Manchester
M3 3HF
Director Name | Mr Mark Mingo |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Comareth Polmear Road St Austell PL25 3LE |
Director Name | Mr Paul Philip Holman |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 05 July 2011(same day as company formation) |
Role | Energy Manager |
Country of Residence | United Kingdom |
Correspondence Address | Trafford House Hallaze Road Penwithick St Austell PL26 8XA |
Director Name | Mr Warren Martin Clays |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2012(1 year, 2 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 12 December 2012) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 4 St. Johns Court, Vicars Lane Chester Cheshire CH1 1QE Wales |
Registered Address | Baker Tilly Restructuring & Recovery Llp 3 Hardman Street Manchester M3 3HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Net Worth | £36,301 |
Cash | £4,627 |
Current Liabilities | £124,746 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
23 March 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 December 2015 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
5 March 2015 | Liquidators statement of receipts and payments to 11 February 2015 (16 pages) |
5 March 2015 | Liquidators' statement of receipts and payments to 11 February 2015 (16 pages) |
20 February 2014 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
20 February 2014 | Registered office address changed from Unit 4E Carminnow Road Industrial Estate Bodmin Cornwall PL31 1EP England on 20 February 2014 (2 pages) |
19 February 2014 | Resolutions
|
19 February 2014 | Statement of affairs with form 4.19 (6 pages) |
19 February 2014 | Appointment of a voluntary liquidator (1 page) |
17 January 2014 | Registered office address changed from 5 Old Marsh Farm Barns Old Marsh Farm Road Sealand Chester Cheshire CH5 2LY United Kingdom on 17 January 2014 (1 page) |
11 October 2013 | Registered office address changed from 11 Old Marsh Farm Barns Old Marsh Farm Road Sealand Chester Cheshire CH5 2LY United Kingdom on 11 October 2013 (1 page) |
19 September 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
17 September 2013 | Registered office address changed from 4 St. Johns Court, Vicars Lane Chester Cheshire CH1 1QE England on 17 September 2013 (1 page) |
28 June 2013 | Termination of appointment of Paul Holman as a director (1 page) |
24 June 2013 | Termination of appointment of Mark Mingo as a director (1 page) |
5 April 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
12 December 2012 | Termination of appointment of Warren Clays as a director (1 page) |
28 September 2012 | Registered office address changed from Comareth Polmear Road St Austell PL25 3LE United Kingdom on 28 September 2012 (1 page) |
28 September 2012 | Appointment of Mr Warren Martin Clays as a director (2 pages) |
28 September 2012 | Appointment of Mr David Peter Bradshaw as a director (2 pages) |
20 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
20 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
20 August 2012 | Statement of capital following an allotment of shares on 10 July 2012
|
3 April 2012 | Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page) |
5 July 2011 | Incorporation (21 pages) |