Kingsmead
Northwich
Cheshire
CW9 8UZ
Director Name | Mr Ian Alan Cooper |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 February 2012(5 months, 1 week after company formation) |
Appointment Duration | 6 years, 5 months (closed 04 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairfields 186 Low Road Thornhill Edge Dewsbury West Yorkshire WF12 0DT |
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, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (closed 04 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hordern Barn Farm Buxton New Road Macclesfield Cheshire SK11 0AN |
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 | £7,480 |
Current Liabilities | £3,240,933 |
Latest Accounts | 30 April 2013 (10 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
9 May 2017 | Liquidators' statement of receipts and payments to 24 February 2017 (24 pages) |
---|---|
30 September 2016 | Appointment of a voluntary liquidator (2 pages) |
30 September 2016 | Resignation of a liquidator (18 pages) |
15 March 2016 | Administrator's progress report to 25 February 2016 (22 pages) |
15 March 2016 | Appointment of a voluntary liquidator (1 page) |
7 March 2016 | Administrator's progress report to 1 February 2016 (33 pages) |
25 February 2016 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
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 (3 pages) |
9 September 2014 | Appointment of an administrator (1 page) |
6 February 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
9 December 2013 | Registration of charge 077582380002 (23 pages) |
4 December 2013 | Satisfaction of charge 1 in full (4 pages) |
6 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
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) |
14 December 2012 | Accounts for a dormant company made up to 31 January 2012 (3 pages) |
27 November 2012 | Current accounting period extended from 31 January 2013 to 30 April 2013 (2 pages) |
5 November 2012 | Resolutions
|
5 November 2012 | Appointment of Mr Geoffrey Francis Churchman as a director (3 pages) |
5 November 2012 | Memorandum and Articles of Association (17 pages) |
5 November 2012 | Statement of capital following an allotment of shares on 22 October 2012
|
24 October 2012 | Previous accounting period shortened from 31 August 2012 to 31 January 2012 (3 pages) |
18 September 2012 | Registered office address changed from Mazars House Gelderd Road Gildersome Leeds LS27 7JN England on 18 September 2012 (1 page) |
18 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
20 April 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 February 2012 | Appointment of Ian Cooper as a director (3 pages) |
31 August 2011 | Incorporation (18 pages) |