Manchester
Lanc
M3 3AT
Director Name | Mark Peter Sands |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 December 2010(1 month after company formation) |
Appointment Duration | 5 years, 3 months (closed 10 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Hardman Street Manchester Lanc M3 3AT |
Director Name | Mr David Ross Garlick |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 January 2011(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 1 month (closed 10 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Hardman Street Manchester Lanc M3 3AT |
Director Name | Ivo Hasler |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 2011(4 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 11 months (closed 10 March 2016) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 3 Hardman Street Manchester Lanc M3 3AT |
Director Name | Alan Neil |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 2011(4 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 11 months (closed 10 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Hardman Street Manchester Lanc M3 3AT |
Director Name | Mr Christopher Howard King |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Byrom Place Spinningfields Manchester M3 3HG |
Director Name | JMW Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2010(same day as company formation) |
Correspondence Address | 1 Byrom Place Spinningfields Manchester M3 3HG |
Website | ddwinesint.com |
---|
Registered Address | Bdo Llp 3 Hardman Street Manchester Lanc M3 3AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
10 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 March 2016 | Final Gazette dissolved following liquidation (1 page) |
10 March 2016 | Final Gazette dissolved following liquidation (1 page) |
31 December 2015 | Liquidators' statement of receipts and payments to 1 December 2015 (8 pages) |
31 December 2015 | Liquidators' statement of receipts and payments to 9 October 2015 (8 pages) |
31 December 2015 | Liquidators statement of receipts and payments to 9 October 2015 (8 pages) |
31 December 2015 | Liquidators' statement of receipts and payments to 1 December 2015 (8 pages) |
31 December 2015 | Liquidators' statement of receipts and payments to 9 October 2015 (8 pages) |
31 December 2015 | Liquidators statement of receipts and payments to 1 December 2015 (8 pages) |
10 December 2015 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
10 December 2015 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
10 December 2014 | Liquidators' statement of receipts and payments to 9 October 2014 (9 pages) |
10 December 2014 | Liquidators' statement of receipts and payments to 9 October 2014 (9 pages) |
10 December 2014 | Liquidators statement of receipts and payments to 9 October 2014 (9 pages) |
10 December 2014 | Liquidators statement of receipts and payments to 9 October 2014 (9 pages) |
16 July 2014 | Court order insolvency:replacement of liquidator (5 pages) |
16 July 2014 | Appointment of a voluntary liquidator (1 page) |
16 July 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
16 July 2014 | Court order insolvency:replacement of liquidator (5 pages) |
16 July 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
16 July 2014 | Appointment of a voluntary liquidator (1 page) |
11 February 2014 | Liquidators' statement of receipts and payments to 9 October 2013 (10 pages) |
11 February 2014 | Liquidators' statement of receipts and payments to 9 October 2013 (10 pages) |
11 February 2014 | Liquidators statement of receipts and payments to 9 October 2013 (10 pages) |
11 February 2014 | Liquidators statement of receipts and payments to 9 October 2013 (10 pages) |
25 June 2013 | Registered office address changed from C/O Pkf Uk Llp 3 Hardman Street Spinningfields Manchester M3 3HF on 25 June 2013 (2 pages) |
25 June 2013 | Registered office address changed from C/O Pkf Uk Llp 3 Hardman Street Spinningfields Manchester M3 3HF on 25 June 2013 (2 pages) |
28 November 2012 | Registered office address changed from 4 Adams Court Adams Hill Knutsford Cheshire WA16 6BA on 28 November 2012 (2 pages) |
28 November 2012 | Registered office address changed from 4 Adams Court Adams Hill Knutsford Cheshire WA16 6BA on 28 November 2012 (2 pages) |
18 October 2012 | Resolutions
|
18 October 2012 | Statement of affairs with form 4.19 (5 pages) |
18 October 2012 | Appointment of a voluntary liquidator (1 page) |
18 October 2012 | Appointment of a voluntary liquidator (1 page) |
18 October 2012 | Statement of affairs with form 4.19 (5 pages) |
22 February 2012 | Director's details changed for Mark Sands on 10 February 2012 (2 pages) |
22 February 2012 | Director's details changed for Mark Sands on 10 February 2012 (2 pages) |
25 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders Statement of capital on 2011-11-25
|
25 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders Statement of capital on 2011-11-25
|
8 June 2011 | Appointment of Ivo Hasler as a director (3 pages) |
8 June 2011 | Appointment of Alan Neil as a director (3 pages) |
8 June 2011 | Appointment of Alan Neil as a director (3 pages) |
8 June 2011 | Appointment of Ivo Hasler as a director (3 pages) |
7 April 2011 | Resolutions
|
7 April 2011 | Resolutions
|
19 January 2011 | Resolutions
|
19 January 2011 | Statement of capital following an allotment of shares on 12 January 2011
|
19 January 2011 | Current accounting period extended from 31 October 2011 to 31 December 2011 (3 pages) |
19 January 2011 | Appointment of David Ross Garlick as a director (3 pages) |
19 January 2011 | Sub-division of shares on 12 January 2011 (5 pages) |
19 January 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
19 January 2011 | Appointment of David Ross Garlick as a director (3 pages) |
19 January 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
19 January 2011 | Registered office address changed from 1 Byrom Place Spinningfields Manchester M3 3HG on 19 January 2011 (2 pages) |
19 January 2011 | Statement of capital following an allotment of shares on 12 January 2011
|
19 January 2011 | Sub-division of shares on 12 January 2011 (5 pages) |
19 January 2011 | Current accounting period extended from 31 October 2011 to 31 December 2011 (3 pages) |
19 January 2011 | Registered office address changed from 1 Byrom Place Spinningfields Manchester M3 3HG on 19 January 2011 (2 pages) |
19 January 2011 | Resolutions
|
15 December 2010 | Termination of appointment of Jmw Legal Services Limited as a director (2 pages) |
15 December 2010 | Termination of appointment of Jmw Legal Services Limited as a director (2 pages) |
8 December 2010 | Appointment of Mark Sands as a director (3 pages) |
8 December 2010 | Termination of appointment of Christopher King as a director (2 pages) |
8 December 2010 | Appointment of Lewis Jones as a director (3 pages) |
8 December 2010 | Appointment of Lewis Jones as a director (3 pages) |
8 December 2010 | Appointment of Mark Sands as a director (3 pages) |
8 December 2010 | Termination of appointment of Christopher King as a director (2 pages) |
29 October 2010 | Incorporation (31 pages) |
29 October 2010 | Incorporation (31 pages) |