Manchester
M3 3HF
Director Name | Mr James Benedict Hoole |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 94 Citygate Apartments Blantyre Street Manchester M15 4JU |
Secretary Name | Mrs Kay Entwistle |
---|---|
Status | Closed |
Appointed | 01 June 2012(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 14 May 2018) |
Role | Company Director |
Correspondence Address | 3 Hardman Street Manchester M3 3HF |
Director Name | Mr James Benedict Hoole |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 Citygate Apartments, Blantyre Street Manchester Lancashire M15 4JU |
Registered Address | 3 Hardman Street Manchester M3 3HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | James Benedict Hoole 50.00% Ordinary |
---|---|
1 at £1 | Timothy Paul Entwistle 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£167,951 |
Cash | £500 |
Current Liabilities | £169,035 |
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
21 February 2012 | Delivered on: 27 February 2012 Persons entitled: Santander UK PLC (As Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
12 January 2017 | Appointment of a voluntary liquidator (2 pages) |
---|---|
5 January 2017 | Registered office address changed from C/O Hampson Composites Vale Mill Vale Street Breightmet Bolton Lancashire BL2 6QF to 3 Hardman Street Manchester M3 3HF on 5 January 2017 (2 pages) |
24 December 2016 | Statement of affairs with form 4.19 (6 pages) |
24 December 2016 | Resolutions
|
4 November 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
18 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
11 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
17 June 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
20 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
11 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
31 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
6 March 2013 | Company name changed gin&tonic group LIMITED\certificate issued on 06/03/13
|
11 December 2012 | Change of name notice (2 pages) |
5 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
5 November 2012 | Director's details changed for Mr Timothy Paul Entwistle on 1 October 2012 (2 pages) |
5 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
5 November 2012 | Director's details changed for Mr Timothy Paul Entwistle on 1 October 2012 (2 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
10 July 2012 | Appointment of Mrs Kay Entwistle as a secretary (1 page) |
27 February 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
25 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Appointment of Mr James Benedict Hoole as a director (2 pages) |
1 February 2011 | Termination of appointment of James Hoole as a director (1 page) |
8 October 2010 | Incorporation
|
8 October 2010 | Incorporation
|