Lancashire
OL11 3JW
Director Name | Mr Colin Anthony Houlihan |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 September 2014(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 29 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Hardman Square Spinningfields Manchester M3 3EB |
Director Name | Mr Darren Thomas McKee |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Director Name | Mr Noel Francis William McKee |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Director Name | Mr Steven Robert Nobes |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2010(same day as company formation) |
Role | Accountant/Director |
Country of Residence | United Kingdom |
Correspondence Address | Nixon Street Rochdale Lancashire OL11 3JW |
Secretary Name | Steven Robert Nobes |
---|---|
Status | Resigned |
Appointed | 18 May 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Director Name | Mr Robin Garry Bridge |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2014(3 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 12 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2011(1 year after company formation) |
Appointment Duration | 4 years, 8 months (resigned 12 February 2016) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Registered Address | 4 Hardman Square Spinningfields Manchester M3 3EB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £125,339,000 |
Gross Profit | £27,509,000 |
Net Worth | £16,036,000 |
Cash | £1,858,000 |
Current Liabilities | £21,841,000 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
29 July 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 July 2016 | Final Gazette dissolved following liquidation (1 page) |
19 May 2016 | Administrator's progress report to 12 April 2016 (12 pages) |
19 May 2016 | Administrator's progress report to 12 April 2016 (12 pages) |
29 April 2016 | Notice of move from Administration to Dissolution on 12 April 2016 (12 pages) |
29 April 2016 | Notice of move from Administration to Dissolution on 12 April 2016 (12 pages) |
12 February 2016 | Termination of appointment of Sisec Limited as a secretary on 12 February 2016 (1 page) |
12 February 2016 | Termination of appointment of Sisec Limited as a secretary on 12 February 2016 (1 page) |
4 December 2015 | Administrator's progress report to 29 October 2015 (11 pages) |
4 December 2015 | Administrator's progress report to 29 October 2015 (11 pages) |
2 July 2015 | Notice of deemed approval of proposals (1 page) |
2 July 2015 | Notice of deemed approval of proposals (1 page) |
26 June 2015 | Statement of affairs with form 2.14B/2.15B (8 pages) |
26 June 2015 | Statement of affairs with form 2.14B/2.15B (8 pages) |
18 June 2015 | Statement of administrator's proposal (20 pages) |
18 June 2015 | Statement of administrator's proposal (20 pages) |
14 May 2015 | Registered office address changed from 21 Holborn Viaduct London EC1A 2DY to 4 Hardman Square Spinningfields Manchester M3 3EB on 14 May 2015 (2 pages) |
14 May 2015 | Registered office address changed from 21 Holborn Viaduct London EC1A 2DY to 4 Hardman Square Spinningfields Manchester M3 3EB on 14 May 2015 (2 pages) |
13 May 2015 | Appointment of an administrator (1 page) |
13 May 2015 | Appointment of an administrator (1 page) |
14 January 2015 | Group of companies' accounts made up to 31 March 2014 (34 pages) |
14 January 2015 | Group of companies' accounts made up to 31 March 2014 (34 pages) |
7 October 2014 | Appointment of Colin Anthony Houlihan as a director on 11 September 2014 (2 pages) |
7 October 2014 | Appointment of Colin Anthony Houlihan as a director on 11 September 2014 (2 pages) |
22 September 2014 | Termination of appointment of Robin Garry Bridge as a director on 12 September 2014 (1 page) |
22 September 2014 | Termination of appointment of Robin Garry Bridge as a director on 12 September 2014 (1 page) |
19 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
22 May 2014 | Appointment of Mr Robin Garry Bridge as a director (2 pages) |
22 May 2014 | Appointment of Mr Robin Garry Bridge as a director (2 pages) |
21 May 2014 | Termination of appointment of Noel Mckee as a director (1 page) |
21 May 2014 | Termination of appointment of Steven Nobes as a director (1 page) |
21 May 2014 | Termination of appointment of Noel Mckee as a director (1 page) |
21 May 2014 | Termination of appointment of Steven Nobes as a director (1 page) |
21 May 2014 | Previous accounting period extended from 30 September 2013 to 31 March 2014 (1 page) |
21 May 2014 | Previous accounting period extended from 30 September 2013 to 31 March 2014 (1 page) |
20 May 2014 | Appointment of Mr Graham Pearson as a director (2 pages) |
20 May 2014 | Termination of appointment of Darren Mckee as a director (1 page) |
20 May 2014 | Termination of appointment of Darren Mckee as a director (1 page) |
20 May 2014 | Appointment of Mr Graham Pearson as a director (2 pages) |
23 July 2013 | Group of companies' accounts made up to 30 September 2012 (31 pages) |
23 July 2013 | Group of companies' accounts made up to 30 September 2012 (31 pages) |
17 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (5 pages) |
17 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (5 pages) |
29 October 2012 | Particulars of variation of rights attached to shares (3 pages) |
29 October 2012 | Resolutions
|
29 October 2012 | Particulars of variation of rights attached to shares (3 pages) |
29 October 2012 | Resolutions
|
13 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Director's details changed for Mr Steven Robert Nobes on 1 October 2010 (2 pages) |
21 May 2012 | Director's details changed for Mr Steven Robert Nobes on 1 October 2010 (2 pages) |
21 May 2012 | Director's details changed for Mr Steven Robert Nobes on 1 October 2010 (2 pages) |
9 February 2012 | Group of companies' accounts made up to 30 September 2011 (31 pages) |
9 February 2012 | Group of companies' accounts made up to 30 September 2011 (31 pages) |
7 July 2011 | Current accounting period extended from 31 May 2011 to 30 September 2011 (1 page) |
7 July 2011 | Current accounting period extended from 31 May 2011 to 30 September 2011 (1 page) |
24 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (6 pages) |
24 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (6 pages) |
23 June 2011 | Appointment of Sisec Limited as a secretary (2 pages) |
23 June 2011 | Appointment of Sisec Limited as a secretary (2 pages) |
22 June 2011 | Termination of appointment of Steven Nobes as a secretary (1 page) |
22 June 2011 | Termination of appointment of Steven Nobes as a secretary (1 page) |
4 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 June 2010 | Statement of capital following an allotment of shares on 28 May 2010
|
3 June 2010 | Statement of capital following an allotment of shares on 28 May 2010
|
3 June 2010 | Resolutions
|
3 June 2010 | Resolutions
|
18 May 2010 | Incorporation (56 pages) |
18 May 2010 | Incorporation (56 pages) |