Trinity Way
Salford
Manchester
M3 7BB
Director Name | Mr Alan David Sage |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2011(4 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 9 months (closed 22 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Units 13 To 15 Deva City Office Park Trinity Way Salford Manchester M3 7BB |
Secretary Name | Mr Phillip Bowman |
---|---|
Status | Resigned |
Appointed | 20 August 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Birch House Compton Way Farnham GU10 1QU |
Registered Address | Units 13 To 15 Deva City Office Park Trinity Way Salford Manchester M3 7BB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £260,476 |
Cash | £3,330 |
Current Liabilities | £193,173 |
Latest Accounts | 31 July 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
22 October 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 July 2019 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
19 November 2018 | Liquidators' statement of receipts and payments to 2 September 2018 (15 pages) |
23 November 2017 | Liquidators' statement of receipts and payments to 2 September 2017 (15 pages) |
23 November 2017 | Liquidators' statement of receipts and payments to 2 September 2017 (15 pages) |
21 November 2016 | Liquidators' statement of receipts and payments to 2 September 2016 (9 pages) |
21 November 2016 | Liquidators' statement of receipts and payments to 2 September 2016 (9 pages) |
20 May 2016 | Registered office address changed from Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB to Units 13 to 15 Deva City Office Park Trinity Way Salford Manchester M3 7BB on 20 May 2016 (2 pages) |
20 May 2016 | Registered office address changed from Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB to Units 13 to 15 Deva City Office Park Trinity Way Salford Manchester M3 7BB on 20 May 2016 (2 pages) |
10 November 2015 | Liquidators' statement of receipts and payments to 2 September 2015 (8 pages) |
10 November 2015 | Liquidators' statement of receipts and payments to 2 September 2015 (8 pages) |
10 November 2015 | Liquidators statement of receipts and payments to 2 September 2015 (8 pages) |
11 December 2014 | Company name changed shoreman international LIMITED\certificate issued on 11/12/14
|
11 December 2014 | Company name changed shoreman international LIMITED\certificate issued on 11/12/14 (2 pages) |
11 November 2014 | Change of name notice (2 pages) |
11 November 2014 | Resolutions
|
11 November 2014 | Change of name notice (2 pages) |
11 November 2014 | Resolutions
|
15 September 2014 | Registered office address changed from Birch House Compton Way Farnham GU10 1QU England to Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB on 15 September 2014 (2 pages) |
15 September 2014 | Registered office address changed from Birch House Compton Way Farnham GU10 1QU England to Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB on 15 September 2014 (2 pages) |
11 September 2014 | Appointment of a voluntary liquidator (1 page) |
11 September 2014 | Statement of affairs with form 4.19 (8 pages) |
11 September 2014 | Appointment of a voluntary liquidator (1 page) |
11 September 2014 | Resolutions
|
11 September 2014 | Statement of affairs with form 4.19 (8 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
5 September 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
18 April 2013 | Termination of appointment of Phillip Bowman as a secretary (1 page) |
18 April 2013 | Termination of appointment of Phillip Bowman as a secretary (1 page) |
20 August 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (4 pages) |
20 August 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
30 April 2012 | Previous accounting period shortened from 31 August 2011 to 31 July 2011 (1 page) |
30 April 2012 | Previous accounting period shortened from 31 August 2011 to 31 July 2011 (1 page) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
25 January 2012 | Registered office address changed from 36 Compton Way Farnham Surrey GU10 1QU England on 25 January 2012 (1 page) |
25 January 2012 | Registered office address changed from 36 Compton Way Farnham Surrey GU10 1QU England on 25 January 2012 (1 page) |
1 September 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (4 pages) |
1 September 2011 | Director's details changed for Mr Alan David Sage on 1 January 2011 (2 pages) |
1 September 2011 | Director's details changed for Mr Alan David Sage on 1 January 2011 (2 pages) |
1 September 2011 | Director's details changed for Mr Alan David Sage on 1 January 2011 (2 pages) |
1 September 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (4 pages) |
20 January 2011 | Appointment of Mr Alan David Sage as a director (3 pages) |
20 January 2011 | Appointment of Mr Alan David Sage as a director (3 pages) |
17 December 2010 | Secretary's details changed for Mr Phillip Bowman on 17 December 2010 (1 page) |
17 December 2010 | Director's details changed for Mrs Caroline Lisa Sage on 17 December 2010 (2 pages) |
17 December 2010 | Secretary's details changed for Mr Phillip Bowman on 17 December 2010 (1 page) |
17 December 2010 | Director's details changed for Mrs Caroline Lisa Sage on 17 December 2010 (2 pages) |
28 October 2010 | Company name changed shoreman LTD\certificate issued on 28/10/10
|
28 October 2010 | Company name changed shoreman LTD\certificate issued on 28/10/10
|
8 October 2010 | Change of name notice (2 pages) |
8 October 2010 | Change of name notice (2 pages) |
20 August 2010 | Incorporation
|
20 August 2010 | Incorporation
|