Styal Road
Manchester
M22 5XB
Director Name | Mr Ronan Vincent Kearney |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
Website | www.caeruscapitalgroup.com |
---|---|
Telephone | 01793 733800 |
Telephone region | Swindon |
Registered Address | Trident 3 Trident Business Park Styal Road Manchester M22 5XB |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
21 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2016 | Application to strike the company off the register (3 pages) |
28 November 2016 | Application to strike the company off the register (3 pages) |
3 November 2016 | Registered office address changed from Building 120 Windmill Hill Business Park Swindon Wiltshire SN5 6NX to Trident 3 Trident Business Park Styal Road Manchester M22 5XB on 3 November 2016 (1 page) |
3 November 2016 | Director's details changed for Mr Keith Arthur Carby on 3 November 2016 (2 pages) |
3 November 2016 | Director's details changed for Mr Keith Arthur Carby on 3 November 2016 (2 pages) |
3 November 2016 | Registered office address changed from Building 120 Windmill Hill Business Park Swindon Wiltshire SN5 6NX to Trident 3 Trident Business Park Styal Road Manchester M22 5XB on 3 November 2016 (1 page) |
10 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
23 May 2016 | Solvency Statement dated 31/03/16 (1 page) |
23 May 2016 | Resolutions
|
23 May 2016 | Statement by Directors (1 page) |
23 May 2016 | Statement of capital on 23 May 2016
|
23 May 2016 | Statement by Directors (1 page) |
23 May 2016 | Statement of capital on 23 May 2016
|
23 May 2016 | Solvency Statement dated 31/03/16 (1 page) |
23 May 2016 | Resolutions
|
20 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
13 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
25 June 2015 | Resolutions
|
25 June 2015 | Resolutions
|
24 November 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
9 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
9 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
27 November 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
2 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
12 April 2013 | Termination of appointment of Ronan Kearney as a director (2 pages) |
12 April 2013 | Termination of appointment of Ronan Kearney as a director (2 pages) |
12 December 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (4 pages) |
12 December 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Register inspection address has been changed from Wentworth House 4400 Parkway Whiteley Hampshire PO15 7FJ United Kingdom (2 pages) |
9 October 2012 | Register inspection address has been changed from Wentworth House 4400 Parkway Whiteley Hampshire PO15 7FJ United Kingdom (2 pages) |
5 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
5 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
26 June 2012 | Cancellation of shares. Statement of capital on 26 June 2012
|
26 June 2012 | Cancellation of shares. Statement of capital on 26 June 2012
|
26 June 2012 | Purchase of own shares. (3 pages) |
26 June 2012 | Purchase of own shares. (3 pages) |
11 June 2012 | Memorandum and Articles of Association (15 pages) |
11 June 2012 | Statement of capital on 11 June 2012
|
11 June 2012 | Statement of capital on 11 June 2012
|
11 June 2012 | Statement by directors (2 pages) |
11 June 2012 | Resolutions
|
11 June 2012 | Solvency statement dated 08/06/12 (2 pages) |
11 June 2012 | Resolutions
|
11 June 2012 | Solvency statement dated 08/06/12 (2 pages) |
11 June 2012 | Statement by directors (2 pages) |
11 June 2012 | Memorandum and Articles of Association (15 pages) |
21 May 2012 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT on 21 May 2012 (1 page) |
21 May 2012 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT on 21 May 2012 (1 page) |
7 December 2011 | Register inspection address has been changed (1 page) |
7 December 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (6 pages) |
7 December 2011 | Register inspection address has been changed (1 page) |
7 December 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (6 pages) |
7 December 2011 | Register(s) moved to registered inspection location (1 page) |
7 December 2011 | Register(s) moved to registered inspection location (1 page) |
18 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
18 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
9 August 2011 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9HT on 9 August 2011 (2 pages) |
9 August 2011 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9HT on 9 August 2011 (2 pages) |
9 August 2011 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9HT on 9 August 2011 (2 pages) |
14 February 2011 | Resolutions
|
14 February 2011 | Statement of capital following an allotment of shares on 3 February 2011
|
14 February 2011 | Statement of capital following an allotment of shares on 3 February 2011
|
14 February 2011 | Resolutions
|
14 February 2011 | Statement of capital following an allotment of shares on 3 February 2011
|
22 December 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (14 pages) |
22 December 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (14 pages) |
29 November 2010 | Appointment of Keith Arthur Carby as a director (3 pages) |
29 November 2010 | Appointment of Keith Arthur Carby as a director (3 pages) |
25 November 2010 | Director's details changed for Ronan Vincent Kearney on 22 November 2010 (3 pages) |
25 November 2010 | Director's details changed for Ronan Vincent Kearney on 22 November 2010 (3 pages) |
19 November 2010 | Registered office address changed from 35-37 Wilson Patten Street Warrington WA1 1PG United Kingdom on 19 November 2010 (2 pages) |
19 November 2010 | Registered office address changed from 35-37 Wilson Patten Street Warrington WA1 1PG United Kingdom on 19 November 2010 (2 pages) |
26 August 2010 | Current accounting period extended from 30 November 2010 to 31 December 2010 (3 pages) |
26 August 2010 | Current accounting period extended from 30 November 2010 to 31 December 2010 (3 pages) |
29 July 2010 | Company name changed quadrant funds LIMITED\certificate issued on 29/07/10
|
29 July 2010 | Company name changed quadrant funds LIMITED\certificate issued on 29/07/10
|
22 July 2010 | Resolutions
|
22 July 2010 | Resolutions
|
8 July 2010 | Resolutions
|
8 July 2010 | Change of name notice (2 pages) |
8 July 2010 | Resolutions
|
8 July 2010 | Change of name notice (2 pages) |
20 November 2009 | Incorporation
|
20 November 2009 | Incorporation
|