Manchester
M2 1AB
Secretary Name | Mr Gregor Grant |
---|---|
Status | Closed |
Appointed | 04 July 2013(12 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 15 December 2015) |
Role | Company Director |
Correspondence Address | The Zenith Building 26 Spring Gardens Manchester M2 1AB |
Director Name | Mr Toby Coultas Smith |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 October 2014(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 15 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Zenith Building 26 Spring Gardens Manchester M2 1AB |
Director Name | Mr William George Henry Yuill |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2012(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Director Name | Mr Stephen John Phillips |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2012(5 days after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 02 October 2012) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor Clareville House 26-27 Oxendon Street London SW1Y 4EL |
Director Name | Mr William De Bretton Priestley |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2012(5 days after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 02 October 2012) |
Role | Financier |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor Clareville House 26-27 Oxendon Street London SW1Y 4EL |
Director Name | Mr Eric Ralphs Bellquist |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 July 2012(3 weeks, 1 day after company formation) |
Appointment Duration | 2 months, 1 week (resigned 02 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Pall Mall London SW1Y 5JH |
Director Name | Mr Andrew Maxwell Campbell |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2012(3 weeks, 1 day after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 18 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Third Floor Clareville House 26-27 Oxendon Street London SW1Y 4EL |
Director Name | Mr Graham Stuart Hutton |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2012(3 weeks, 1 day after company formation) |
Appointment Duration | 2 months, 1 week (resigned 02 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Pall Mall London SW1Y 5JH |
Director Name | Mr Stephen Richards |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2012(3 weeks, 1 day after company formation) |
Appointment Duration | 11 months (resigned 28 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Third Floor Clareville House 26-27 Oxendon Street London SW1Y 4EL |
Secretary Name | Ms Linda Bulloch |
---|---|
Status | Resigned |
Appointed | 24 October 2012(3 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 04 July 2013) |
Role | Company Director |
Correspondence Address | Third Floor Clareville House 26-27 Oxendon Street London SW1Y 4EL |
Director Name | Mr Timothy Edward Cullum |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2013(11 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Third Floor Clareville House 26-27 Oxendon Street London SW1Y 4EL |
Director Name | Mitre Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2012(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Director Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2012(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2012(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Registered Address | The Zenith Building 26 Spring Gardens Manchester M2 1AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
452.5k at £1 | Richards Stephen 100.00% Deferred |
---|---|
1 at £1 | Survivor Group Holdings LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £457,000 |
Current Liabilities | £247,000 |
Latest Accounts | 30 June 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 26 June |
15 December 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 December 2015 | Final Gazette dissolved following liquidation (1 page) |
15 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 September 2015 | Notice of move from Administration to Dissolution on 7 September 2015 (14 pages) |
15 September 2015 | Notice of move from Administration to Dissolution on 7 September 2015 (14 pages) |
9 July 2015 | Notice of deemed approval of proposals (1 page) |
9 July 2015 | Notice of deemed approval of proposals (1 page) |
22 June 2015 | Statement of administrator's proposal (36 pages) |
22 June 2015 | Statement of administrator's proposal (36 pages) |
19 June 2015 | Statement of affairs with form 2.14B (6 pages) |
19 June 2015 | Statement of affairs with form 2.14B (6 pages) |
8 June 2015 | Registered office address changed from Third Floor Clareville House 26-27 Oxendon Street London SW1Y 4EL to The Zenith Building 26 Spring Gardens Manchester M2 1AB on 8 June 2015 (2 pages) |
8 June 2015 | Registered office address changed from Third Floor Clareville House 26-27 Oxendon Street London SW1Y 4EL to The Zenith Building 26 Spring Gardens Manchester M2 1AB on 8 June 2015 (2 pages) |
8 June 2015 | Registered office address changed from Third Floor Clareville House 26-27 Oxendon Street London SW1Y 4EL to The Zenith Building 26 Spring Gardens Manchester M2 1AB on 8 June 2015 (2 pages) |
5 June 2015 | Appointment of an administrator (1 page) |
5 June 2015 | Appointment of an administrator (1 page) |
21 November 2014 | Appointment of Mr Toby Coultas Smith as a director on 30 October 2014 (2 pages) |
21 November 2014 | Termination of appointment of Timothy Edward Cullum as a director on 10 October 2014 (1 page) |
21 November 2014 | Termination of appointment of Timothy Edward Cullum as a director on 10 October 2014 (1 page) |
