Manchester
M3 5EN
Director Name | Mr Gary Patrick Michael McCartan |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 June 2010(6 days after company formation) |
Appointment Duration | 11 years, 3 months (closed 09 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverside House Irwell Street Manchester M3 5EN |
Director Name | Mr Richard Michael Smart |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 June 2010(6 days after company formation) |
Appointment Duration | 11 years, 3 months (closed 09 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverside House Irwell Street Manchester M3 5EN |
Director Name | Miss Jacqueline Clare Hall |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 June 2010(1 week, 5 days after company formation) |
Appointment Duration | 11 years, 2 months (closed 09 September 2021) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverside House Irwell Street Manchester M3 5EN |
Secretary Name | Ms Jacqueline Clare Hall |
---|---|
Status | Closed |
Appointed | 15 June 2010(1 week, 5 days after company formation) |
Appointment Duration | 11 years, 2 months (closed 09 September 2021) |
Role | Company Director |
Correspondence Address | Riverside House Irwell Street Manchester M3 5EN |
Director Name | Mr Graham Robertson Stephens |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
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 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
9 September 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 June 2021 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
14 September 2020 | Liquidators' statement of receipts and payments to 4 July 2020 (19 pages) |
30 December 2019 | Registered office address changed from Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA to Riverside House Irwell Street Manchester M3 5EN on 30 December 2019 (2 pages) |
12 August 2019 | Liquidators' statement of receipts and payments to 4 July 2019 (19 pages) |
11 July 2019 | Removal of liquidator by court order (20 pages) |
11 July 2019 | Appointment of a voluntary liquidator (3 pages) |
6 September 2018 | Liquidators' statement of receipts and payments to 4 July 2018 (19 pages) |
7 September 2017 | Liquidators' statement of receipts and payments to 4 July 2017 (15 pages) |
7 September 2017 | Liquidators' statement of receipts and payments to 4 July 2017 (15 pages) |
12 September 2016 | Liquidators' statement of receipts and payments to 4 July 2016 (11 pages) |
12 September 2016 | Liquidators' statement of receipts and payments to 4 July 2016 (11 pages) |
8 September 2015 | Liquidators' statement of receipts and payments to 4 July 2015 (12 pages) |
8 September 2015 | Liquidators statement of receipts and payments to 4 July 2015 (12 pages) |
8 September 2015 | Liquidators statement of receipts and payments to 4 July 2015 (12 pages) |
8 September 2015 | Liquidators' statement of receipts and payments to 4 July 2015 (12 pages) |
30 June 2015 | Registered office address changed from Leonard Curtis Hollins Lane Bury Lancashire BL9 8DG to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 30 June 2015 (2 pages) |
30 June 2015 | Registered office address changed from Leonard Curtis Hollins Lane Bury Lancashire BL9 8DG to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 30 June 2015 (2 pages) |
5 September 2014 | Liquidators statement of receipts and payments to 4 July 2014 (11 pages) |
5 September 2014 | Liquidators statement of receipts and payments to 4 July 2014 (11 pages) |
5 September 2014 | Liquidators' statement of receipts and payments to 4 July 2014 (11 pages) |
5 September 2014 | Liquidators' statement of receipts and payments to 4 July 2014 (11 pages) |
13 November 2013 | Notice of deemed approval of proposals (1 page) |
13 November 2013 | Notice of deemed approval of proposals (1 page) |
12 July 2013 | Administrator's progress report to 5 July 2013 (16 pages) |
12 July 2013 | Administrator's progress report to 5 July 2013 (16 pages) |
12 July 2013 | Administrator's progress report to 5 July 2013 (16 pages) |
5 July 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
5 July 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
7 February 2013 | Administrator's progress report to 4 January 2013 (15 pages) |
7 February 2013 | Administrator's progress report to 4 January 2013 (15 pages) |
7 February 2013 | Administrator's progress report to 4 January 2013 (15 pages) |
2 January 2013 | Accounts for a small company made up to 31 March 2012 (8 pages) |
2 January 2013 | Accounts for a small company made up to 31 March 2012 (8 pages) |
4 September 2012 | Statement of administrator's proposal (24 pages) |
4 September 2012 | Statement of administrator's proposal (24 pages) |
11 July 2012 | Registered office address changed from Units 5 & 7 Bassendale Road, Croft Business Park Bromborough Wirral Merseyside CH62 3QL United Kingdom on 11 July 2012 (2 pages) |
11 July 2012 | Appointment of an administrator (1 page) |
11 July 2012 | Registered office address changed from Units 5 & 7 Bassendale Road, Croft Business Park Bromborough Wirral Merseyside CH62 3QL United Kingdom on 11 July 2012 (2 pages) |
11 July 2012 | Appointment of an administrator (1 page) |
28 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders Statement of capital on 2012-06-28
|
28 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders Statement of capital on 2012-06-28
|
28 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders Statement of capital on 2012-06-28
|
5 July 2011 | Full accounts made up to 31 March 2011 (16 pages) |
5 July 2011 | Full accounts made up to 31 March 2011 (16 pages) |
15 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 October 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
9 October 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
17 June 2010 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
17 June 2010 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
16 June 2010 | Appointment of Ms Jacqueline Clare Hall as a director (2 pages) |
16 June 2010 | Appointment of Ms Jacqueline Clare Hall as a secretary (1 page) |
16 June 2010 | Appointment of Ms Jacqueline Clare Hall as a director (2 pages) |
16 June 2010 | Appointment of Ms Jacqueline Clare Hall as a secretary (1 page) |
15 June 2010 | Registered office address changed from C/O Stripes Solicitors Ship Canal House King Street Manchester M2 4WU United Kingdom on 15 June 2010 (1 page) |
15 June 2010 | Current accounting period shortened from 30 June 2011 to 31 March 2011 (1 page) |
15 June 2010 | Current accounting period shortened from 30 June 2011 to 31 March 2011 (1 page) |
15 June 2010 | Registered office address changed from C/O Stripes Solicitors Ship Canal House King Street Manchester M2 4WU United Kingdom on 15 June 2010 (1 page) |
10 June 2010 | Termination of appointment of Graham Stephens as a director (1 page) |
10 June 2010 | Appointment of Mr Michael Andrew James as a director (2 pages) |
10 June 2010 | Appointment of Mr Michael Andrew James as a director (2 pages) |
10 June 2010 | Termination of appointment of Graham Stephens as a director (1 page) |
9 June 2010 | Appointment of Mr Richard Michael Smart as a director (2 pages) |
9 June 2010 | Appointment of Mr Richard Michael Smart as a director (2 pages) |
9 June 2010 | Appointment of Mr Gary Patrick Michael Mccartan as a director (2 pages) |
9 June 2010 | Appointment of Mr Gary Patrick Michael Mccartan as a director (2 pages) |
3 June 2010 | Incorporation (16 pages) |
3 June 2010 | Incorporation (16 pages) |