Manchester
Greater Manchester
M14 6BU
Secretary Name | Ms Geraldine Kathleen Claffey |
---|---|
Status | Resigned |
Appointed | 03 October 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 53 Delacourt Road Manchester Greater Manchester M14 6BU |
Director Name | Ms Katrina Blonde |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2012(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 February 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 Elm Grange 559-561 Wilmslow Road Didsbury Manchester Greater Manchester M20 4GJ |
Director Name | Mr William Brewell Bosanko |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2012(5 months, 4 weeks after company formation) |
Appointment Duration | 2 years (resigned 07 April 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Rectory St Annes Church Old Penshaw Houghton Le Spring Tyne And Wear DH4 7ER |
Director Name | Mr Stephen William Bosanko |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2014(2 years, 5 months after company formation) |
Appointment Duration | 1 month (resigned 07 April 2014) |
Role | Sales Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Rectory Saint Annes Church Old Penshawe Houghton Le Spring Tyne And Wear DH4 7ER |
Secretary Name | Mr William Bosanko |
---|---|
Status | Resigned |
Appointed | 01 April 2014(2 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 07 November 2014) |
Role | Company Director |
Correspondence Address | 4 Elgin Sunderland SR3 2WN |
Director Name | Mr Sonal Bhalla |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 07 April 2014(2 years, 6 months after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 30 April 2014) |
Role | IT Professional |
Country of Residence | United Kingdom |
Correspondence Address | Elm Grange Wilmslow Road Manchester M20 4GJ |
Secretary Name | Miss Donna Lane |
---|---|
Status | Resigned |
Appointed | 11 July 2014(2 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 12 January 2015) |
Role | Company Director |
Correspondence Address | The Rectory Old Penshaw Houghton Le Spring Tyne And Wear DH4 7ER |
Director Name | Miss Donna Lane |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 January 2015(3 years, 3 months after company formation) |
Appointment Duration | 6 days (resigned 08 January 2015) |
Role | Hair And Beauty Therapist |
Country of Residence | England |
Correspondence Address | The Rectory Old Penshaw Houghton Le Spring Tyne And Wear DH4 7ER |
Director Name | Mr Stephen William Bosanko |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2015(3 years, 3 months after company formation) |
Appointment Duration | 4 days (resigned 12 January 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 53 Delacourt Road Manchester M14 6BU |
Director Name | Mr William Bosanko |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 January 2015(3 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 08 January 2015) |
Role | Semi Retired |
Country of Residence | England |
Correspondence Address | 53 Delacourt Road Manchester M14 6BU |
Director Name | Morgan Claffey |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | Nepalese |
Status | Resigned |
Appointed | 12 January 2015(3 years, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 08 April 2015) |
Role | Meat Sampler |
Country of Residence | England |
Correspondence Address | Broadmoor Mental Hospital For Criminally Insane Br Crowthorne Berkshire RG45 7EG |
Secretary Name | Katrina Blonde (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2012(5 months, 2 weeks after company formation) |
Appointment Duration | 1 week, 1 day (resigned 30 March 2012) |
Correspondence Address | Elm Grange 559-561 Wilmslow Road Manchester M20 4GJ |
Registered Address | Public Interest Unit (North) 3 Piccadilly Place Manchester M1 3BN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £1,039,950 |
Cash | £390,876 |
Current Liabilities | £21 |
Latest Accounts | 31 October 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
