Manchester
M2 1EW
Director Name | Mr Gareth Charles Williams |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2015(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 28 November 2018) |
Role | CEO |
Country of Residence | England |
Correspondence Address | The Chancery 58 Spring Gardens Manchester M2 1EW |
Director Name | Mr Paul Buch-Platt |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2010(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Alt Road Liverpool Merseyside L37 6DF |
Director Name | Mr Gareth Charles Williams |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2012(2 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Quarrystones 42 Granville Park Aughton Ormskirk Lancashire L39 5DU |
Website | golfvogue.com |
---|
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 |
550 at £1 | Gareth Williams 55.00% Ordinary C |
---|---|
450 at £1 | Paul Ryan 45.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£86,055 |
Cash | £682 |
Current Liabilities | £31,744 |
Latest Accounts | 30 April 2015 (9 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
4 September 2017 | Registered office address changed from Suite 18, 99 Jubilee House Altcar Road Formby Liverpool Merseyside L37 8DL to The Chancery 58 Spring Gardens Manchester M2 1EW on 4 September 2017 (1 page) |
---|---|
2 September 2017 | Liquidators' statement of receipts and payments to 22 June 2017 (16 pages) |
15 August 2016 | Statement of affairs with form 4.19 (6 pages) |
7 July 2016 | Appointment of a voluntary liquidator (1 page) |
7 July 2016 | Resolutions
|
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2016 | Micro company accounts made up to 30 April 2015 (4 pages) |
4 August 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
10 April 2015 | Appointment of Mr Gareth Charles Williams as a director on 1 April 2015 (2 pages) |
10 April 2015 | Appointment of Mr Gareth Charles Williams as a director on 1 April 2015 (2 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
26 January 2015 | Registered office address changed from C/O Golf Vogue Ltd Bechers Business Park Unit 2a Heysham Road Bootle Merseyside L30 6UZ to Suite 18, 99 Jubilee House Altcar Road Formby Liverpool Merseyside L37 8DL on 26 January 2015 (1 page) |
14 October 2014 | Termination of appointment of Gareth Williams as a director on 1 October 2014 (1 page) |
14 October 2014 | Termination of appointment of Gareth Williams as a director on 1 October 2014 (1 page) |
6 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
1 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (5 pages) |
1 May 2013 | Termination of appointment of Paul Buch-Platt as a director (1 page) |
1 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (5 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
9 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Registered office address changed from C/O Back9 Limited Bechers Business Park Unit 2a, Heysham Road Aintree Merseyside L30 6UZ United Kingdom on 8 May 2012 (1 page) |
8 May 2012 | Registered office address changed from C/O Back9 Limited Bechers Business Park Unit 2a, Heysham Road Aintree Merseyside L30 6UZ United Kingdom on 8 May 2012 (1 page) |
8 May 2012 | Appointment of Mr Gareth Williams as a director (2 pages) |
1 May 2012 | Change of share class name or designation (2 pages) |
1 May 2012 | Resolutions
|
1 May 2012 | Statement of capital following an allotment of shares on 26 April 2012
|
23 April 2012 | Company name changed BACK9 LTD\certificate issued on 23/04/12
|
5 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
5 January 2012 | Registered office address changed from 14 Alt Road Formby Merseyside L37 6DF on 5 January 2012 (1 page) |
5 January 2012 | Registered office address changed from 14 Alt Road Formby Merseyside L37 6DF on 5 January 2012 (1 page) |
25 November 2011 | Appointment of Mr Paul Antony Ryan as a director (2 pages) |
25 November 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (3 pages) |
25 November 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (3 pages) |
9 November 2011 | Registered office address changed from Alt Road Liverpool Merseyside L37 6DF England on 9 November 2011 (2 pages) |
9 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 November 2011 | Registered office address changed from Alt Road Liverpool Merseyside L37 6DF England on 9 November 2011 (2 pages) |
9 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 April 2010 | Incorporation (23 pages) |