Cheadle
SK8 2LA
Director Name | Mr John Michael Hall |
---|---|
Date of Birth | May 1983 (Born 40 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 July 2011(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Anglia House Carrs Road Cheadle SK8 2LA |
Director Name | Mr Gerard Patrick Finneran |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Anglia House Carrs Road Cheadle SK8 2LA |
Director Name | Mr David Beattie |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2011(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 March 2013) |
Role | Non Executive Director |
Country of Residence | Scotland |
Correspondence Address | Anglia House Carrs Road Cheadle SK8 2LA |
Website | globalrefreshments.com |
---|---|
Email address | [email protected] |
Telephone | 0800 6681351 |
Telephone region | Freephone |
Registered Address | Anglia House Carrs Road Cheadle SK8 2LA |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme North |
Built Up Area | Greater Manchester |
8 at £1 | Paul Barnes 8.00% Ordinary |
---|---|
5 at £1 | Gerard Patrick Finneran 5.00% Ordinary |
5 at £1 | Michael Owen Mcgrath 5.00% Ordinary |
4 at £1 | Gareth Clements 4.00% Ordinary |
4 at £1 | Paul Evans 4.00% Ordinary |
32 at £1 | John Michael Hall 32.00% Ordinary |
32 at £1 | Michael Mcgrath 32.00% Ordinary |
10 at £1 | David Beattie 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£32,434 |
Current Liabilities | £42,782 |
Latest Accounts | 31 July 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
3 July 2012 | Delivered on: 7 July 2012 Persons entitled: The Royal Bank of Scotland PLC 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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
---|
27 December 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 December 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
13 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
30 June 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
30 June 2015 | Termination of appointment of Gerard Patrick Finneran as a director on 26 May 2015 (1 page) |
30 June 2015 | Termination of appointment of Gerard Patrick Finneran as a director on 26 May 2015 (1 page) |
30 June 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
28 October 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
6 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
6 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
1 August 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
9 October 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
19 August 2013 | Termination of appointment of David Beattie as a director (1 page) |
19 August 2013 | Termination of appointment of David Beattie as a director (1 page) |
2 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
2 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
22 March 2013 | Termination of appointment of John Hall as a director (1 page) |
22 March 2013 | Termination of appointment of John Hall as a director (1 page) |
22 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (5 pages) |
22 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (5 pages) |
7 July 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 July 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 October 2011 | Director's details changed for Mr John Michael Hall on 19 October 2011 (2 pages) |
19 October 2011 | Director's details changed for Mr John Michael Hall on 19 October 2011 (2 pages) |
11 October 2011 | Appointment of Mr David Beattie as a director (2 pages) |
11 October 2011 | Appointment of Mr David Beattie as a director (2 pages) |
5 September 2011 | Appointment of Mr Gerard Patrick Finneran as a director (2 pages) |
5 September 2011 | Appointment of Mr Gerard Patrick Finneran as a director (2 pages) |
18 August 2011 | Director's details changed for Mr Michael James Mcgrath on 1 August 2011 (2 pages) |
18 August 2011 | Director's details changed for Mr Michael James Mcgrath on 1 August 2011 (2 pages) |
18 August 2011 | Director's details changed for Mr Michael James Mcgrath on 1 August 2011 (2 pages) |
27 July 2011 | Appointment of Mr John Michael Hall as a director (2 pages) |
27 July 2011 | Appointment of Mr John Michael Hall as a director (2 pages) |
25 July 2011 | Incorporation
|
25 July 2011 | Incorporation
|
25 July 2011 | Incorporation
|