Manchester
M2 1EW
Director Name | Mr Steven James McGee |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 02 July 2012(2 years after company formation) |
Appointment Duration | 5 years (closed 30 July 2017) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Duff & Phelps The Chancery 58 Spring Gardens Manchester M2 1EW |
Director Name | Mr Julian Alexander Sutcliffe |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 January 2013(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 30 July 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Duff & Phelps The Chancery 58 Spring Gardens Manchester M2 1EW |
Director Name | Mr Barry Donoghue |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 114 Whitewood Park Fazakerley Liverpool Merseyside L9 7LG |
Director Name | Mr Robert Marley |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Fountains Way Formby Liverpool Merseyside L37 4HE |
Director Name | Mr Kevin Norman Threlfall |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2010(6 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 October 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Vermont House Bradley Lane Standish Wigan Gtr Manchester WN6 0XF |
Registered Address | Duff & Phelps 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 |
Year | 2011 |
---|---|
Net Worth | £724,769 |
Cash | £999,446 |
Current Liabilities | £4,668,448 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
30 July 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 April 2017 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
24 April 2016 | Liquidators' statement of receipts and payments to 26 March 2016 (15 pages) |
24 April 2016 | Liquidators statement of receipts and payments to 26 March 2016 (15 pages) |
13 May 2015 | Appointment of a voluntary liquidator (1 page) |
27 April 2015 | Administrator's progress report to 27 March 2015 (28 pages) |
23 April 2015 | Administrator's progress report to 9 March 2015 (26 pages) |
23 April 2015 | Administrator's progress report to 9 March 2015 (26 pages) |
27 March 2015 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
6 October 2014 | Administrator's progress report to 9 September 2014 (30 pages) |
6 October 2014 | Administrator's progress report to 9 September 2014 (30 pages) |
6 October 2014 | Notice of extension of period of Administration (30 pages) |
15 May 2014 | Administrator's progress report to 10 April 2014 (23 pages) |
24 January 2014 | Statement of affairs with form 2.14B (5 pages) |
31 December 2013 | Notice of deemed approval of proposals (3 pages) |
19 December 2013 | Statement of affairs with form 2.14B (9 pages) |
9 December 2013 | Statement of administrator's proposal (42 pages) |
8 November 2013 | Registered office address changed from Vermont House Bradley Lane Standish Wigan Lancashire WN6 0XF United Kingdom on 8 November 2013 (2 pages) |
8 November 2013 | Registered office address changed from Vermont House Bradley Lane Standish Wigan Lancashire WN6 0XF United Kingdom on 8 November 2013 (2 pages) |
22 October 2013 | Appointment of an administrator (1 page) |
26 September 2013 | Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page) |
13 August 2013 | Annual return made up to 9 June 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 9 June 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
10 June 2013 | Director's details changed for Mr Paul Charles Bolton on 7 June 2013 (2 pages) |
10 June 2013 | Director's details changed for Mr Paul Charles Bolton on 7 June 2013 (2 pages) |
10 June 2013 | Director's details changed for Mr Paul Charles Bolton on 7 June 2013 (2 pages) |
10 June 2013 | Director's details changed for Mr Paul Charles Bolton on 7 June 2013 (2 pages) |
28 February 2013 | Appointment of Mr Julian Alexander Sutcliffe as a director (2 pages) |
28 February 2013 | Termination of appointment of Kevin Threlfall as a director (1 page) |
28 February 2013 | Termination of appointment of Kevin Threlfall as a director (1 page) |
1 October 2012 | Duplicate mortgage certificatecharge no:7 (10 pages) |
26 September 2012 | Particulars of a mortgage or charge / charge no: 7 (9 pages) |
21 September 2012 | Termination of appointment of Barry Donoghue as a director (1 page) |
21 September 2012 | Termination of appointment of Robert Marley as a director (1 page) |
19 September 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
19 September 2012 | Duplicate mortgage certificatecharge no:3 (6 pages) |
19 September 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
19 September 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
13 September 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
6 September 2012 | Resolutions
|
12 August 2012 | Appointment of Mr Steven Mcgee as a director (2 pages) |
8 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 August 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
17 July 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
2 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (7 pages) |
2 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (7 pages) |
9 June 2012 | Particulars of a mortgage or charge / charge no: 1 (14 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
13 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (7 pages) |
13 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (7 pages) |
22 March 2011 | Previous accounting period shortened from 30 June 2011 to 31 December 2010 (3 pages) |
24 January 2011 | Company name changed denizen construction LIMITED\certificate issued on 24/01/11
|
30 December 2010 | Change of name notice (2 pages) |
30 December 2010 | Resolutions
|
18 June 2010 | Appointment of Kevin Norman Threlfall as a director (3 pages) |
9 June 2010 | Incorporation (23 pages) |