30 November 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 February 2016 | Completion of winding up (1 page) |
22 February 2016 | Dissolution deferment (1 page) |
22 February 2016 | Dissolution deferment (1 page) |
22 February 2016 | Completion of winding up (1 page) |
2 June 2015 | Registered office address changed from Broadmoor Mental Hospital for Criminally Insane Broadmoor Hospital Crowthorne Berkshire RG45 7EG England to C/O the Official Receiver Public Interest Unit (North) 3 Piccadilly Place Manchester M1 3BN on 2 June 2015 (2 pages) |
2 June 2015 | Registered office address changed from Broadmoor Mental Hospital for Criminally Insane Broadmoor Hospital Crowthorne Berkshire RG45 7EG England to C/O the Official Receiver Public Interest Unit (North) 3 Piccadilly Place Manchester M1 3BN on 2 June 2015 (2 pages) |
2 June 2015 | Registered office address changed from Broadmoor Mental Hospital for Criminally Insane Broadmoor Hospital Crowthorne Berkshire RG45 7EG England to C/O the Official Receiver Public Interest Unit (North) 3 Piccadilly Place Manchester M1 3BN on 2 June 2015 (2 pages) |
20 May 2015 | Order of court to wind up (3 pages) |
20 May 2015 | Order of court to wind up (3 pages) |
18 May 2015 | Termination of appointment of Morgan Claffey as a director on 8 April 2015 (1 page) |
18 May 2015 | Termination of appointment of Morgan Claffey as a director on 8 April 2015 (1 page) |
18 May 2015 | Termination of appointment of Morgan Claffey as a director on 8 April 2015 (1 page) |
15 May 2015 | Registered office address changed from Whitby Holiday Park Saltwick Bay Whitby North Yorkshire YO22 4JX England to Broadmoor Mental Hospital for Criminally Insane Broadmoor Hospital Crowthorne Berkshire RG45 7EG on 15 May 2015 (1 page) |
15 May 2015 | Registered office address changed from Whitby Holiday Park Saltwick Bay Whitby North Yorkshire YO22 4JX England to Broadmoor Mental Hospital for Criminally Insane Broadmoor Hospital Crowthorne Berkshire RG45 7EG on 15 May 2015 (1 page) |
26 January 2015 | Termination of appointment of Stephen William Bosanko as a director on 12 January 2015 (1 page) |
26 January 2015 | Registered office address changed from 53 Delacourt Road Manchester M14 6BU England to Whitby Holiday Park Saltwick Bay Whitby North Yorkshire YO22 4JX on 26 January 2015 (1 page) |
26 January 2015 | Appointment of Morgan Claffey as a director on 12 January 2015 (2 pages) |
26 January 2015 | Appointment of Morgan Claffey as a director on 12 January 2015 (2 pages) |
26 January 2015 | Termination of appointment of Stephen William Bosanko as a director on 12 January 2015 (1 page) |
26 January 2015 | Termination of appointment of Donna Lane as a secretary on 12 January 2015 (1 page) |
26 January 2015 | Termination of appointment of Donna Lane as a secretary on 12 January 2015 (1 page) |
26 January 2015 | Registered office address changed from 53 Delacourt Road Manchester M14 6BU England to Whitby Holiday Park Saltwick Bay Whitby North Yorkshire YO22 4JX on 26 January 2015 (1 page) |
9 January 2015 | Appointment of Mr Stephen William Bosanko as a director on 8 January 2015 (2 pages) |
9 January 2015 | Appointment of Mr Stephen William Bosanko as a director on 8 January 2015 (2 pages) |
9 January 2015 | Termination of appointment of William Bosanko as a director on 8 January 2015 (1 page) |
9 January 2015 | Appointment of Mr Stephen William Bosanko as a director on 8 January 2015 (2 pages) |
9 January 2015 | Termination of appointment of William Bosanko as a director on 8 January 2015 (1 page) |
9 January 2015 | Termination of appointment of William Bosanko as a director on 8 January 2015 (1 page) |
8 January 2015 | Termination of appointment of Donna Lane as a director on 8 January 2015 (1 page) |
8 January 2015 | Termination of appointment of Donna Lane as a director on 8 January 2015 (1 page) |
8 January 2015 | Secretary's details changed for Miss Donna Lane on 5 January 2015 (1 page) |
