Blackley
Manchester
M9 8FP
Director Name | Mr Michael Desmond Walton |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 April 2011(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 20 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Delaunays House Delaunays Road Blackley Manchester M9 8FP |
Director Name | Mr Mark Price Williams |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 April 2011(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 20 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Delaunays House Delaunays Road Blackley Manchester M9 8FP |
Director Name | Mr Christopher James Ross |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Fountain Court 68 Fountain Street Manchester Greater Manchester M2 2FB |
Director Name | Mr David Joseph Powell |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2010(1 day after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 May 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Delaunays House Delaunays Road Blackley Manchester M9 8FP |
Director Name | Mr Stephen John Ellis |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2011(1 year, 2 months after company formation) |
Appointment Duration | 9 months (resigned 06 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Delaunays House Delaunays Road Blackley Manchester M9 8FP |
Director Name | Mr David Joseph Powell |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2011(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Kpmg Llp St James Square Manchester M2 6DS |
Secretary Name | George Davies (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2010(same day as company formation) |
Correspondence Address | Fountain Court 68 Fountain Street Manchester Greater Manchester M2 2FB |
Registered Address | C/O Kpmg Llp St James Square Manchester M2 6DS |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 October 2010 (13 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
20 February 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 February 2014 | Final Gazette dissolved following liquidation (1 page) |
20 November 2013 | Notice of move from Administration to Dissolution on 8 November 2013 (18 pages) |
20 November 2013 | Notice of move from Administration to Dissolution (18 pages) |
1 November 2013 | Administrator's progress report to 30 September 2013 (17 pages) |
1 November 2013 | Administrator's progress report to 30 September 2013 (17 pages) |
23 May 2013 | Notice of extension of period of Administration (1 page) |
23 May 2013 | Notice of extension of period of Administration (1 page) |
23 May 2013 | Administrator's progress report to 31 March 2013 (17 pages) |
23 May 2013 | Administrator's progress report to 31 March 2013 (17 pages) |
22 March 2013 | Termination of appointment of David Powell as a director (2 pages) |
22 March 2013 | Termination of appointment of David Joseph Powell as a director on 14 March 2013 (2 pages) |
21 December 2012 | Administrator's progress report to 15 November 2012 (26 pages) |
21 December 2012 | Administrator's progress report to 15 November 2012 (26 pages) |
9 October 2012 | Statement of affairs with form 2.14B/2.15B (9 pages) |
9 October 2012 | Statement of affairs with form 2.14B/2.15B (9 pages) |
10 August 2012 | Notice of deemed approval of proposals (1 page) |
10 August 2012 | Notice of deemed approval of proposals (1 page) |
13 July 2012 | Statement of administrator's proposal (29 pages) |
13 July 2012 | Statement of administrator's proposal (26 pages) |
13 July 2012 | Statement of administrator's proposal (29 pages) |
13 July 2012 | Statement of administrator's proposal (26 pages) |
24 May 2012 | Registered office address changed from C/O Kpmg Llp St James Square Manchester M2 6DS on 24 May 2012 (2 pages) |
24 May 2012 | Registered office address changed from C/O Kpmg Llp St James Square Manchester M2 6DS on 24 May 2012 (2 pages) |
24 May 2012 | Registered office address changed from Delaunays House Delaunays Road Blackley Manchester M9 8FP on 24 May 2012 (2 pages) |
24 May 2012 | Registered office address changed from Delaunays House Delaunays Road Blackley Manchester M9 8FP on 24 May 2012 (2 pages) |
23 May 2012 | Appointment of an administrator (1 page) |
23 May 2012 | Appointment of an administrator (1 page) |
17 February 2012 | Termination of appointment of Stephen John Ellis as a director on 6 January 2012 (1 page) |
17 February 2012 | Termination of appointment of Stephen Ellis as a director (1 page) |
6 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders Statement of capital on 2012-02-06
|
6 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders Statement of capital on 2012-02-06
|
24 November 2011 | Statement of capital following an allotment of shares on 16 November 2011
|
24 November 2011 | Statement of capital following an allotment of shares on 16 November 2011
|
18 October 2011 | Particulars of a mortgage or charge / charge no: 3 (22 pages) |
18 October 2011 | Particulars of a mortgage or charge / charge no: 3 (22 pages) |
9 September 2011 | Particulars of a mortgage or charge / charge no: 2 (20 pages) |
9 September 2011 | Particulars of a mortgage or charge / charge no: 2 (20 pages) |
2 August 2011 | Accounts for a dormant company made up to 31 October 2010 (4 pages) |
2 August 2011 | Accounts for a dormant company made up to 31 October 2010 (4 pages) |
29 July 2011 | Statement of capital following an allotment of shares on 8 July 2011
|
29 July 2011 | Statement of capital following an allotment of shares on 8 July 2011
|
29 July 2011 | Statement of capital following an allotment of shares on 8 July 2011
|
19 July 2011 | Appointment of Mr David Joseph Powell as a director (3 pages) |
19 July 2011 | Appointment of Mr David Joseph Powell as a director (3 pages) |
14 June 2011 | Statement of capital following an allotment of shares on 25 May 2011
|
14 June 2011 | Statement of capital following an allotment of shares on 25 May 2011
|
13 June 2011 | Resolutions
|
13 June 2011 | Change of share class name or designation (2 pages) |
13 June 2011 | Termination of appointment of David Powell as a director (2 pages) |
13 June 2011 | Change of share class name or designation (2 pages) |
13 June 2011 | Termination of appointment of David Powell as a director (2 pages) |
13 June 2011 | Resolutions
|
7 June 2011 | Particulars of a mortgage or charge / charge no: 1 (20 pages) |
7 June 2011 | Particulars of a mortgage or charge / charge no: 1 (20 pages) |
14 April 2011 | Appointment of Stephen John Ellis as a director (3 pages) |
14 April 2011 | Appointment of Mr Paul George Ruocco as a director (3 pages) |
14 April 2011 | Appointment of Mark Price Williams as a director (3 pages) |
14 April 2011 | Appointment of Stephen John Ellis as a director (3 pages) |
14 April 2011 | Appointment of Mr Paul George Ruocco as a director (3 pages) |
14 April 2011 | Appointment of Michael Desmond Walton as a director (3 pages) |
14 April 2011 | Appointment of Mark Price Williams as a director (3 pages) |
14 April 2011 | Appointment of Michael Desmond Walton as a director (3 pages) |
8 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (3 pages) |
8 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (3 pages) |
29 January 2010 | Termination of appointment of George Davies (Nominees) Limited as a secretary (2 pages) |
29 January 2010 | Termination of appointment of George Davies (Nominees) Limited as a secretary (2 pages) |
29 January 2010 | Termination of appointment of Christopher Ross as a director (2 pages) |
29 January 2010 | Termination of appointment of Christopher Ross as a director (2 pages) |
25 January 2010 | Appointment of David Joseph Powell as a director (3 pages) |
25 January 2010 | Registered office address changed from Fountain Court 68 Fountain Street Manchester Greater Manchester M2 2FB on 25 January 2010 (2 pages) |
25 January 2010 | Current accounting period shortened from 31 January 2011 to 31 October 2010 (3 pages) |
25 January 2010 | Registered office address changed from Fountain Court 68 Fountain Street Manchester Greater Manchester M2 2FB on 25 January 2010 (2 pages) |
25 January 2010 | Appointment of David Joseph Powell as a director (3 pages) |
25 January 2010 | Current accounting period shortened from 31 January 2011 to 31 October 2010 (3 pages) |
19 January 2010 | Incorporation
|
19 January 2010 | Incorporation
|