Trinity Way
Salford
Manchester
M3 7BB
Director Name | Mr Damien Michael Kennedy |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 12 April 2011(same day as company formation) |
Role | Sales/Development |
Country of Residence | England |
Correspondence Address | Units 13 And 15 Brewery Yard Deva City Office Park Trinity Way Salford Manchester M3 7BB |
Director Name | Mr Barry Keith Jacobs |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2011(8 months, 3 weeks after company formation) |
Appointment Duration | 8 months (resigned 29 August 2012) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Fosters Wykeham Rise Totteridge London N20 8AJ |
Registered Address | Units 13 And 15 Brewery Yard 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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
17 January 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 October 2018 | Return of final meeting in a creditors' voluntary winding up (23 pages) |
8 January 2018 | Liquidators' statement of receipts and payments to 4 November 2017 (23 pages) |
8 January 2018 | Liquidators' statement of receipts and payments to 4 November 2017 (23 pages) |
10 January 2017 | Liquidators' statement of receipts and payments to 4 November 2016 (18 pages) |
10 January 2017 | Liquidators' statement of receipts and payments to 4 November 2016 (18 pages) |
20 May 2016 | Registered office address changed from Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB to Units 13 and 15 Brewery Yard 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 and 15 Brewery Yard Deva City Office Park Trinity Way Salford Manchester M3 7BB on 20 May 2016 (2 pages) |
5 January 2016 | Liquidators' statement of receipts and payments to 4 November 2015 (15 pages) |
5 January 2016 | Liquidators statement of receipts and payments to 4 November 2015 (15 pages) |
5 January 2016 | Liquidators' statement of receipts and payments to 4 November 2015 (15 pages) |
30 December 2014 | Liquidators statement of receipts and payments to 4 November 2014 (16 pages) |
30 December 2014 | Liquidators' statement of receipts and payments to 4 November 2014 (16 pages) |
30 December 2014 | Liquidators statement of receipts and payments to 4 November 2014 (16 pages) |
30 December 2014 | Liquidators' statement of receipts and payments to 4 November 2014 (16 pages) |
3 January 2014 | Liquidators statement of receipts and payments to 4 November 2013 (10 pages) |
3 January 2014 | Liquidators' statement of receipts and payments to 4 November 2013 (10 pages) |
3 January 2014 | Liquidators statement of receipts and payments to 4 November 2013 (10 pages) |
3 January 2014 | Liquidators' statement of receipts and payments to 4 November 2013 (10 pages) |
30 November 2012 | Registered office address changed from 174a Norwood Rd Tulse Hill London SE27 9AZ England on 30 November 2012 (2 pages) |
30 November 2012 | Registered office address changed from 174a Norwood Rd Tulse Hill London SE27 9AZ England on 30 November 2012 (2 pages) |
23 November 2012 | Appointment of a voluntary liquidator (1 page) |
23 November 2012 | Resolutions
|
23 November 2012 | Appointment of a voluntary liquidator (1 page) |
23 November 2012 | Resolutions
|
23 November 2012 | Statement of affairs with form 4.19 (7 pages) |
23 November 2012 | Statement of affairs with form 4.19 (7 pages) |
6 September 2012 | Termination of appointment of Barry Jacobs as a director (2 pages) |
6 September 2012 | Termination of appointment of Barry Jacobs as a director (2 pages) |
14 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
13 August 2012 | Annual return made up to 12 April 2012 with a full list of shareholders Statement of capital on 2012-08-13
|
13 August 2012 | Annual return made up to 12 April 2012 with a full list of shareholders Statement of capital on 2012-08-13
|
7 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2012 | Statement of capital following an allotment of shares on 30 December 2011
|
9 January 2012 | Statement of capital following an allotment of shares on 30 December 2011
|
9 January 2012 | Appointment of Barry Keith Jacobs as a director (3 pages) |
9 January 2012 | Statement of capital following an allotment of shares on 30 December 2011
|
9 January 2012 | Appointment of Barry Keith Jacobs as a director (3 pages) |
9 January 2012 | Resolutions
|
9 January 2012 | Statement of capital following an allotment of shares on 30 December 2011
|
9 January 2012 | Resolutions
|
12 April 2011 | Incorporation
|
12 April 2011 | Incorporation
|