Manchester
M3 3WR
Director Name | Mr Adam Paul Kirkbride |
---|---|
Date of Birth | September 1991 (Born 32 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 December 2013(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 31 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Chancery 58 Spring Gardens Manchester M2 1EW |
Director Name | Mr Paul Kirkbride |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2010(same day as company formation) |
Role | Building Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10 Stanley View Mirehouse Whitehaven Cumbria CA28 8JB |
Director Name | Mr Adam Paul Kirkbride |
---|---|
Date of Birth | September 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 2012) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Centurion House 129 Deansgate Manchester M3 3WR |
Director Name | Mr Paul Kirkbride |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2012(2 years, 3 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 04 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Centurion House 129 Deansgate Manchester M3 3WR |
Registered Address | 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 |
Address Matches | 6 other UK companies use this postal address |
95 at £1 | Deborah Cooper 9.50% Ordinary |
---|---|
817 at £1 | Paul Kirkbride 81.70% Ordinary |
61 at £1 | Peter George 6.10% Ordinary |
20 at £1 | Paul Shepherd 2.00% Ordinary |
7 at £1 | Richard Dean 0.70% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£77,719 |
Cash | £9,274 |
Current Liabilities | £75,060 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
31 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 October 2015 | Final Gazette dissolved following liquidation (1 page) |
12 August 2015 | Administrator's progress report to 20 July 2015 (23 pages) |
31 July 2015 | Notice of move from Administration to Dissolution on 22 July 2015 (24 pages) |
3 March 2015 | Notice of extension of period of Administration (1 page) |
3 March 2015 | Administrator's progress report to 22 January 2015 (20 pages) |
2 February 2015 | Notice of extension of period of Administration (1 page) |
2 September 2014 | Administrator's progress report to 27 July 2014 (18 pages) |
11 April 2014 | Notice of deemed approval of proposals (1 page) |
1 April 2014 | Statement of administrator's proposal (39 pages) |
15 March 2014 | Part of the property or undertaking has been released and no longer forms part of charge 073511060001 (5 pages) |
11 February 2014 | Registered office address changed from Booths Park Chelford Road Knutsford Cheshire WA16 8GS England on 11 February 2014 (2 pages) |
5 February 2014 | Appointment of an administrator (1 page) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
5 December 2013 | Appointment of Mr Adam Paul Kirkbride as a director (2 pages) |
5 December 2013 | Termination of appointment of Paul Kirkbride as a director (1 page) |
14 November 2013 | Registered office address changed from Centurion House 129 Deansgate Manchester M3 3WR United Kingdom on 14 November 2013 (1 page) |
11 September 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
2 August 2013 | Resolutions
|
14 May 2013 | Resolutions
|
29 April 2013 | Registration of charge 073511060001 (27 pages) |
15 April 2013 | Appointment of Deborah Cooper as a director (2 pages) |
8 March 2013 | Resolutions
|
11 February 2013 | Director's details changed for Mr Paul Kirkbride on 4 February 2013 (2 pages) |
11 February 2013 | Director's details changed for Mr Paul Kirkbride on 4 February 2013 (2 pages) |
30 January 2013 | Termination of appointment of Adam Kirkbride as a director (1 page) |
3 January 2013 | Registered office address changed from Cinnamon House Cinnamon Park, Crab Lane Fearnhead Warrington WA2 0XP United Kingdom on 3 January 2013 (1 page) |
3 January 2013 | Registered office address changed from Cinnamon House Cinnamon Park, Crab Lane Fearnhead Warrington WA2 0XP United Kingdom on 3 January 2013 (1 page) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 December 2012 | Appointment of Mr Paul Kirkbride as a director (2 pages) |
22 October 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (3 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
8 May 2012 | Registered office address changed from 10 Stanley View Mirehouse Whitehaven Cumbria CA28 8JB England on 8 May 2012 (1 page) |
8 May 2012 | Registered office address changed from 10 Stanley View Mirehouse Whitehaven Cumbria CA28 8JB England on 8 May 2012 (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (3 pages) |
13 April 2011 | Termination of appointment of Paul Kirkbride as a director (1 page) |
13 April 2011 | Statement of capital following an allotment of shares on 8 April 2011
|
13 April 2011 | Statement of capital following an allotment of shares on 8 April 2011
|
25 March 2011 | Appointment of Mr Adam Paul Kirkbride as a director (2 pages) |
14 January 2011 | Registered office address changed from 18 Ripton Moorside Hensingham Whitehaven Cumbria CA28 8PU England on 14 January 2011 (1 page) |
14 January 2011 | Current accounting period shortened from 31 August 2011 to 31 March 2011 (1 page) |
19 August 2010 | Incorporation
|
19 August 2010 | Incorporation
|