Manchester
M2 1EW
Director Name | Mr Peter Bryan George |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2012(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Centurion House 129 Deansgate Manchester M3 3WR |
Director Name | Mr Richard Michael Dean |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2013(4 years after company formation) |
Appointment Duration | 2 months (resigned 07 February 2014) |
Role | Development Director |
Country of Residence | England |
Correspondence Address | The Chancery 58 Spring Gardens Manchester M2 1EW |
Director Name | Mr Adam Paul Kirkbride |
---|---|
Date of Birth | September 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2013(4 years after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 29 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Chancery 58 Spring Gardens Manchester M2 1EW |
Registered Address | The Chancery 58 Spring Gardens Manchester M2 1EW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£61,243 |
Current Liabilities | £107,763 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 August 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 May 2016 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
26 May 2015 | Liquidators' statement of receipts and payments to 16 March 2015 (14 pages) |
26 May 2015 | Liquidators statement of receipts and payments to 16 March 2015 (14 pages) |
5 September 2014 | Termination of appointment of Peter Bryan George as a director on 21 August 2014 (1 page) |
6 June 2014 | Termination of appointment of Adam Kirkbride as a director (2 pages) |
22 April 2014 | Termination of appointment of Richard Dean as a director (2 pages) |
25 March 2014 | Statement of affairs with form 4.19 (7 pages) |
25 March 2014 | Resolutions
|
25 March 2014 | Appointment of a voluntary liquidator (1 page) |
4 March 2014 | Registered office address changed from Booths Park Chelford Road Knutsford Cheshire WA16 8GS on 4 March 2014 (2 pages) |
4 March 2014 | Registered office address changed from Booths Park Chelford Road Knutsford Cheshire WA16 8GS on 4 March 2014 (2 pages) |
29 January 2014 | Appointment of Ms Deborah Marie Cooper as a director (2 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
5 December 2013 | Appointment of Mr Adam Paul Kirkbride as a director (2 pages) |
4 December 2013 | Appointment of Mr Richard Michael Dean as a director (2 pages) |
11 November 2013 | Registered office address changed from Centurion House 129 Deansgate Manchester M3 3WR United Kingdom on 11 November 2013 (2 pages) |
29 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders Statement of capital on 2013-05-29
|
15 May 2013 | Director's details changed for Mr Peter Bryan George on 1 January 2013 (2 pages) |
15 May 2013 | Director's details changed for Mr Peter Bryan George on 1 January 2013 (2 pages) |
3 January 2013 | Registered office address changed from Cinnamon House Cinnamon Park, Crab Lane Fearnhead Warrington WA2 0XP United Kingdom on 3 January 2013 (1 page) |
3 January 2013 | Registered office address changed from Cinnamon House Cinnamon Park, Crab Lane Fearnhead Warrington WA2 0XP United Kingdom on 3 January 2013 (1 page) |
21 December 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
17 December 2012 | Termination of appointment of Adam Kirkbride as a director (1 page) |
19 November 2012 | Appointment of Peter George as a director (2 pages) |
14 August 2012 | Company name changed apk managed investments LIMITED\certificate issued on 14/08/12
|
14 August 2012 | Change of name notice (2 pages) |
15 May 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
15 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (3 pages) |
12 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
8 May 2012 | Registered office address changed from , 10 Stanley View, Whitehaven, Cumbria, CA28 8JB on 8 May 2012 (1 page) |
8 May 2012 | Registered office address changed from , 10 Stanley View, Whitehaven, Cumbria, CA28 8JB on 8 May 2012 (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (3 pages) |
3 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (3 pages) |
26 April 2011 | Company name changed apk investment management LTD\certificate issued on 26/04/11
|
13 April 2011 | Statement of capital following an allotment of shares on 8 April 2011
|
13 April 2011 | Statement of capital following an allotment of shares on 8 April 2011
|
17 March 2011 | Company name changed kirkbride infrastructure management LIMITED\certificate issued on 17/03/11
|
17 March 2011 | Change of name notice (2 pages) |
24 February 2011 | Registered office address changed from , Lillyhall Business Centre Jubilee Road, Workington, Cumbria, CA14 4HA, England on 24 February 2011 (3 pages) |
1 April 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
26 February 2010 | Current accounting period shortened from 30 November 2010 to 31 March 2010 (1 page) |
23 November 2009 | Incorporation
|
23 November 2009 | Incorporation
|