Manchester
M2 7PW
Director Name | Mr Trevor Thomas Bate |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 October 2012(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 09 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 St Anns Square Manchester M2 7PW |
Director Name | Mr Stephen Stroud |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 October 2012(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 09 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 St Anns Square Manchester M2 7PW |
Director Name | Mr Stephen Stroud |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 October 2012(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 09 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 St Anns Square Manchester M2 7PW |
Director Name | Mrs Louise Bate |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 13 Stafford Park 12 Telford TF3 3BJ |
Director Name | Mr Trevor Thomas Bate |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 13 Stafford Park 12 Telford TF3 3BJ |
Director Name | Mr Stephen Stroud |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 13 Stafford Park 12 Telford TF3 3BJ |
Director Name | Mr Martin Sutherland |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2011(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Unit 13 Stafford Park 12 Telford TF3 3BJ |
Director Name | Mr Colin John Davies |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2012(10 months, 1 week after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 26 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Security House Unit 13 12 Stafford Park Telford Shropshire TF3 3BJ |
Director Name | Mr Jonathan Brain Hill |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2012(10 months, 1 week after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 26 October 2012) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Security House Unit 13 12 Stafford Park Telford Shropshire TF3 3BJ |
Registered Address | C/O Cg&Co 17 St Anns Square Manchester M2 7PW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
67 at £1 | Trevor Bate 67.00% Ordinary |
---|---|
17 at £1 | Stephen Stroud 17.00% Ordinary |
16 at £1 | Louise Bate 16.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£20,986 |
Cash | £2,680 |
Current Liabilities | £176,442 |
Latest Accounts | 30 April 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
9 October 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 October 2015 | Final Gazette dissolved following liquidation (1 page) |
9 July 2015 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
9 July 2015 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
26 May 2015 | Liquidators statement of receipts and payments to 26 March 2015 (18 pages) |
26 May 2015 | Liquidators' statement of receipts and payments to 26 March 2015 (18 pages) |
26 May 2015 | Liquidators' statement of receipts and payments to 26 March 2015 (18 pages) |
28 April 2014 | Appointment of a voluntary liquidator (1 page) |
28 April 2014 | Appointment of a voluntary liquidator (1 page) |
27 March 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
27 March 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
1 November 2013 | Administrator's progress report to 14 October 2013 (17 pages) |
1 November 2013 | Administrator's progress report to 14 October 2013 (17 pages) |
31 October 2013 | Administrator's progress report to 14 October 2013 (17 pages) |
31 October 2013 | Administrator's progress report to 14 October 2013 (17 pages) |
19 June 2013 | Notice of deemed approval of proposals (1 page) |
19 June 2013 | Notice of deemed approval of proposals (1 page) |
10 June 2013 | Statement of administrator's proposal (20 pages) |
10 June 2013 | Statement of administrator's proposal (20 pages) |
26 April 2013 | Registered office address changed from Security House Unit 13 Stafford Park 12 Telford Shropshire TF3 3BJ United Kingdom on 26 April 2013 (2 pages) |
26 April 2013 | Registered office address changed from Security House Unit 13 Stafford Park 12 Telford Shropshire TF3 3BJ United Kingdom on 26 April 2013 (2 pages) |
24 April 2013 | Appointment of an administrator (1 page) |
24 April 2013 | Appointment of an administrator (1 page) |
4 March 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
4 March 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
28 November 2012 | Termination of appointment of Jonathan Hill as a director (1 page) |
28 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders Statement of capital on 2012-11-28
|
28 November 2012 | Appointment of Louise Margaret Bate as a director (2 pages) |
28 November 2012 | Registered office address changed from Security House Unit 13 12 Stafford Park Telford Shropshire TF3 3BJ United Kingdom on 28 November 2012 (1 page) |
28 November 2012 | Registered office address changed from Security House Unit 13 12 Stafford Park Telford Shropshire TF3 3BJ United Kingdom on 28 November 2012 (1 page) |
28 November 2012 | Appointment of Trevor Thomas Bate as a director (2 pages) |
28 November 2012 | Termination of appointment of Jonathan Hill as a director (1 page) |
28 November 2012 | Appointment of Stephen Stroud as a director (2 pages) |
28 November 2012 | Appointment of Stephen Stroud as a director (2 pages) |
28 November 2012 | Appointment of Trevor Thomas Bate as a director (2 pages) |
28 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders Statement of capital on 2012-11-28
|
28 November 2012 | Termination of appointment of Colin Davies as a director (1 page) |
28 November 2012 | Appointment of Louise Margaret Bate as a director (2 pages) |
28 November 2012 | Termination of appointment of Colin Davies as a director (1 page) |
26 October 2012 | Termination of appointment of Jonathan Hill as a director (1 page) |
26 October 2012 | Appointment of Mr Stephen Stroud as a director (2 pages) |
26 October 2012 | Appointment of Mrs Louise Margaret Bate as a director (2 pages) |
26 October 2012 | Appointment of Mr Stephen Stroud as a director (2 pages) |
26 October 2012 | Termination of appointment of Colin Davies as a director (1 page) |
26 October 2012 | Appointment of Mr Trevor Thomas Bate as a director (2 pages) |
26 October 2012 | Appointment of Mr Trevor Thomas Bate as a director (2 pages) |
26 October 2012 | Termination of appointment of Jonathan Hill as a director (1 page) |
26 October 2012 | Appointment of Mrs Louise Margaret Bate as a director (2 pages) |
26 October 2012 | Termination of appointment of Colin Davies as a director (1 page) |
21 March 2012 | Termination of appointment of Stephen Stroud as a director (1 page) |
21 March 2012 | Termination of appointment of Stephen Stroud as a director (1 page) |
21 March 2012 | Termination of appointment of Trevor Bate as a director (1 page) |
21 March 2012 | Termination of appointment of Louise Bate as a director (1 page) |
21 March 2012 | Termination of appointment of Stephen Stroud as a director (1 page) |
21 March 2012 | Termination of appointment of Stephen Stroud as a director (1 page) |
21 March 2012 | Termination of appointment of Trevor Bate as a director (1 page) |
21 March 2012 | Termination of appointment of Louise Bate as a director (1 page) |
7 March 2012 | Appointment of Mr Jonathan Brain Hill as a director (2 pages) |
7 March 2012 | Appointment of Mr Jonathan Brain Hill as a director (2 pages) |
5 March 2012 | Appointment of Mr Colin John Davies as a director (2 pages) |
5 March 2012 | Appointment of Mr Colin John Davies as a director (2 pages) |
18 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (6 pages) |
18 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (6 pages) |
1 August 2011 | Termination of appointment of Martin Sutherland as a director (1 page) |
1 August 2011 | Termination of appointment of Martin Sutherland as a director (1 page) |
28 April 2011 | Incorporation (32 pages) |
28 April 2011 | Incorporation (32 pages) |