Manchester
M3 5EN
Director Name | Hughes Armstrong Corporate Investment Plc (Corporation) |
---|---|
Status | Closed |
Appointed | 28 September 2012(2 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 20 February 2020) |
Correspondence Address | Chelsea Works St. Michaels Road Kettering Northamptonshire NN15 6AU |
Director Name | Mr Jonathon Charles Round |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2010(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ |
Director Name | Mr Christopher John Armitstead |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2010(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 November 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Brewchem House Steeton Grove, Steeton Keighley West Yorkshire BD20 6TT |
Director Name | Mr Brian Charles Jennings |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2011(1 year, 8 months after company formation) |
Appointment Duration | 10 months (resigned 28 September 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Brewchem House Steeton Grove Steeton Keighley West Yorkshire BD20 6TT |
Registered Address | Riverside House Irwell Street Manchester M3 5EN |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £37,850 |
Cash | £7,160 |
Current Liabilities | £1,236,549 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
10 August 2017 | Insolvency:s/s cert. Release of liquidator (1 page) |
---|---|
3 August 2017 | Liquidators' statement of receipts and payments to 25 May 2017 (15 pages) |
1 August 2016 | Liquidators statement of receipts and payments to 25 May 2016 (13 pages) |
1 August 2016 | Liquidators' statement of receipts and payments to 25 May 2016 (13 pages) |
10 June 2015 | Administrator's progress report to 26 May 2015 (17 pages) |
9 June 2015 | Appointment of a voluntary liquidator (1 page) |
26 May 2015 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
8 April 2015 | Statement of affairs with form 2.14B (12 pages) |
22 December 2014 | Administrator's progress report to 20 November 2014 (16 pages) |
24 July 2014 | Result of meeting of creditors (5 pages) |
7 July 2014 | Statement of administrator's proposal (45 pages) |
21 June 2014 | Satisfaction of charge 1 in full (4 pages) |
3 June 2014 | Registered office address changed from Unit B Melbourne Mills Chesham Street Keighley West Yorkshire BD21 4LG England on 3 June 2014 (2 pages) |
3 June 2014 | Registered office address changed from Unit B Melbourne Mills Chesham Street Keighley West Yorkshire BD21 4LG England on 3 June 2014 (2 pages) |
2 June 2014 | Appointment of an administrator (1 page) |
19 May 2014 | Satisfaction of charge 071925330002 in full (1 page) |
25 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
27 January 2014 | Registered office address changed from Brewchem House Steeton Grove Steeton Keighley West Yorkshire BD20 6TT England on 27 January 2014 (1 page) |
25 January 2014 | Registration of charge 071925330002 (52 pages) |
9 July 2013 | Previous accounting period shortened from 30 September 2013 to 30 June 2013 (1 page) |
3 June 2013 | Annual return made up to 17 March 2013 with a full list of shareholders Statement of capital on 2013-06-03
|
2 January 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
19 December 2012 | Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
28 September 2012 | Appointment of Hughes Armstrong Corporate Investment Plc as a director (2 pages) |
28 September 2012 | Termination of appointment of Brian Jennings as a director (1 page) |
30 June 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
23 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (3 pages) |
11 January 2012 | Appointment of Mr Brian Charles Jennings as a director (2 pages) |
21 November 2011 | Termination of appointment of Christopher Armitstead as a director (1 page) |
13 May 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (4 pages) |
6 July 2010 | Company name changed newlist LIMITED\certificate issued on 06/07/10
|
30 June 2010 | Statement of capital following an allotment of shares on 30 June 2010
|
30 June 2010 | Appointment of Mr Nicholas Mark Gillies as a director (2 pages) |
25 June 2010 | Change of name notice (2 pages) |
24 June 2010 | Registered office address changed from Brewchem House Steeton Grove Steeton Keighley West Yorkshire BD20 6TT United Kingdom on 24 June 2010 (1 page) |
19 May 2010 | Director's details changed for Christopher John Armistead on 14 May 2010 (2 pages) |
18 May 2010 | Appointment of Christopher John Armistead as a director (2 pages) |
18 May 2010 | Termination of appointment of Jonathon Round as a director (1 page) |
18 May 2010 | Registered office address changed from 3Rd Floor, White Rose Hous 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 18 May 2010 (1 page) |
17 March 2010 | Incorporation
|
17 March 2010 | Incorporation
|