Spinningfields
Manchester
M3 3HF
Director Name | Mrs Deborah Ruocco |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 August 2013(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 30 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 The Avenue Sale Cheshire M33 4QA |
Director Name | Mr Christopher James Ross |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 1 New York Street Manchester Greater Manchester M1 4AD |
Director Name | Mr Paul George Ruocco |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2011(4 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Delaunays House Delaunays Road Blackley Manchester M9 8FP |
Director Name | Mr John Howard Bookless |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2012(4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Heath Business & Technical Park Heath Road Sou Runcorn Cheshire WA7 4QQ |
Director Name | Mr Ian Howard Mainman |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Heath Business & Technical Park Heath Road Sou Runcorn Cheshire WA7 4QQ |
Secretary Name | George Davies (Nominees) Limited (Crn: 03322206) (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2011(same day as company formation) |
Correspondence Address | 8th Floor 1 New York Street Manchester Greater Manchester M1 4AD |
Registered Address | Bell Advisory Tenth Floor 3 Hardman Street Spinningfields Manchester M3 3HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
716 at £1 | Dropjaw Ventures 47.73% Ordinary |
---|---|
716 at £1 | Paul Roucco 47.73% Ordinary |
38 at £1 | John Bookless 2.53% Ordinary |
30 at £1 | David Cullen 2.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£154,471 |
Current Liabilities | £248,306 |
Latest Accounts | 31 August 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
30 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 October 2015 | Final Gazette dissolved following liquidation (1 page) |
14 August 2015 | Administrator's progress report to 20 July 2015 (15 pages) |
30 July 2015 | Notice of move from Administration to Dissolution on 20 July 2015 (15 pages) |
9 March 2015 | Administrator's progress report to 4 February 2015 (14 pages) |
9 March 2015 | Administrator's progress report to 4 February 2015 (14 pages) |
20 October 2014 | Notice of deemed approval of proposals (1 page) |
8 October 2014 | Statement of affairs with form 2.14B (8 pages) |
6 October 2014 | Statement of administrator's proposal (22 pages) |
21 August 2014 | Registered office address changed from The Heath Business & Technical Park Heath Road South Runcorn Cheshire WA7 4QQ to C/O C/O Tenth Floor 3 Hardman Street Spinningfields Manchester M3 3HF on 21 August 2014 (2 pages) |
15 August 2014 | Appointment of an administrator (1 page) |
10 June 2014 | Termination of appointment of Ian Mainman as a director (1 page) |
6 June 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
15 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
27 August 2013 | Appointment of Mrs Deborah Ruocco as a director (2 pages) |
27 August 2013 | Termination of appointment of Paul Ruocco as a director (1 page) |
19 June 2013 | Appointment of Mr Ian Howard Mainman as a director (2 pages) |
12 June 2013 | Accounts for a small company made up to 31 August 2012 (7 pages) |
18 April 2013 | Statement of capital following an allotment of shares on 2 April 2013
|
18 April 2013 | Statement of capital following an allotment of shares on 2 April 2013
|
11 April 2013 | Termination of appointment of John Bookless as a director (2 pages) |
5 March 2013 | Previous accounting period shortened from 31 October 2012 to 31 August 2012 (1 page) |
14 February 2013 | Registered office address changed from 8Th Floor 1 New York Street Manchester Greater Manchester M1 4AD on 14 February 2013 (1 page) |
10 January 2013 | Annual return made up to 26 September 2012 with a full list of shareholders (5 pages) |
17 February 2012 | Company name changed gdco 105 LIMITED\certificate issued on 17/02/12
|
7 February 2012 | Appointment of Roy Shelton as a director (3 pages) |
7 February 2012 | Appointment of Mr John Howard Bookless as a director (3 pages) |
2 February 2012 | Resolutions
|
20 December 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 November 2011 | Termination of appointment of Christopher Ross as a director (2 pages) |
3 November 2011 | Current accounting period extended from 30 September 2012 to 31 October 2012 (3 pages) |
3 November 2011 | Termination of appointment of George Davies (Nominees) Limited (Crn: 03322206) as a secretary (2 pages) |
3 November 2011 | Appointment of Mr Paul George Ruocco as a director (3 pages) |
26 September 2011 | Incorporation
|