Manchester
M2 6DS
Director Name | Mr Phillip Anthony Heaton McVan |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 December 2010(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (closed 30 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kpmg Llp St James Square Manchester M2 6DS |
Director Name | Mr Harry William Terry Pepper |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 December 2010(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (closed 30 August 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Kpmg Llp St James Square Manchester M2 6DS |
Director Name | Mr Steven Edmund |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wates House Station Approach Leatherhead Surrey KT22 7SW |
Director Name | Mr Steven Edmund |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 06 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wates House Station Approach Leatherhead Surrey KT22 7SW |
Director Name | Mr John Banner Adkins |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2012(1 year, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 06 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 21 Burrough Court Burrough-On-The-Hill Melton Mowbray Leicestershire LE14 2QS |
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 |
21.3k at £0.01 | Myriad Ceg Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £11,817,122 |
Gross Profit | £2,518,747 |
Net Worth | -£958,502 |
Cash | £419,143 |
Current Liabilities | £2,839,936 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
30 August 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 August 2014 | Final Gazette dissolved following liquidation (1 page) |
30 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 May 2014 | Liquidators' statement of receipts and payments to 20 May 2014 (15 pages) |
30 May 2014 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
30 May 2014 | Liquidators statement of receipts and payments to 20 May 2014 (15 pages) |
30 May 2014 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
30 May 2014 | Liquidators' statement of receipts and payments to 20 May 2014 (15 pages) |
10 June 2013 | Registered office address changed from Unit 21 Burrough Court Burrough-on-the-Hill Melton Mowbray Leicestershire LE14 2QS England on 10 June 2013 (2 pages) |
10 June 2013 | Registered office address changed from Unit 21 Burrough Court Burrough-on-the-Hill Melton Mowbray Leicestershire LE14 2QS England on 10 June 2013 (2 pages) |
31 May 2013 | Resolutions
|
31 May 2013 | Appointment of a voluntary liquidator (1 page) |
31 May 2013 | Statement of affairs with form 4.19 (6 pages) |
31 May 2013 | Statement of affairs with form 4.19 (6 pages) |
31 May 2013 | Resolutions
|
31 May 2013 | Appointment of a voluntary liquidator (1 page) |
6 March 2013 | Termination of appointment of John Adkins as a director (1 page) |
6 March 2013 | Termination of appointment of John Adkins as a director (1 page) |
11 January 2013 | Register inspection address has been changed (1 page) |
11 January 2013 | Register inspection address has been changed (1 page) |
7 January 2013 | Full accounts made up to 31 March 2012 (15 pages) |
7 January 2013 | Full accounts made up to 31 March 2012 (15 pages) |
29 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders Statement of capital on 2012-10-29
|
29 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders Statement of capital on 2012-10-29
|
29 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders Statement of capital on 2012-10-29
|
16 May 2012 | Resolutions
|
16 May 2012 | Resolutions
|
3 May 2012 | Appointment of Mr John Banner Adkins as a director (2 pages) |
3 May 2012 | Appointment of Mr John Banner Adkins as a director (2 pages) |
2 April 2012 | Company name changed myriad ceg power LIMITED\certificate issued on 02/04/12
|
2 April 2012 | Company name changed myriad ceg power LIMITED\certificate issued on 02/04/12
|
3 January 2012 | Full accounts made up to 31 March 2011 (16 pages) |
3 January 2012 | Full accounts made up to 31 March 2011 (16 pages) |
25 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (7 pages) |
25 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (7 pages) |
25 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (7 pages) |
27 September 2011 | Termination of appointment of Steven Edmund as a director (1 page) |
27 September 2011 | Termination of appointment of Steven Edmund as a director (1 page) |
9 March 2011 | Statement of capital following an allotment of shares on 28 February 2011
|
9 March 2011 | Resolutions
|
9 March 2011 | Resolutions
|
9 March 2011 | Statement of capital following an allotment of shares on 28 February 2011
|
11 January 2011 | Appointment of Mr Philip Anthony Heaton Mcvan as a director (2 pages) |
11 January 2011 | Appointment of Mr Steven Edmund as a director (2 pages) |
11 January 2011 | Director's details changed for Mr Philip Anthony Heaton Mcvan on 29 December 2010 (2 pages) |
11 January 2011 | Director's details changed for Mr Jonathan Giles Macartney Wates on 29 December 2010 (2 pages) |
11 January 2011 | Appointment of Mr Steven Edmund as a director (2 pages) |
11 January 2011 | Director's details changed for Mr Philip Anthony Heaton Mcvan on 29 December 2010 (2 pages) |
11 January 2011 | Director's details changed for Mr Jonathan Giles Macartney Wates on 29 December 2010 (2 pages) |
11 January 2011 | Appointment of Mr Philip Anthony Heaton Mcvan as a director (2 pages) |
10 January 2011 | Appointment of Mr Harry William Terry Pepper as a director (2 pages) |
10 January 2011 | Termination of appointment of Steven Edmund as a director (1 page) |
10 January 2011 | Termination of appointment of Steven Edmund as a director (1 page) |
10 January 2011 | Appointment of Mr Harry William Terry Pepper as a director (2 pages) |
6 January 2011 | Registered office address changed from Unit 21 Burrough Court Burrough on the Hill Melton Mowbray Leicestershire LE14 2QS on 6 January 2011 (1 page) |
6 January 2011 | Registered office address changed from Unit 21 Burrough Court Burrough on the Hill Melton Mowbray Leicestershire LE14 2QS on 6 January 2011 (1 page) |
6 January 2011 | Registered office address changed from Unit 21 Burrough Court Burrough on the Hill Melton Mowbray Leicestershire LE14 2QS on 6 January 2011 (1 page) |
29 December 2010 | Registered office address changed from Wates House Station Approach Leatherhead Surrey KT22 7SW United Kingdom on 29 December 2010 (2 pages) |
29 December 2010 | Registered office address changed from Wates House Station Approach Leatherhead Surrey KT22 7SW United Kingdom on 29 December 2010 (2 pages) |
22 December 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 December 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 November 2010 | Statement of capital following an allotment of shares on 3 November 2010
|
11 November 2010 | Statement of capital following an allotment of shares on 3 November 2010
|
11 November 2010 | Statement of capital following an allotment of shares on 3 November 2010
|
27 October 2010 | Current accounting period shortened from 31 October 2011 to 31 March 2011 (3 pages) |
27 October 2010 | Current accounting period shortened from 31 October 2011 to 31 March 2011 (3 pages) |
6 October 2010 | Incorporation (44 pages) |
6 October 2010 | Incorporation (44 pages) |