Clapham
London
SW4 6JY
Director Name | Mr Peter Lusty |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 September 2010(1 day after company formation) |
Appointment Duration | 9 years, 7 months (closed 03 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Regus 268 Bath Road Slough Berks SL1 4DX |
Director Name | Mr David Andrew Mason |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 September 2010(1 day after company formation) |
Appointment Duration | 9 years, 7 months (closed 03 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 99 Buxton Road Congleton Cheshire CW12 2DY |
Director Name | Mr William Moore |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 September 2010(1 day after company formation) |
Appointment Duration | 9 years, 7 months (closed 03 May 2020) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Garwick St Matthews Close Appleton Cheshire WA4 5DE |
Secretary Name | William Moore |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 September 2010(1 day after company formation) |
Appointment Duration | 9 years, 7 months (closed 03 May 2020) |
Role | Company Director |
Correspondence Address | 27 Burfield Drive Appleton Warrington WA4 5DA |
Director Name | Mr Roger Hart |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 2010(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 2010(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 2010(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Registered Address | Riverside House Irwell Street Manchester M3 5EN |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£1,569,804 |
Cash | £72,777 |
Current Liabilities | £103,006 |
Latest Accounts | 30 September 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
3 May 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 February 2020 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
27 December 2019 | Registered office address changed from Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ to Riverside House Irwell Street Manchester M3 5EN on 27 December 2019 (2 pages) |
2 April 2019 | Liquidators' statement of receipts and payments to 26 January 2019 (20 pages) |
23 March 2018 | Liquidators' statement of receipts and payments to 26 January 2018 (17 pages) |
10 August 2017 | Insolvency:s/s cert. Release of liquidator (1 page) |
10 August 2017 | Insolvency:s/s cert. Release of liquidator (1 page) |
3 April 2017 | Liquidators' statement of receipts and payments to 26 January 2017 (13 pages) |
3 April 2017 | Liquidators' statement of receipts and payments to 26 January 2017 (13 pages) |
5 April 2016 | Liquidators statement of receipts and payments to 26 January 2016 (13 pages) |
5 April 2016 | Liquidators' statement of receipts and payments to 26 January 2016 (13 pages) |
5 April 2016 | Liquidators' statement of receipts and payments to 26 January 2016 (13 pages) |
12 February 2015 | Administrator's progress report to 27 January 2015 (21 pages) |
12 February 2015 | Administrator's progress report to 27 January 2015 (21 pages) |
10 February 2015 | Appointment of a voluntary liquidator (1 page) |
10 February 2015 | Appointment of a voluntary liquidator (1 page) |
27 January 2015 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
27 January 2015 | Notice of move from Administration case to Creditors Voluntary Liquidation (17 pages) |
1 September 2014 | Administrator's progress report to 23 July 2014 (18 pages) |
1 September 2014 | Administrator's progress report to 23 July 2014 (18 pages) |
5 August 2014 | Statement of affairs with form 2.14B (7 pages) |
5 August 2014 | Statement of affairs with form 2.14B (7 pages) |
26 March 2014 | Notice of deemed approval of proposals (1 page) |
26 March 2014 | Notice of deemed approval of proposals (1 page) |
7 March 2014 | Statement of administrator's proposal (39 pages) |
7 March 2014 | Statement of administrator's proposal (39 pages) |
30 January 2014 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 30 January 2014 (2 pages) |
30 January 2014 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 30 January 2014 (2 pages) |
29 January 2014 | Appointment of an administrator (1 page) |
29 January 2014 | Appointment of an administrator (1 page) |
23 October 2013 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
23 October 2013 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
10 October 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
14 February 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
14 February 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
31 October 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (8 pages) |
31 October 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (8 pages) |
3 October 2012 | Director's details changed for Peter Lusty on 1 January 2012 (2 pages) |
3 October 2012 | Director's details changed for Peter Lusty on 1 January 2012 (2 pages) |
3 October 2012 | Register inspection address has been changed from C/O William Moore Regent House Hubert Road Brentwood Essex CM14 4JE England (1 page) |
3 October 2012 | Register inspection address has been changed from C/O William Moore Regent House Hubert Road Brentwood Essex CM14 4JE England (1 page) |
3 October 2012 | Director's details changed for Peter Lusty on 1 January 2012 (2 pages) |
2 October 2012 | Director's details changed for Mr William Moore on 1 August 2012 (2 pages) |
2 October 2012 | Secretary's details changed for William Moore on 1 August 2012 (2 pages) |
2 October 2012 | Secretary's details changed for William Moore on 1 August 2012 (2 pages) |
2 October 2012 | Director's details changed for Mr William Moore on 1 August 2012 (2 pages) |
2 October 2012 | Secretary's details changed for William Moore on 1 August 2012 (2 pages) |
2 October 2012 | Director's details changed for Mr William Moore on 1 August 2012 (2 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (9 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (9 pages) |
27 March 2012 | Statement of capital following an allotment of shares on 21 March 2012
|
27 March 2012 | Statement of capital following an allotment of shares on 21 March 2012
|
18 October 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (9 pages) |
18 October 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (9 pages) |
18 October 2011 | Register(s) moved to registered office address (1 page) |
18 October 2011 | Register(s) moved to registered office address (1 page) |
28 September 2011 | Register inspection address has been changed (1 page) |
28 September 2011 | Termination of appointment of A G Secretarial Limited as a secretary (1 page) |
28 September 2011 | Register inspection address has been changed (1 page) |
28 September 2011 | Register(s) moved to registered inspection location (1 page) |
28 September 2011 | Register(s) moved to registered inspection location (1 page) |
28 September 2011 | Termination of appointment of A G Secretarial Limited as a secretary (1 page) |
7 October 2010 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
7 October 2010 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
6 October 2010 | Termination of appointment of Roger Hart as a director (2 pages) |
6 October 2010 | Resolutions
|
6 October 2010 | Appointment of William Moore as a director (3 pages) |
6 October 2010 | Appointment of William Moore as a secretary (3 pages) |
6 October 2010 | Statement of capital following an allotment of shares on 17 September 2010
|
6 October 2010 | Appointment of William Moore as a director (3 pages) |
6 October 2010 | Termination of appointment of Inhoco Formations Limited as a director (2 pages) |
6 October 2010 | Termination of appointment of A G Secretarial Limited as a director (2 pages) |
6 October 2010 | Appointment of Lawrie George Hutcheon as a director (3 pages) |
6 October 2010 | Appointment of David Andrew Mason as a director (3 pages) |
6 October 2010 | Termination of appointment of A G Secretarial Limited as a director (2 pages) |
6 October 2010 | Appointment of Peter Lusty as a director (2 pages) |
6 October 2010 | Termination of appointment of Roger Hart as a director (2 pages) |
6 October 2010 | Statement of capital following an allotment of shares on 17 September 2010
|
6 October 2010 | Appointment of William Moore as a secretary (3 pages) |
6 October 2010 | Appointment of David Andrew Mason as a director (3 pages) |
6 October 2010 | Appointment of Peter Lusty as a director (2 pages) |
6 October 2010 | Termination of appointment of Inhoco Formations Limited as a director (2 pages) |
6 October 2010 | Appointment of Lawrie George Hutcheon as a director (3 pages) |
6 October 2010 | Resolutions
|
15 September 2010 | Incorporation (23 pages) |
15 September 2010 | Incorporation (23 pages) |