Trinity Way
Manchester
M3 7BG
Director Name | Mr Michael Donald French |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Headland Avenue Elkesley Retford Nottinghamshire DN22 8AB |
Secretary Name | David George Murfitt |
---|---|
Status | Resigned |
Appointed | 11 February 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Cairns Way Waddington Lincoln Lincolnshire LN5 9UB |
Director Name | Lee James Coldron |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2010(4 days after company formation) |
Appointment Duration | 3 months, 1 week (resigned 25 May 2010) |
Role | Recruitment |
Country of Residence | England |
Correspondence Address | Brunswick House 86/88 Carholme Road Lincoln Lincolnshire LN1 1SP |
Director Name | Mr Neil John Clark |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2012(2 years, 3 months after company formation) |
Appointment Duration | 2 months (resigned 27 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Devonshire Business Centre Works Road Letchworth Garden City Hertfordshire SG6 1GJ |
Secretary Name | Aldbury Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2010(same day as company formation) |
Correspondence Address | Ternion Court 264 - 268 Upper Fourth Street Central Milton Keynes Buckinghamshire MK9 1DP |
Website | wardandschulzeconstructionltd.co |
---|
Registered Address | The Copper Room Deva Centre Trinity Way Manchester M3 7BG |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Francis Judd 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £822,828 |
Gross Profit | £99,974 |
Net Worth | £32,692 |
Cash | £7,981 |
Current Liabilities | £52,350 |
Latest Accounts | 28 February 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
16 January 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 January 2015 | Final Gazette dissolved following liquidation (1 page) |
16 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 October 2014 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
16 October 2014 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
6 August 2013 | Registered office address changed from 49 Devonshire Business Centre Works Road Letchworth Garden City Hertfordshire SG6 1GJ United Kingdom on 6 August 2013 (2 pages) |
6 August 2013 | Registered office address changed from 49 Devonshire Business Centre Works Road Letchworth Garden City Hertfordshire SG6 1GJ United Kingdom on 6 August 2013 (2 pages) |
6 August 2013 | Registered office address changed from 49 Devonshire Business Centre Works Road Letchworth Garden City Hertfordshire SG6 1GJ United Kingdom on 6 August 2013 (2 pages) |
5 August 2013 | Appointment of a voluntary liquidator (1 page) |
5 August 2013 | Resolutions
|
5 August 2013 | Appointment of a voluntary liquidator (1 page) |
5 August 2013 | Statement of affairs with form 4.19 (6 pages) |
5 August 2013 | Resolutions
|
5 August 2013 | Statement of affairs with form 4.19 (6 pages) |
27 June 2013 | Total exemption full accounts made up to 28 February 2013 (8 pages) |
27 June 2013 | Total exemption full accounts made up to 28 February 2013 (8 pages) |
25 June 2013 | Satisfaction of charge 2 in full (4 pages) |
25 June 2013 | Satisfaction of charge 2 in full (4 pages) |
5 February 2013 | Change of name notice (2 pages) |
5 February 2013 | Company name changed access work force support LIMITED\certificate issued on 05/02/13
|
5 February 2013 | Company name changed access work force support LIMITED\certificate issued on 05/02/13
|
5 February 2013 | Change of name notice (2 pages) |
1 February 2013 | Total exemption full accounts made up to 28 February 2012 (8 pages) |
1 February 2013 | Total exemption full accounts made up to 28 February 2012 (8 pages) |
27 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders Statement of capital on 2012-07-27
|
27 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders Statement of capital on 2012-07-27
|
27 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders Statement of capital on 2012-07-27
|
27 July 2012 | Appointment of Miss Francis Amanda Judd as a director on 27 July 2012 (2 pages) |
27 July 2012 | Appointment of Miss Francis Amanda Judd as a director on 27 July 2012 (2 pages) |
27 July 2012 | Termination of appointment of Neil John Clark as a director on 27 July 2012 (1 page) |
27 July 2012 | Termination of appointment of Neil John Clark as a director on 27 July 2012 (1 page) |
23 May 2012 | Registered office address changed from Edwinstowe House High Street Edwinstowe Mansfield Nottinghamshire NG21 9PR England on 23 May 2012 (1 page) |
23 May 2012 | Registered office address changed from Edwinstowe House High Street Edwinstowe Mansfield Nottinghamshire NG21 9PR England on 23 May 2012 (1 page) |
22 May 2012 | Termination of appointment of Michael Donald French as a director on 22 May 2012 (1 page) |
22 May 2012 | Appointment of Mr Neil John Clark as a director on 22 May 2012 (2 pages) |
22 May 2012 | Termination of appointment of Michael Donald French as a director on 22 May 2012 (1 page) |
22 May 2012 | Appointment of Mr Neil John Clark as a director on 22 May 2012 (2 pages) |
16 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 September 2011 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
9 September 2011 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
1 September 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
1 September 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
16 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (3 pages) |
16 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (3 pages) |
16 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (3 pages) |
22 March 2011 | Registered office address changed from Brunswick House 86/88 Carholme Road Lincoln Lincolnshire LN1 1SP United Kingdom on 22 March 2011 (1 page) |
22 March 2011 | Registered office address changed from Brunswick House 86/88 Carholme Road Lincoln Lincolnshire LN1 1SP United Kingdom on 22 March 2011 (1 page) |
17 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Termination of appointment of Lee Coldron as a director (1 page) |
27 May 2010 | Termination of appointment of Lee Coldron as a director (1 page) |
19 May 2010 | Termination of appointment of David Murfitt as a secretary (1 page) |
19 May 2010 | Termination of appointment of David Murfitt as a secretary (1 page) |
24 March 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
24 March 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
16 March 2010 | Appointment of Lee James Coldron as a director (3 pages) |
16 March 2010 | Appointment of Lee James Coldron as a director (3 pages) |
11 February 2010 | Incorporation
|
11 February 2010 | Termination of appointment of Aldbury Secretaries Limited as a secretary (1 page) |
11 February 2010 | Incorporation
|
11 February 2010 | Termination of appointment of Aldbury Secretaries Limited as a secretary (1 page) |