Spinningfields
Manchester
M3 3AT
Director Name | Mr Brian Dunn |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 September 2012(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (closed 05 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Hardman Street Spinningfields Manchester M3 3AT |
Director Name | Mr Arran Huntley |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 September 2012(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (closed 05 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Hardman Street Spinningfields Manchester M3 3AT |
Secretary Name | Mr Arran Huntley |
---|---|
Status | Closed |
Appointed | 26 September 2012(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (closed 05 May 2015) |
Role | Company Director |
Correspondence Address | 3 Hardman Street Spinningfields Manchester M3 3AT |
Director Name | Mr Steven Scott |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 October 2012(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (closed 05 May 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Hardman Street Spinningfields Manchester M3 3AT |
Director Name | Mr Michael James Ward |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Director Name | Gateley Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2012(same day as company formation) |
Correspondence Address | One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Secretary Name | Gateley Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2012(same day as company formation) |
Correspondence Address | One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Registered Address | 3 Hardman Street Spinningfields Manchester M3 3AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£2,552,000 |
Cash | £56,000 |
Current Liabilities | £8,609,000 |
Latest Accounts | 30 September 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 September |
5 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 May 2015 | Final Gazette dissolved following liquidation (1 page) |
5 February 2015 | Administrator's progress report to 23 January 2015 (24 pages) |
5 February 2015 | Notice of move from Administration to Dissolution on 23 January 2015 (24 pages) |
19 August 2014 | Administrator's progress report to 1 August 2014 (26 pages) |
19 August 2014 | Administrator's progress report to 1 August 2014 (26 pages) |
29 July 2014 | Notice of extension of period of Administration (1 page) |
4 March 2014 | Administrator's progress report to 1 February 2014 (27 pages) |
4 March 2014 | Administrator's progress report to 1 February 2014 (27 pages) |
20 November 2013 | Statement of affairs with form 2.14B (8 pages) |
24 October 2013 | Notice of deemed approval of proposals (2 pages) |
3 October 2013 | Statement of administrator's proposal (27 pages) |
14 August 2013 | Appointment of an administrator (1 page) |
12 August 2013 | Registered office address changed from Unit B2 Brookside Business Park, Greengate Middleton Manchester M24 1GS England on 12 August 2013 (2 pages) |
8 March 2013 | Group of companies' accounts made up to 30 September 2012 (26 pages) |
25 February 2013 | Previous accounting period shortened from 30 June 2013 to 30 September 2012 (3 pages) |
11 October 2012 | Statement of capital following an allotment of shares on 28 September 2012
|
11 October 2012 | Resolutions
|
11 October 2012 | Change of share class name or designation (2 pages) |
5 October 2012 | Appointment of Mr Steven Scott as a director on 5 October 2012 (2 pages) |
5 October 2012 | Appointment of Mr Steven Scott as a director on 5 October 2012 (2 pages) |
5 October 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
4 October 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
4 October 2012 | Particulars of a mortgage or charge / charge no: 2 (13 pages) |
26 September 2012 | Appointment of Mr Arran Huntley as a director on 26 September 2012 (2 pages) |
26 September 2012 | Appointment of Mr Arran Huntley as a secretary on 26 September 2012 (1 page) |
26 September 2012 | Appointment of Mr Brian Dunn as a director on 26 September 2012 (2 pages) |
26 September 2012 | Current accounting period shortened from 31 August 2013 to 30 June 2013 (1 page) |
25 September 2012 | Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom on 25 September 2012 (1 page) |
21 September 2012 | Termination of appointment of Michael James Ward as a director on 21 September 2012 (1 page) |
21 September 2012 | Appointment of Mr David Metcalfe as a director on 21 September 2012 (2 pages) |
21 September 2012 | Termination of appointment of Gateley Secretaries Limited as a secretary on 21 September 2012 (1 page) |
21 September 2012 | Termination of appointment of Gateley Incorporations Limited as a director on 21 September 2012 (1 page) |
14 August 2012 | Incorporation
|
14 August 2012 | Incorporation
|