Spinningfields
Manchester
M3 3EB
Director Name | Graham Hinchey |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB |
Director Name | Dr Catherine Kerby |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB |
Director Name | Terence Price |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | Welsh |
Status | Closed |
Appointed | 26 May 2010(same day as company formation) |
Role | Manager National Charity |
Country of Residence | Wales |
Correspondence Address | Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB |
Secretary Name | Terence Price |
---|---|
Status | Closed |
Appointed | 26 May 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB |
Director Name | Mrs Winifred Davies |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 April 2011(10 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 8 months (closed 05 January 2016) |
Role | Retired |
Country of Residence | Wales |
Correspondence Address | Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB |
Director Name | Mr Steven John Williams |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 April 2011(10 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 8 months (closed 05 January 2016) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB |
Director Name | Mrs Jane Wade |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 March 2013(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 05 January 2016) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 31 Whitworth Square Cardiff CF14 7DR Wales |
Director Name | Dr Gwyneth Brinwant-Jones |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2013(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 05 January 2016) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Coedmor Hollybush Road Cardiff CF23 6SX Wales |
Director Name | Mrs Jane Jenifer Green |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2013(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 05 January 2016) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 65 Lon-Y-Deri Cardiff CF14 6JP Wales |
Director Name | Mr Christopher John Koehli |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2013(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 05 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Pettingale Road Croesyceiliog Cwmbran Gwent NP44 2NZ Wales |
Director Name | Christopher David Bettinson |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Unit 5 Norbury House 9-15 Norbury Road Fairwater Cardiff CF5 2AS Wales |
Director Name | Mr Russell Charles Morgan |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2011(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 October 2012) |
Role | Self Employed Electrical Technician |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Norbury House 9 - 15 Norbury Road Fairwater Cardiff CF5 3AS Wales |
Registered Address | Grant Thornton Uk Llp 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 | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
5 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 January 2016 | Final Gazette dissolved following liquidation (1 page) |
5 October 2015 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
6 August 2015 | Liquidators statement of receipts and payments to 30 June 2015 (10 pages) |
6 August 2015 | Liquidators' statement of receipts and payments to 30 June 2015 (10 pages) |
3 November 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
21 July 2014 | Registered office address changed from Unit 4 Norbury House 9 - 15 Norbury Road Fairwater Cardiff CF5 3AS Wales to Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB on 21 July 2014 (1 page) |
18 July 2014 | Appointment of a voluntary liquidator (1 page) |
15 July 2014 | Statement of affairs with form 4.19 (8 pages) |
24 December 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
17 December 2013 | Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page) |
16 December 2013 | Amended accounts made up to 30 June 2012 (10 pages) |
20 June 2013 | Appointment of Mr Chris Koehli as a director (2 pages) |
20 June 2013 | Annual return made up to 26 May 2013 no member list (9 pages) |
20 June 2013 | Appointment of Mrs Jane Wade as a director (2 pages) |
20 June 2013 | Appointment of Dr Gwyneth Brinwant-Jones as a director (2 pages) |
20 June 2013 | Appointment of Mrs Jane Jenifer Green as a director (2 pages) |
12 June 2013 | Full accounts made up to 30 June 2012 (18 pages) |
8 May 2013 | Termination of appointment of Russell Morgan as a director (1 page) |
8 May 2013 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
16 January 2013 | Memorandum and Articles of Association (16 pages) |
18 December 2012 | Current accounting period shortened from 31 March 2012 to 30 June 2011 (1 page) |
14 December 2012 | Registered office address changed from C/O Crossroads Care (Cardiff & the Vale) Ltd Unit 6 Norbury House 9-15 Norbury Road Fairwater Cardiff Cardiff CF5 3AS Wales on 14 December 2012 (1 page) |
19 June 2012 | Annual return made up to 26 May 2012 no member list (5 pages) |
18 June 2012 | Director's details changed for Gareth Treharne Evans on 27 June 2011 (2 pages) |
18 June 2012 | Secretary's details changed for Terence Price on 27 June 2011 (1 page) |
18 June 2012 | Director's details changed for Dr Catherine Kerby on 27 June 2011 (2 pages) |
18 June 2012 | Director's details changed for Terence Price on 27 June 2011 (2 pages) |
18 June 2012 | Director's details changed for Graham Hinchey on 27 June 2011 (2 pages) |
18 June 2012 | Previous accounting period shortened from 30 September 2012 to 31 March 2012 (1 page) |
25 April 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
1 March 2012 | Current accounting period extended from 31 May 2012 to 30 September 2012 (1 page) |
8 August 2011 | Appointment of Mrs Winifred Davies as a director (2 pages) |
5 August 2011 | Appointment of Mr Russell Charles Morgan as a director (2 pages) |
5 August 2011 | Appointment of Mr Steven John Williams as a director (2 pages) |
28 June 2011 | Director's details changed for Dr Catherine Kerby on 28 February 2011 (2 pages) |
27 June 2011 | Termination of appointment of Christopher Bettinson as a director (1 page) |
27 June 2011 | Director's details changed for Gareth Treharne Evans on 28 February 2011 (2 pages) |
27 June 2011 | Director's details changed for Graham Hinchey on 28 February 2011 (2 pages) |
27 June 2011 | Registered office address changed from C/O Crossroads Care (Cardiff&Vale) Ltd Unit 6 Norbury House 9-15 Norbury Road Fairwater Cardiff CF5 3AS Wales on 27 June 2011 (1 page) |
27 June 2011 | Director's details changed for Terence Price on 28 February 2011 (2 pages) |
27 June 2011 | Annual return made up to 26 May 2011 no member list (6 pages) |
27 June 2011 | Secretary's details changed for Terence Price on 28 February 2011 (2 pages) |
27 June 2011 | Registered office address changed from Unit 5 Norbury House 9-15 Norbury Road Fairwater Cardiff CF5 2AS on 27 June 2011 (1 page) |
26 May 2010 | Incorporation (32 pages) |