21 November 2014 | Appointment of Mr Toby Coultas Smith as a director on 30 October 2014 (2 pages) |
8 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
28 March 2014 | Full accounts made up to 30 June 2013 (17 pages) |
28 March 2014 | Full accounts made up to 30 June 2013 (17 pages) |
2 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (5 pages) |
2 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (5 pages) |
2 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (5 pages) |
31 July 2013 | Resolutions
|
31 July 2013 | Resolutions
|
31 July 2013 | Statement of capital following an allotment of shares on 28 June 2013
|
31 July 2013 | Statement of capital following an allotment of shares on 28 June 2013
|
4 July 2013 | Termination of appointment of Linda Bulloch as a secretary (1 page) |
4 July 2013 | Appointment of Mr Gregor Grant as a secretary (1 page) |
4 July 2013 | Termination of appointment of Linda Bulloch as a secretary (1 page) |
4 July 2013 | Appointment of Mr Gregor Grant as a secretary (1 page) |
1 July 2013 | Appointment of Mr Timothy Edward Cullum as a director (2 pages) |
1 July 2013 | Appointment of Mr Timothy Edward Cullum as a director (2 pages) |
28 June 2013 | Termination of appointment of Stephen Richards as a director (1 page) |
28 June 2013 | Termination of appointment of Stephen Richards as a director (1 page) |
18 April 2013 | Termination of appointment of Andrew Campbell as a director (1 page) |
18 April 2013 | Appointment of Mr Gregor Grant as a director (2 pages) |
18 April 2013 | Appointment of Mr Gregor Grant as a director (2 pages) |
18 April 2013 | Termination of appointment of Andrew Campbell as a director (1 page) |
30 October 2012 | Appointment of Ms Linda Bulloch as a secretary (1 page) |
30 October 2012 | Appointment of Ms Linda Bulloch as a secretary (1 page) |
11 October 2012 | Termination of appointment of Graham Hutton as a director (2 pages) |
11 October 2012 | Termination of appointment of William Priestley as a director (2 pages) |
11 October 2012 | Termination of appointment of Eric Bellquist as a director (2 pages) |
11 October 2012 | Termination of appointment of William Priestley as a director (2 pages) |
11 October 2012 | Termination of appointment of Graham Hutton as a director (2 pages) |
11 October 2012 | Termination of appointment of Eric Bellquist as a director (2 pages) |
11 October 2012 | Termination of appointment of Stephen Phillips as a director (2 pages) |
11 October 2012 | Termination of appointment of Stephen Phillips as a director (2 pages) |
24 August 2012 | Current accounting period shortened from 31 July 2013 to 26 June 2013 (3 pages) |
24 August 2012 | Current accounting period shortened from 31 July 2013 to 26 June 2013 (3 pages) |
10 August 2012 | Particulars of a mortgage or charge / charge no: 1 (13 pages) |
10 August 2012 | Particulars of a mortgage or charge / charge no: 1 (13 pages) |
7 August 2012 | Resolutions
|
7 August 2012 | Appointment of Mr Andrew Maxwell Campbell as a director (3 pages) |
7 August 2012 | Registered office address changed from One Coleman Street London EC2R 5AA United Kingdom on 7 August 2012 (2 pages) |
7 August 2012 | Appointment of Eric Ralphs Bellquist as a director (3 pages) |
7 August 2012 | Appointment of Mr Stephen Richards as a director (3 pages) |
7 August 2012 | Appointment of Mr Stephen Richards as a director (3 pages) |
7 August 2012 | Appointment of Mr Andrew Maxwell Campbell as a director (3 pages) |
7 August 2012 | Registered office address changed from One Coleman Street London EC2R 5AA United Kingdom on 7 August 2012 (2 pages) |
7 August 2012 | Appointment of Eric Ralphs Bellquist as a director (3 pages) |
7 August 2012 | Appointment of Mr Graham Stuart Hutton as a director (3 pages) |
7 August 2012 | Appointment of Mr Graham Stuart Hutton as a director (3 pages) |
7 August 2012 | Registered office address changed from One Coleman Street London EC2R 5AA United Kingdom on 7 August 2012 (2 pages) |
7 August 2012 | Resolutions
|
11 July 2012 | Termination of appointment of Mitre Secretaries Limited as a director (1 page) |
11 July 2012 | Termination of appointment of Mitre Directors Limited as a director (1 page) |
11 July 2012 | Termination of appointment of Mitre Secretaries Limited as a secretary (1 page) |
11 July 2012 | Company name changed intercede 2446 LIMITED\certificate issued on 11/07/12
|
11 July 2012 | Appointment of Steven John Phillips as a director (2 pages) |
11 July 2012 | Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom on 11 July 2012 (1 page) |
11 July 2012 | Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom on 11 July 2012 (1 page) |
11 July 2012 | Termination of appointment of Mitre Secretaries Limited as a director (1 page) |
11 July 2012 | Appointment of Steven John Phillips as a director (2 pages) |
11 July 2012 | Termination of appointment of William Yuill as a director (1 page) |
11 July 2012 | Company name changed intercede 2446 LIMITED\certificate issued on 11/07/12
|
11 July 2012 | Appointment of William De Bretton Priestley as a director (2 pages) |
11 July 2012 | Termination of appointment of William Yuill as a director (1 page) |
11 July 2012 | Appointment of William De Bretton Priestley as a director (2 pages) |
11 July 2012 | Termination of appointment of Mitre Secretaries Limited as a secretary (1 page) |
11 July 2012 | Termination of appointment of Mitre Directors Limited as a director (1 page) |
5 July 2012 | Incorporation (44 pages) |
5 July 2012 | Incorporation (44 pages) |