Wythenshawe
Manchester
M22 5TG
Director Name | Mr Julian Robert Steven Ball |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2020(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 01 February 2022) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | Manchester Business Park 3000 Aviator Way Wythenshawe Manchester M22 5TG |
Director Name | Dennis Ray Carlton |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Cuadrilla House Stowe Court Stowe Street Lichfield Staffordshire WS13 6AQ |
Director Name | Mr Mark Andrew Miller |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Cuadrilla House Stowe Court Stowe Street Lichfield Staffordshire WS13 6AQ |
Director Name | Mr Andrew Christopher Price |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cuadrilla House Stowe Court Stowe Street Lichfield Staffordshire WS13 6AQ |
Director Name | Mr Anthony David Carruthers |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2012(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cuadrilla House Stowe Court Stowe Street Lichfield Staffordshire WS13 6AQ |
Director Name | Dr Andrew Ian Quarles Van Ufford |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 21 May 2013(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 05 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cuadrilla House Unit 6 Sceptre Court Sceptre Way Bamber Bridge PR5 6AW |
Director Name | Mr Mark Lappin |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2017(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 February 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cuadrilla House Unit 6 Sceptre Court Sceptre Way Bamber Bridge PR5 6AW |
Secretary Name | Aldlex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2010(same day as company formation) |
Correspondence Address | 95 Aldwych London WC2B 4JF |
Website | cuadrillaresources.com |
---|---|
Telephone | 01772 585450 |
Telephone region | Preston |
Registered Address | Manchester Business Park 3000 Aviator Way Wythenshawe Manchester M22 5TG |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
100 at $1 | Cuadrilla Resources LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,134,614 |
Current Liabilities | £3,140,556 |
Latest Accounts | 30 June 2021 (2 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
26 November 2020 | Registered office address changed from Cuadrilla House Unit 6 Sceptre Court Sceptre Way Bamber Bridge PR5 6AW England to Manchester Business Park 3000 Aviator Way Wythenshawe Manchester M22 5TG on 26 November 2020 (1 page) |
---|---|
6 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
8 September 2020 | Appointment of Mr Julian Robert Steven Ball as a director on 1 September 2020 (2 pages) |
15 July 2020 | Previous accounting period extended from 31 December 2019 to 30 June 2020 (1 page) |
4 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
9 August 2019 | Full accounts made up to 31 December 2018 (19 pages) |
5 March 2019 | Termination of appointment of Mark Lappin as a director on 28 February 2019 (1 page) |
31 December 2018 | Resolutions
|
2 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
1 June 2018 | Full accounts made up to 31 December 2017 (17 pages) |
5 December 2017 | Director's details changed for Francis Gerard Egan on 30 November 2017 (2 pages) |
5 December 2017 | Director's details changed for Francis Gerard Egan on 30 November 2017 (2 pages) |
2 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
2 June 2017 | Full accounts made up to 31 December 2016 (17 pages) |
2 June 2017 | Full accounts made up to 31 December 2016 (17 pages) |
9 May 2017 | Termination of appointment of Andrew Ian Quarles Van Ufford as a director on 5 May 2017 (1 page) |
9 May 2017 | Termination of appointment of Andrew Ian Quarles Van Ufford as a director on 5 May 2017 (1 page) |
9 May 2017 | Appointment of Mr Mark Lappin as a director on 8 May 2017 (2 pages) |
9 May 2017 | Appointment of Mr Mark Lappin as a director on 8 May 2017 (2 pages) |
26 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
26 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
3 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
27 January 2016 | Registered office address changed from Cuadrilla House Stowe Court Stowe Street Lichfield Staffordshire WS13 6AQ to Cuadrilla House Unit 6 Sceptre Court Sceptre Way Bamber Bridge PR5 6AW on 27 January 2016 (1 page) |
27 January 2016 | Registered office address changed from Cuadrilla House Stowe Court Stowe Street Lichfield Staffordshire WS13 6AQ to Cuadrilla House Unit 6 Sceptre Court Sceptre Way Bamber Bridge PR5 6AW on 27 January 2016 (1 page) |
14 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
6 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Termination of appointment of Andrew Christopher Price as a director on 25 September 2015 (1 page) |
6 October 2015 | Termination of appointment of Andrew Christopher Price as a director on 25 September 2015 (1 page) |
6 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
7 September 2015 | Termination of appointment of Anthony David Carruthers as a director on 31 August 2015 (1 page) |
7 September 2015 | Termination of appointment of Anthony David Carruthers as a director on 31 August 2015 (1 page) |
2 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
1 October 2014 | Director's details changed for Mr Andrew Ian Quarles Van Ufford on 30 September 2014 (2 pages) |
1 October 2014 | Director's details changed for Mr Andrew Ian Quarles Van Ufford on 30 September 2014 (2 pages) |
20 June 2014 | Full accounts made up to 31 December 2013 (17 pages) |
20 June 2014 | Full accounts made up to 31 December 2013 (17 pages) |
2 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
1 August 2013 | Full accounts made up to 31 December 2012 (17 pages) |
1 August 2013 | Full accounts made up to 31 December 2012 (17 pages) |
23 May 2013 | Appointment of Mr Andrew Ian Quarles Van Ufford as a director (2 pages) |
23 May 2013 | Appointment of Mr Andrew Ian Quarles Van Ufford as a director (2 pages) |
25 April 2013 | Termination of appointment of Mark Miller as a director (1 page) |
25 April 2013 | Termination of appointment of Mark Miller as a director (1 page) |
25 February 2013 | Termination of appointment of Dennis Carlton as a director (1 page) |
25 February 2013 | Termination of appointment of Dennis Carlton as a director (1 page) |
20 December 2012 | Termination of appointment of Aldlex Limited as a secretary (1 page) |
20 December 2012 | Termination of appointment of Aldlex Limited as a secretary (1 page) |
4 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
4 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
13 July 2012 | Appointment of Francis Gerard Egan as a director (2 pages) |
13 July 2012 | Appointment of Francis Gerard Egan as a director (2 pages) |
4 July 2012 | Full accounts made up to 31 December 2011 (17 pages) |
4 July 2012 | Full accounts made up to 31 December 2011 (17 pages) |
23 April 2012 | Appointment of Anthony David Carruthers as a director (2 pages) |
23 April 2012 | Appointment of Anthony David Carruthers as a director (2 pages) |
7 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
7 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
30 June 2011 | Full accounts made up to 31 December 2010 (17 pages) |
30 June 2011 | Previous accounting period shortened from 30 June 2011 to 31 December 2010 (3 pages) |
30 June 2011 | Previous accounting period shortened from 30 June 2011 to 31 December 2010 (3 pages) |
30 June 2011 | Full accounts made up to 31 December 2010 (17 pages) |
27 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
22 November 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
22 November 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Incorporation
|
4 June 2010 | Incorporation
|