manchester Lancashire M27 8FF on 10 December 2012 (1 page) |
9 August 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
9 August 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
28 February 2012 | Previous accounting period extended from 31 May 2011 to 31 July 2011 (1 page) |
28 February 2012 | Previous accounting period extended from 31 May 2011 to 31 July 2011 (1 page) |
25 January 2012 | Director's details changed for Mr Phillip Wright on 1 May 2010 (2 pages) |
25 January 2012 | Director's details changed for Mr Phillip Wright on 1 May 2010 (2 pages) |
25 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (3 pages) |
25 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (3 pages) |
25 January 2012 | Director's details changed for Mr Phillip Wright on 1 May 2010 (2 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
18 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (3 pages) |
1 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (3 pages) |
29 January 2011 | Termination of appointment of Andrew Camilleri as a secretary (1 page) |
29 January 2011 | Termination of appointment of Andrew Camilleri as a secretary (1 page) |
28 January 2011 | Registered office address changed from Griffin Court 201 Chapel Street Manchester Lancashire M3 5EQ on 28 January 2011 (2 pages) |
28 January 2011 | Registered office address changed from Griffin Court 201 Chapel Street Manchester Lancashire M3 5EQ on 28 January 2011 (2 pages) |
21 January 2011 | Company name changed wrightchoice investments LIMITED\certificate issued on 21/01/11
|
21 January 2011 | Resolutions
|
5 August 2010 | Registered office address changed from Oak Court Clifton Technical Park Manchester Lancashire M27 8FF England on 5 August 2010 (1 page) |
5 August 2010 | Registered office address changed from Oak Court Clifton Technical Park Manchester Lancashire M27 8FF England on 5 August 2010 (1 page) |
5 August 2010 | Registered office address changed from Oak Court Clifton Technical Park Manchester Lancashire M27 8FF England on 5 August 2010 (1 page) |
17 June 2010 | Previous accounting period shortened from 30 November 2010 to 31 May 2010 (3 pages) |
17 June 2010 | Previous accounting period shortened from 30 November 2010 to 31 May 2010 (3 pages) |
15 May 2010 | Termination of appointment of Andrew Camilleri as a director (1 page) |
15 May 2010 | Appointment of Mr Andrew John Camilleri as a secretary (1 page) |
15 May 2010 | Appointment of Mr Andrew John Camilleri as a secretary (1 page) |
15 May 2010 | Appointment of Mr Philip Wright as a director (2 pages) |
15 May 2010 | Termination of appointment of Andrew Camilleri as a director (1 page) |
15 May 2010 | Appointment of Mr Philip Wright as a director (2 pages) |
1 April 2010 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
1 April 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
1 April 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
1 April 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
1 April 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
1 April 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
1 April 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
1 April 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
1 April 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
1 April 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
1 April 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
1 April 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
1 April 2010 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
1 April 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
1 April 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
1 April 2010 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
1 April 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
1 April 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
1 April 2010 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
1 April 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
1 April 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
1 April 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
1 April 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
1 April 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
11 March 2010 | Termination of appointment of Phillip Wright as a director (1 page) |
11 March 2010 | Termination of appointment of Phillip Wright as a director (1 page) |
2 February 2010 | Termination of appointment of Paul Brackenridge as a secretary (1 page) |
2 February 2010 | Termination of appointment of Paul Brackenridge as a secretary (1 page) |
16 December 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 December 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 November 2009 | Appointment of Mr Andrew John Camilleri as a director (2 pages) |
25 November 2009 | Appointment of Mr Andrew John Camilleri as a director (2 pages) |
25 November 2009 | Termination of appointment of Sally Brackenridge as a director (1 page) |
25 November 2009 | Termination of appointment of Sally Brackenridge as a director (1 page) |
25 November 2009 | Termination of appointment of Alan Pierce as a director (1 page) |
25 November 2009 | Termination of appointment of Alan Pierce as a director (1 page) |
24 November 2009 | Appointment of Mr Phillip Wright as a director (2 pages) |
24 November 2009 | Statement of capital following an allotment of shares on 24 November 2009
|
24 November 2009 | Appointment of Mrs Sally Anne Brackenridge as a director (2 pages) |
24 November 2009 | Appointment of Mr Phillip Wright as a director (2 pages) |
24 November 2009 | Appointment of Mrs Sally Anne Brackenridge as a director (2 pages) |
24 November 2009 | Termination of appointment of Alan Pierce as a secretary (1 page) |
24 November 2009 | Appointment of Mr Paul Brackenridge as a secretary (1 page) |
24 November 2009 | Statement of capital following an allotment of shares on 24 November 2009
|
24 November 2009 | Termination of appointment of Alan Pierce as a secretary (1 page) |
24 November 2009 | Appointment of Mr Paul Brackenridge as a secretary (1 page) |
11 November 2009 | Incorporation
|
11 November 2009 | Incorporation
|
11 November 2009 | Incorporation
|