8 January 2015 | Registered office address changed from The Rectory St Annes Church Old Penshaw Houghton Le Spring Tyne and Wear DH4 7ER to 53 Delacourt Road Manchester M14 6BU on 8 January 2015 (1 page) |
8 January 2015 | Termination of appointment of Donna Lane as a director on 8 January 2015 (1 page) |
8 January 2015 | Registered office address changed from The Rectory St Annes Church Old Penshaw Houghton Le Spring Tyne and Wear DH4 7ER to 53 Delacourt Road Manchester M14 6BU on 8 January 2015 (1 page) |
8 January 2015 | Appointment of Mr William Bosanko as a director on 8 January 2015 (2 pages) |
8 January 2015 | Secretary's details changed for Miss Donna Lane on 5 January 2015 (1 page) |
8 January 2015 | Director's details changed for Miss Donna Lane on 5 January 2015 (2 pages) |
8 January 2015 | Director's details changed for Miss Donna Lane on 5 January 2015 (2 pages) |
8 January 2015 | Secretary's details changed for Miss Donna Lane on 5 January 2015 (1 page) |
8 January 2015 | Registered office address changed from The Rectory St Annes Church Old Penshaw Houghton Le Spring Tyne and Wear DH4 7ER to 53 Delacourt Road Manchester M14 6BU on 8 January 2015 (1 page) |
8 January 2015 | Director's details changed for Miss Donna Lane on 5 January 2015 (2 pages) |
8 January 2015 | Appointment of Mr William Bosanko as a director on 8 January 2015 (2 pages) |
8 January 2015 | Appointment of Mr William Bosanko as a director on 8 January 2015 (2 pages) |
5 January 2015 | Appointment of Miss Donna Lane as a director on 2 January 2015 (2 pages) |
5 January 2015 | Appointment of Miss Donna Lane as a director on 2 January 2015 (2 pages) |
5 January 2015 | Appointment of Miss Donna Lane as a director on 2 January 2015 (2 pages) |
2 January 2015 | Termination of appointment of William Bosanko as a secretary on 7 November 2014 (1 page) |
2 January 2015 | Termination of appointment of William Brewell Bosanko as a director on 7 December 2014 (1 page) |
2 January 2015 | Termination of appointment of William Brewell Bosanko as a director on 7 December 2014 (1 page) |
2 January 2015 | Termination of appointment of William Bosanko as a secretary on 7 November 2014 (1 page) |
2 January 2015 | Termination of appointment of a secretary (1 page) |
2 January 2015 | Termination of appointment of William Bosanko as a secretary on 7 November 2014 (1 page) |
2 January 2015 | Termination of appointment of a secretary (1 page) |
2 January 2015 | Termination of appointment of William Brewell Bosanko as a director on 7 December 2014 (1 page) |
21 November 2014 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
21 November 2014 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
11 July 2014 | Appointment of Miss Donna Lane as a secretary (2 pages) |
11 July 2014 | Appointment of Miss Donna Lane as a secretary (2 pages) |
13 May 2014 | Termination of appointment of Sonal Bhalla as a director (1 page) |
13 May 2014 | Appointment of Mr William Brewell Bosanko as a director (2 pages) |
13 May 2014 | Termination of appointment of Sonal Bhalla as a director (1 page) |
13 May 2014 | Termination of appointment of Sonal Bhalla as a director (1 page) |
13 May 2014 | Termination of appointment of Sonal Bhalla as a director (1 page) |
13 May 2014 | Appointment of Mr William Brewell Bosanko as a director (2 pages) |
12 May 2014 | Appointment of Mr William Bosanko as a secretary (2 pages) |
12 May 2014 | Appointment of Mr William Bosanko as a secretary (2 pages) |
25 April 2014 | Register inspection address has been changed from Vivente Swingers Club Hudson Road Sunderland SR1 2AQ England (1 page) |
25 April 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Register inspection address has been changed from Vivente Swingers Club Hudson Road Sunderland SR1 2AQ England (1 page) |
25 April 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
10 April 2014 | Termination of appointment of Stephen Bosanko as a director (1 page) |
10 April 2014 | Appointment of Mr Sonal Bhalla as a director (2 pages) |
10 April 2014 | Termination of appointment of William Bosanko as a director (1 page) |
