Twickenham
TW1 1JX
Secretary Name | Ashley Bailey |
---|---|
Status | Closed |
Appointed | 09 September 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 90 Godstone Road Twickenham TW1 1JX |
Director Name | Mr Mark James Wasley |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 November 2014(3 years, 2 months after company formation) |
Appointment Duration | 5 years (closed 03 December 2019) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | C/O Duff & Phelps Ltd The Chancery 58 Spring Gardens Manchester Greater Manchester M2 1EW |
Director Name | Mr Paul Robert Elliott |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 October 2015(4 years after company formation) |
Appointment Duration | 4 years, 1 month (closed 03 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Picadilly House 49 Picadilly Manchester M1 2AF |
Director Name | Mr Andrew Peter Crossland |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2014(3 years, 2 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 13 October 2015) |
Role | Non-Executive Director |
Country of Residence | Jersey |
Correspondence Address | 231-233 Deansgate Manchester M3 4EN |
Website | www.compare52.com |
---|
Registered Address | C/O Duff & Phelps Ltd The Chancery 58 Spring Gardens Manchester Greater Manchester M2 1EW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
600 at £1 | Dave Clorley 5.79% Ordinary |
---|---|
600 at £1 | Jonathan Gill 5.79% Ordinary |
4.7k at £1 | Ashley Bailey 45.04% Ordinary |
500 at £1 | Sean Durkan 4.82% Ordinary |
400 at £1 | Mark Carlile 3.86% Ordinary |
350 at £1 | Daniel Halenko 3.38% Ordinary |
2.7k at £1 | Gemma Wallace 25.88% Ordinary |
294 at £1 | Andrew Crossland 2.84% Ordinary |
200 at £1 | David Turner 1.93% Ordinary |
71 at £1 | Robert Milne 0.68% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£10,025 |
Cash | £8,979 |
Current Liabilities | £95,349 |
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
10 February 2017 | Registered office address changed from 86-88 Clerkenwell Road London EC1M 5RJ England to C/O Duff & Phelps Ltd the Chancery 58 Spring Gardens Manchester Greater Manchester M2 1EW on 10 February 2017 (2 pages) |
---|---|
17 January 2017 | Appointment of a voluntary liquidator (1 page) |
17 January 2017 | Resolutions
|
29 November 2016 | Registered office address changed from 231-233 Deansgate Manchester M3 4EN to 86-88 Clerkenwell Road London EC1M 5RJ on 29 November 2016 (1 page) |
31 October 2016 | Confirmation statement made on 16 October 2016 with updates (6 pages) |
12 September 2016 | Secretary's details changed for Ashley Bailey on 9 September 2016 (1 page) |
10 September 2016 | Director's details changed for Mr Ashley Bailey on 9 September 2016 (2 pages) |
12 July 2016 | Resolutions
|
6 July 2016 | Statement of capital following an allotment of shares on 1 July 2016
|
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
13 June 2016 | Statement of capital following an allotment of shares on 10 June 2016
|
7 June 2016 | Statement of capital following an allotment of shares on 24 May 2016
|
2 December 2015 | Annual return made up to 16 October 2015 with a full list of shareholders (7 pages) |
24 November 2015 | Statement of capital following an allotment of shares on 13 November 2015
|
20 November 2015 | Resolutions
|
11 November 2015 | Termination of appointment of Andrew Peter Crossland as a director on 13 October 2015 (2 pages) |
23 October 2015 | Registered office address changed from Piccadilly House 49 Piccadilly Manchester M1 2AP to 231-233 Deansgate Manchester M3 4EN on 23 October 2015 (1 page) |
8 October 2015 | Appointment of Mr Paul Robert Elliott as a director on 6 October 2015 (3 pages) |
8 October 2015 | Appointment of Mr Paul Robert Elliott as a director on 6 October 2015 (3 pages) |
16 June 2015 | Company name changed compare business phones LIMITED\certificate issued on 16/06/15
|
15 June 2015 | Director's details changed for Mr Andrew Crossland on 10 May 2015 (2 pages) |
14 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
24 February 2015 | Second filing of SH01 previously delivered to Companies House
|
24 February 2015 | Second filing of AR01 previously delivered to Companies House made up to 16 October 2014 (16 pages) |
9 January 2015 | Statement of capital following an allotment of shares on 12 November 2014
|
18 November 2014 | Appointment of Mr Andrew Crossland as a director on 18 November 2014 (2 pages) |
13 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders
|
13 November 2014 | Appointment of Mr Mark James Wasley as a director on 13 November 2014 (2 pages) |
13 November 2014 | Statement of capital following an allotment of shares on 12 November 2014
|
28 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
3 March 2014 | Registered office address changed from , 5 Block 2, Larke Rise Mersey Road, Didsbury, Greater Manchester, M20 2UL on 3 March 2014 (1 page) |
3 March 2014 | Registered office address changed from , 5 Block 2, Larke Rise Mersey Road, Didsbury, Greater Manchester, M20 2UL on 3 March 2014 (1 page) |
29 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
12 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
9 November 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (4 pages) |
9 November 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (4 pages) |
9 September 2011 | Incorporation (21 pages) |