St. Helier
JE2 3QA
Director Name | Mr Peter Charles Scull |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 October 2018(6 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (closed 30 July 2019) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | First Floor 7 Esplanade St. Helier Jersey Channel Isles JE2 3QA |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mr Christopher Robert Paul Lees |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2012(6 months, 2 weeks after company formation) |
Appointment Duration | 11 months (resigned 30 September 2013) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | 6th Floor Cardinal House 20 St Mary's Parsonage Manchester Lancashire M3 2LG |
Director Name | Mr John Le Masurier Germain |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2012(6 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 April 2016) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | 6th Floor Cardinal House 20 St Mary's Parsonage Manchester Lancashire M3 2LG |
Director Name | Mr Richard John Guillaume |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2012(6 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 April 2016) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | 6th Floor Cardinal House 20 St Mary's Parsonage Manchester Lancashire M3 2LG |
Director Name | Mr Darren Graham Toudic |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2012(6 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 April 2016) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | 6th Floor Cardinal House 20 St Mary's Parsonage Manchester Lancashire M3 2LG |
Director Name | Mr Joseph Nathan Betts |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2016(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 September 2017) |
Role | Company Director |
Country of Residence | Jersey, Channel Islands |
Correspondence Address | First Floor, 7 Esplanades St. Helier JE2 3QA |
Director Name | Mr Mark Ian Baker |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2016(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 October 2018) |
Role | Company Director |
Country of Residence | Channel Islands |
Correspondence Address | First Floor, 7 Esplanade St. Helier JE2 3QA |
Director Name | Mr Jonathan Donald |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2018(6 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 19 March 2019) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | First Floor 7 Esplanade St. Helier Jersey Channel Isles JE2 3QA |
Registered Address | 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£4,749 |
Current Liabilities | £58,872 |
Latest Accounts | 30 April 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 29 April |
30 July 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 May 2019 | First Gazette notice for voluntary strike-off (1 page) |
7 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
7 May 2019 | Application to strike the company off the register (3 pages) |
8 April 2019 | Termination of appointment of Jonathan Donald as a director on 19 March 2019 (1 page) |
6 March 2019 | Registered office address changed from 6th Floor Cardinal House 20 st Mary's Parsonage Manchester Lancashire M3 2LG to 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS on 6 March 2019 (1 page) |
6 November 2018 | Appointment of Mr Peter Scull as a director on 9 October 2018 (2 pages) |
6 November 2018 | Appointment of Mr Jonathan Donald as a director on 9 October 2018 (2 pages) |
25 October 2018 | Termination of appointment of Mark Ian Baker as a director on 9 October 2018 (1 page) |
25 May 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
29 January 2018 | Micro company accounts made up to 30 April 2017 (3 pages) |
9 October 2017 | Termination of appointment of Joseph Nathan Betts as a director on 15 September 2017 (2 pages) |
9 October 2017 | Termination of appointment of Joseph Nathan Betts as a director on 15 September 2017 (2 pages) |
26 May 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
26 May 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
28 April 2017 | Confirmation statement made on 17 April 2017 with updates (6 pages) |
28 April 2017 | Confirmation statement made on 17 April 2017 with updates (6 pages) |
30 January 2017 | Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page) |
30 January 2017 | Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page) |
28 June 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
24 June 2016 | Amended total exemption small company accounts made up to 30 April 2015 (4 pages) |
24 June 2016 | Amended total exemption small company accounts made up to 30 April 2015 (4 pages) |
7 May 2016 | Appointment of Grainne Mcginley as a director on 8 April 2016 (3 pages) |
7 May 2016 | Appointment of Joseph Nathan Betts as a director on 8 April 2016 (3 pages) |
7 May 2016 | Appointment of Grainne Mcginley as a director on 8 April 2016 (3 pages) |
7 May 2016 | Termination of appointment of Richard John Guillaume as a director on 8 April 2016 (2 pages) |
7 May 2016 | Termination of appointment of John Le Masurier Germain as a director on 8 April 2016 (2 pages) |
7 May 2016 | Appointment of Joseph Nathan Betts as a director on 8 April 2016 (3 pages) |
7 May 2016 | Termination of appointment of Darren Graham Toudic as a director on 8 April 2016 (2 pages) |
7 May 2016 | Appointment of Mark Ian Baker as a director on 8 April 2016 (3 pages) |
7 May 2016 | Termination of appointment of Darren Graham Toudic as a director on 8 April 2016 (2 pages) |
7 May 2016 | Appointment of Mark Ian Baker as a director on 8 April 2016 (3 pages) |
7 May 2016 | Termination of appointment of Richard John Guillaume as a director on 8 April 2016 (2 pages) |
7 May 2016 | Termination of appointment of John Le Masurier Germain as a director on 8 April 2016 (2 pages) |
26 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
25 April 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
25 April 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
10 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
10 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
29 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
20 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
20 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
28 October 2013 | Termination of appointment of Christopher Lees as a director (1 page) |
28 October 2013 | Termination of appointment of Christopher Lees as a director (1 page) |
29 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (4 pages) |
29 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (4 pages) |
7 November 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
7 November 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
31 October 2012 | Appointment of Christopher Robert Paul Lees as a director (2 pages) |
31 October 2012 | Appointment of Darren Graham Toudic as a director (2 pages) |
31 October 2012 | Appointment of Richard John Guillaume as a director (2 pages) |
31 October 2012 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 31 October 2012 (1 page) |
31 October 2012 | Appointment of Richard John Guillaume as a director (2 pages) |
31 October 2012 | Termination of appointment of Barbara Kahan as a director (1 page) |
31 October 2012 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 31 October 2012 (1 page) |
31 October 2012 | Appointment of John Le Masurier Germain as a director (2 pages) |
31 October 2012 | Appointment of Christopher Robert Paul Lees as a director (2 pages) |
31 October 2012 | Termination of appointment of Barbara Kahan as a director (1 page) |
31 October 2012 | Appointment of John Le Masurier Germain as a director (2 pages) |
31 October 2012 | Appointment of Darren Graham Toudic as a director (2 pages) |
17 April 2012 | Incorporation
|
17 April 2012 | Incorporation
|
17 April 2012 | Incorporation
|