10 April 2014 | Termination of appointment of William Bosanko as a director (1 page) |
10 April 2014 | Appointment of Mr Sonal Bhalla as a director (2 pages) |
10 April 2014 | Termination of appointment of Stephen Bosanko as a director (1 page) |
10 March 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
10 March 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
6 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders (4 pages) |
6 March 2014 | Registered office address changed from , 10 Elm Grange, 559-561 Wilmslow Road Didsbury, Manchester, Greater Manchester, M20 4GJ on 6 March 2014 (1 page) |
6 March 2014 | Registered office address changed from , 10 Elm Grange, 559-561 Wilmslow Road Didsbury, Manchester, Greater Manchester, M20 4GJ on 6 March 2014 (1 page) |
6 March 2014 | Annual return made up to 14 August 2013 with a full list of shareholders (3 pages) |
6 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders (4 pages) |
6 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders (4 pages) |
6 March 2014 | Annual return made up to 14 August 2013 with a full list of shareholders (3 pages) |
6 March 2014 | Registered office address changed from , 10 Elm Grange, 559-561 Wilmslow Road Didsbury, Manchester, Greater Manchester, M20 4GJ on 6 March 2014 (1 page) |
5 March 2014 | Register inspection address has been changed (1 page) |
5 March 2014 | Register inspection address has been changed (1 page) |
5 March 2014 | Appointment of Mr Stephen William Bosanko as a director (2 pages) |
5 March 2014 | Termination of appointment of Katrina Blonde as a director (1 page) |
5 March 2014 | Appointment of Mr Stephen William Bosanko as a director (2 pages) |
5 March 2014 | Termination of appointment of Katrina Blonde as a director (1 page) |
1 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders (3 pages) |
1 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders (3 pages) |
6 March 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
6 March 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
30 July 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (3 pages) |
30 July 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (3 pages) |
2 April 2012 | Appointment of Mr William Brewell Bosanko as a director (2 pages) |
2 April 2012 | Appointment of Mr William Brewell Bosanko as a director (2 pages) |
31 March 2012 | Termination of appointment of Katrina Blonde as a secretary (1 page) |
31 March 2012 | Termination of appointment of Katrina Blonde as a secretary (1 page) |
21 March 2012 | Appointment of Katrina Blonde as a secretary (2 pages) |
21 March 2012 | Termination of appointment of Geraldine Claffey as a director (1 page) |
21 March 2012 | Termination of appointment of Geraldine Claffey as a secretary (1 page) |
21 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (3 pages) |
21 March 2012 | Termination of appointment of Geraldine Claffey as a director (1 page) |
21 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (3 pages) |
21 March 2012 | Termination of appointment of Geraldine Claffey as a secretary (1 page) |
21 March 2012 | Appointment of Ms Katrina Blonde as a director (2 pages) |
21 March 2012 | Appointment of Ms Katrina Blonde as a director (2 pages) |
21 March 2012 | Appointment of Katrina Blonde as a secretary (2 pages) |
1 December 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 December 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 November 2011 | Registered office address changed from , 53 Delacourt Road, Manchester, Greater Manchester, M14 6BU, England on 2 November 2011 (1 page) |
2 November 2011 | Registered office address changed from , 53 Delacourt Road, Manchester, Greater Manchester, M14 6BU, England on 2 November 2011 (1 page) |
2 November 2011 | Registered office address changed from , 53 Delacourt Road, Manchester, Greater Manchester, M14 6BU, England on 2 November 2011 (1 page) |
3 October 2011 | Incorporation (23 pages) |
3 October 2011 | Incorporation (23 pages) |