Thornhill Edge
Dewsbury
West Yorkshire
WF12 0PU
Director Name | Mr Christopher Thomas Doran |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Registry Close Kingsmead Northwich Cheshire CW9 8UZ |
Director Name | Mr Geoffrey Francis Churchman |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 October 2012(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 14 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Horden Barn Farm Buxton New Road Macclesfield Cheshire SK11 0AN |
Director Name | Jean Bernadette Lee |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 October 2012(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 14 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Bridge Street Springhead Saddleworth OL4 4PE |
Director Name | Carl Stewart Trimble |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2012(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Bramble Mews Mickleover DE3 0GD |
Registered Address | Kpmg Llp 1 St Peter's Square Manchester M2 3AE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£57,440 |
Current Liabilities | £193,909 |
Latest Accounts | 30 April 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
14 June 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 March 2016 | Notice of move from Administration to Dissolution on 1 March 2016 (32 pages) |
14 March 2016 | Administrator's progress report to 1 March 2016 (32 pages) |
7 March 2016 | Administrator's progress report to 1 February 2016 (33 pages) |
11 September 2015 | Administrator's progress report to 1 August 2015 (38 pages) |
11 September 2015 | Administrator's progress report to 1 August 2015 (38 pages) |
11 September 2015 | Notice of extension of period of Administration (1 page) |
16 April 2015 | Administrator's progress report to 1 March 2015 (46 pages) |
16 April 2015 | Administrator's progress report to 1 March 2015 (46 pages) |
26 January 2015 | Registered office address changed from Kpmg Llp St James' Square Manchester M2 6DS to Kpmg Llp 1 St Peter's Square Manchester M2 3AE on 26 January 2015 (2 pages) |
30 October 2014 | Notice of deemed approval of proposals (1 page) |
10 October 2014 | Statement of administrator's proposal (86 pages) |
11 September 2014 | Registered office address changed from Langdale House Gadbrook Park Northwich Cheshire CW9 7TN United Kingdom to Kpmg Llp St James' Square Manchester M2 6DS on 11 September 2014 (2 pages) |
9 September 2014 | Appointment of an administrator (1 page) |
16 June 2014 | Termination of appointment of Carl Trimble as a director (1 page) |
6 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
4 December 2013 | Satisfaction of charge 1 in full (4 pages) |
30 November 2013 | Registration of charge 077371730002 (23 pages) |
6 September 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
7 August 2013 | Previous accounting period extended from 31 December 2012 to 30 April 2013 (1 page) |
18 June 2013 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
7 June 2013 | Registered office address changed from the Arches Trinity Business Park Fox Way Wakefield WF2 8EE United Kingdom on 7 June 2013 (1 page) |
7 June 2013 | Registered office address changed from the Arches Trinity Business Park Fox Way Wakefield WF2 8EE United Kingdom on 7 June 2013 (1 page) |
9 May 2013 | Current accounting period shortened from 31 August 2012 to 31 December 2011 (1 page) |
14 November 2012 | Statement of capital following an allotment of shares on 22 October 2012
|
5 November 2012 | Memorandum and Articles of Association (17 pages) |
5 November 2012 | Appointment of Mr Geoffrey Francis Churchman as a director (3 pages) |
5 November 2012 | Resolutions
|
5 November 2012 | Appointment of Jean Bernadette Lee as a director (3 pages) |
5 November 2012 | Appointment of Carl Stewart Trimble as a director (3 pages) |
18 September 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (4 pages) |
18 September 2012 | Registered office address changed from Mazars House Gelderd Road Gildersome Leeds West Yorkshire LS27 7JN England on 18 September 2012 (1 page) |
20 April 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 August 2011 | Incorporation (19 pages) |