Irwell Street
Manchester
M3 5EN
Director Name | Mr Iain David Crawford |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2017(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 August 2019) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | 14 Brunel Court Gadbrook Park Rudheath Northwich Cheshire CW9 7LP |
Director Name | Mr Mark John Gerard Holleran |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2017(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 October 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 14 Brunel Court Gadbrook Park Rudheath Northwich Cheshire CW9 7LP |
Website | www.sequencefm.co.uk/ |
---|---|
Telephone | 0845 6432633 |
Telephone region | Unknown |
Registered Address | C/O Leonard Curtis Riverside House Irwell Street Manchester M3 5EN |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
100 at £0.01 | Robert Eskild Colin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £76,083 |
Cash | £57,108 |
Current Liabilities | £84,744 |
Latest Accounts | 30 September 2019 (4 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
9 November 2015 | Delivered on: 11 November 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
27 October 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 July 2022 | Administrator's progress report (32 pages) |
27 July 2022 | Notice of move from Administration to Dissolution (32 pages) |
9 March 2022 | Administrator's progress report (30 pages) |
13 September 2021 | Administrator's progress report (31 pages) |
16 August 2021 | Notice of extension of period of Administration (3 pages) |
23 July 2021 | Statement of affairs with form AM02SOA (8 pages) |
18 March 2021 | Administrator's progress report (32 pages) |
12 November 2020 | Result of meeting of creditors (6 pages) |
20 October 2020 | Statement of administrator's proposal (43 pages) |
4 September 2020 | Appointment of an administrator (3 pages) |
9 July 2020 | Satisfaction of charge 071478970001 in full (1 page) |
1 July 2020 | Change of details for Mr Robert Eskild Colin as a person with significant control on 1 July 2020 (2 pages) |
30 June 2020 | Registered office address changed from C/O Frp Advisory Services Llp 4th Floor Abbey House 32 Booth Street Manchester M2 4AB England to C/O Leonard Curtis Riverside House Irwell Street Manchester M3 5EN on 30 June 2020 (1 page) |
16 June 2020 | Registered office address changed from 14 Brunel Court Gadbrook Park Rudheath Northwich Cheshire CW9 7LP England to C/O Frp Advisory Services Llp 4th Floor Abbey House 32 Booth Street Manchester M2 4AB on 16 June 2020 (1 page) |
11 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
20 November 2019 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
10 October 2019 | Termination of appointment of Mark John Gerard Holleran as a director on 10 October 2019 (1 page) |
2 September 2019 | Termination of appointment of Iain David Crawford as a director on 31 August 2019 (1 page) |
7 February 2019 | Confirmation statement made on 5 February 2019 with updates (4 pages) |
18 January 2019 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
4 October 2018 | Director's details changed for Mr Robert Eskild Colin on 4 October 2018 (2 pages) |
18 April 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
15 February 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
30 May 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
30 May 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
5 May 2017 | Appointment of Mr Iain David Crawford as a director on 4 May 2017 (2 pages) |
5 May 2017 | Appointment of Mr Mark John Gerard Holleran as a director on 4 May 2017 (2 pages) |
5 May 2017 | Appointment of Mr Mark John Gerard Holleran as a director on 4 May 2017 (2 pages) |
5 May 2017 | Appointment of Mr Iain David Crawford as a director on 4 May 2017 (2 pages) |
20 February 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
20 February 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
16 May 2016 | Statement of capital following an allotment of shares on 17 March 2016
|
16 May 2016 | Statement of capital following an allotment of shares on 17 March 2016
|
16 May 2016 | Resolutions
|
16 May 2016 | Resolutions
|
13 May 2016 | Particulars of variation of rights attached to shares (2 pages) |
13 May 2016 | Particulars of variation of rights attached to shares (2 pages) |
12 May 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
12 May 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
23 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Director's details changed for Mr Robert Eskild Colin on 20 February 2016 (2 pages) |
23 February 2016 | Director's details changed for Mr Robert Eskild Colin on 20 February 2016 (2 pages) |
18 December 2015 | Registered office address changed from Unit 2 the Pavilions Cranford Drive Knutsford Business Park Knutsford Cheshire WA16 8ZR to 14 Brunel Court Gadbrook Park Rudheath Northwich Cheshire CW9 7LP on 18 December 2015 (1 page) |
18 December 2015 | Registered office address changed from Unit 2 the Pavilions Cranford Drive Knutsford Business Park Knutsford Cheshire WA16 8ZR to 14 Brunel Court Gadbrook Park Rudheath Northwich Cheshire CW9 7LP on 18 December 2015 (1 page) |
11 November 2015 | Registration of charge 071478970001, created on 9 November 2015 (8 pages) |
11 November 2015 | Registration of charge 071478970001, created on 9 November 2015 (8 pages) |
16 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
16 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
20 March 2015 | Director's details changed for Mr Robert Eskild Colin on 1 February 2015 (2 pages) |
20 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Director's details changed for Mr Robert Eskild Colin on 1 February 2015 (2 pages) |
20 March 2015 | Director's details changed for Mr Robert Eskild Colin on 1 February 2015 (2 pages) |
29 January 2015 | Sub-division of shares on 19 January 2015 (5 pages) |
29 January 2015 | Sub-division of shares on 19 January 2015 (5 pages) |
29 January 2015 | Resolutions
|
3 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
3 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
31 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
14 October 2013 | Registered office address changed from Ashton House Ashton Lane Sale Cheshire M33 6WT United Kingdom on 14 October 2013 (2 pages) |
14 October 2013 | Registered office address changed from Ashton House Ashton Lane Sale Cheshire M33 6WT United Kingdom on 14 October 2013 (2 pages) |
23 July 2013 | Director's details changed for Mr Robert Eskild Colin on 22 July 2013 (2 pages) |
23 July 2013 | Director's details changed for Mr Robert Eskild Colin on 22 July 2013 (2 pages) |
21 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
21 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
12 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (3 pages) |
12 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (3 pages) |
12 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (3 pages) |
13 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (3 pages) |
13 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (3 pages) |
13 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (3 pages) |
23 December 2011 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
7 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (3 pages) |
7 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (3 pages) |
7 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (3 pages) |
7 January 2011 | Previous accounting period shortened from 28 February 2011 to 30 September 2010 (2 pages) |
7 January 2011 | Accounts for a dormant company made up to 30 September 2010 (3 pages) |
7 January 2011 | Previous accounting period shortened from 28 February 2011 to 30 September 2010 (2 pages) |
7 January 2011 | Accounts for a dormant company made up to 30 September 2010 (3 pages) |
2 December 2010 | Registered office address changed from Downs Court 29 the Downs Altrincham Cheshire WA14 2QD United Kingdom on 2 December 2010 (1 page) |
2 December 2010 | Registered office address changed from Downs Court 29 the Downs Altrincham Cheshire WA14 2QD United Kingdom on 2 December 2010 (1 page) |
2 December 2010 | Registered office address changed from Downs Court 29 the Downs Altrincham Cheshire WA14 2QD United Kingdom on 2 December 2010 (1 page) |
5 February 2010 | Incorporation (43 pages) |
5 February 2010 | Incorporation (43 pages) |