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 | 26 September 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 | David Chandler |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 October 2012(1 year after company formation) |
Appointment Duration | 3 years, 7 months (closed 11 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rockfield Moorland Close Heswall Wirral Cheshire CH60 0EL Wales |
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 after company formation) |
Appointment Duration | 3 years, 7 months (closed 11 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hordern Barn Farm Buxton New Road Macclesfield Cheshire SK11 0AN |
Director Name | John Brian Ayre |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2012(1 year after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Windygates North Drive Heswall Cheshire CH60 0BD Wales |
Registered Address | C/O 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 | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£173,424 |
Cash | £260 |
Current Liabilities | £1,104,232 |
Latest Accounts | 30 April 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
11 June 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 March 2016 | Administrator's progress report to 1 March 2016 (32 pages) |
11 March 2016 | Notice of move from Administration to Dissolution on 1 March 2016 (32 pages) |
8 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 | Notice of extension of period of Administration (1 page) |
11 September 2015 | Administrator's progress report to 1 August 2015 (38 pages) |
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 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 to Kpmg Llp St James' Square Manchester M2 6DS on 11 September 2014 (4 pages) |
9 September 2014 | Appointment of an administrator (1 page) |
15 August 2014 | Termination of appointment of John Brian Ayre as a director on 14 March 2014 (2 pages) |
6 February 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
15 January 2014 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
9 December 2013 | Registration of charge 077860750002 (24 pages) |
4 December 2013 | Satisfaction of charge 1 in full (4 pages) |
24 October 2013 | Previous accounting period extended from 31 January 2013 to 30 April 2013 (1 page) |
7 June 2013 | Registered office address changed from Charlotte House Stanier Way the Wyvern Business Park Derby Derbyshire DE21 6BF United Kingdom on 7 June 2013 (1 page) |
7 June 2013 | Registered office address changed from Charlotte House Stanier Way the Wyvern Business Park Derby Derbyshire DE21 6BF United Kingdom on 7 June 2013 (1 page) |
11 December 2012 | Total exemption small company accounts made up to 31 January 2012 (1 page) |
21 November 2012 | Previous accounting period shortened from 30 September 2012 to 31 January 2012 (3 pages) |
1 November 2012 | Resolutions
|
1 November 2012 | Appointment of John Brian Ayre as a director (3 pages) |
1 November 2012 | Memorandum and Articles of Association (17 pages) |
1 November 2012 | Particulars of variation of rights attached to shares (2 pages) |
1 November 2012 | Appointment of David Chandler as a director (3 pages) |
1 November 2012 | Statement of capital following an allotment of shares on 22 October 2012
|
1 November 2012 | Appointment of Mr Geoffrey Francis Churchman as a director (3 pages) |
1 November 2012 | Change of share class name or designation (2 pages) |
24 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (4 pages) |
20 April 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 September 2011 | Incorporation (49 pages) |