Manchester
M2 6DS
Director Name | Mr Gary John Colbeck |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 September 2010(3 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 20 April 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Kpmg Llp St. James Square Manchester M2 6DS |
Secretary Name | Mr Gary John Colbeck |
---|---|
Status | Closed |
Appointed | 07 September 2010(3 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 20 April 2014) |
Role | Company Director |
Correspondence Address | Vantage Court Riverside Way Barrowford Lancashire BB9 6BP |
Director Name | Trevor Meredith |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apartment 2 Oakmere Hall, Oakmere Northwich Cheshire CW8 2EG |
Registered Address | Kpmg Llp St. James Square Manchester M2 6DS |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 September 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
20 April 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 April 2014 | Final Gazette dissolved following liquidation (1 page) |
20 January 2014 | Notice of move from Administration to Dissolution on 17 January 2014 (22 pages) |
20 January 2014 | Administrator's progress report to 17 January 2014 (22 pages) |
20 January 2014 | Administrator's progress report to 17 January 2014 (22 pages) |
20 January 2014 | Notice of move from Administration to Dissolution (22 pages) |
13 December 2013 | Administrator's progress report to 30 November 2013 (23 pages) |
13 December 2013 | Administrator's progress report to 30 November 2013 (23 pages) |
23 July 2013 | Notice of extension of period of Administration (1 page) |
23 July 2013 | Notice of extension of period of Administration (1 page) |
22 July 2013 | Notice of extension of period of Administration (1 page) |
22 July 2013 | Administrator's progress report to 31 May 2013 (18 pages) |
22 July 2013 | Administrator's progress report to 31 May 2013 (18 pages) |
22 July 2013 | Notice of extension of period of Administration (1 page) |
12 February 2013 | Administrator's progress report to 22 January 2013 (24 pages) |
12 February 2013 | Administrator's progress report to 22 January 2013 (24 pages) |
3 October 2012 | Result of meeting of creditors (29 pages) |
3 October 2012 | Result of meeting of creditors (29 pages) |
18 September 2012 | Statement of affairs with form 2.14B/2.15B (10 pages) |
18 September 2012 | Statement of affairs with form 2.14B/2.15B (10 pages) |
13 September 2012 | Statement of administrator's proposal (29 pages) |
13 September 2012 | Statement of administrator's proposal (29 pages) |
6 August 2012 | Registered office address changed from Kpmg Llp St. James Square Manchester M2 6DS on 6 August 2012 (2 pages) |
6 August 2012 | Registered office address changed from Kpmg Llp St. James Square Manchester M2 6DS on 6 August 2012 (2 pages) |
6 August 2012 | Registered office address changed from Vantage Court Riverside Way Barrowford Lancashire BB9 6BP United Kingdom on 6 August 2012 (2 pages) |
6 August 2012 | Registered office address changed from Vantage Court Riverside Way Barrowford Lancashire BB9 6BP United Kingdom on 6 August 2012 (2 pages) |
6 August 2012 | Registered office address changed from Vantage Court Riverside Way Barrowford Lancashire BB9 6BP United Kingdom on 6 August 2012 (2 pages) |
6 August 2012 | Registered office address changed from Kpmg Llp St. James Square Manchester M2 6DS on 6 August 2012 (2 pages) |
1 August 2012 | Appointment of an administrator (1 page) |
1 August 2012 | Appointment of an administrator (1 page) |
17 July 2012 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
17 July 2012 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
14 July 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
14 July 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
12 June 2012 | Secretary's details changed for Mr Garry John Colbeck on 1 June 2012 (1 page) |
12 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders Statement of capital on 2012-06-12
|
12 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders Statement of capital on 2012-06-12
|
12 June 2012 | Secretary's details changed for Mr Garry John Colbeck on 1 June 2012 (1 page) |
12 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders Statement of capital on 2012-06-12
|
12 June 2012 | Secretary's details changed for Mr Garry John Colbeck on 1 June 2012 (1 page) |
9 March 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
9 March 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
14 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (3 pages) |
14 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (3 pages) |
14 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (3 pages) |
21 December 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
21 December 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
30 September 2010 | Current accounting period extended from 30 June 2011 to 30 September 2011 (1 page) |
30 September 2010 | Appointment of Mr Frank Carroll as a director (2 pages) |
30 September 2010 | Statement of capital following an allotment of shares on 7 September 2010
|
30 September 2010 | Registered office address changed from Apartment 2 Oakmere Hall, Oakmere Northwich Cheshire WC8 2EG United Kingdom on 30 September 2010 (1 page) |
30 September 2010 | Statement of capital following an allotment of shares on 7 September 2010
|
30 September 2010 | Appointment of Mr Frank Carroll as a director (2 pages) |
30 September 2010 | Termination of appointment of Trevor Meredith as a director (1 page) |
30 September 2010 | Appointment of Mr Gary John Colbeck as a director (2 pages) |
30 September 2010 | Appointment of Mr Garry John Colbeck as a secretary (1 page) |
30 September 2010 | Termination of appointment of Trevor Meredith as a director (1 page) |
30 September 2010 | Appointment of Mr Garry John Colbeck as a secretary (1 page) |
30 September 2010 | Registered office address changed from Apartment 2 Oakmere Hall, Oakmere Northwich Cheshire WC8 2EG United Kingdom on 30 September 2010 (1 page) |
30 September 2010 | Current accounting period extended from 30 June 2011 to 30 September 2011 (1 page) |
30 September 2010 | Appointment of Mr Gary John Colbeck as a director (2 pages) |
30 September 2010 | Statement of capital following an allotment of shares on 7 September 2010
|
9 June 2010 | Incorporation
|
9 June 2010 | Incorporation
|