Manchester
M1 5AE
Director Name | Mr Christopher Martin Etchells |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2012(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 11 months (closed 21 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR |
Director Name | Mr John Finbarr Hearns |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 06 November 2013(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 21 September 2019) |
Role | Management Consultant |
Country of Residence | Ireland |
Correspondence Address | C/O Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR |
Director Name | Mr Christopher Martin Etchells |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2012(same day as company formation) |
Role | Care Worker |
Country of Residence | England |
Correspondence Address | 16 Sykes Close Greenfield Oldham OL3 7PT |
Director Name | Mr Louis James Davis |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2012(same day as company formation) |
Role | Technology Consultant |
Country of Residence | England |
Correspondence Address | Stoney Croft Howard Street Millbrook Stalybridge Cheshire SK15 3ER |
Director Name | Mr Daniel Charles Hayes |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(6 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 12 November 2013) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | St. Michaels Court St. Michaels Square Ashton-Under-Lyne OL6 6XN |
Director Name | Mr John Gilmartin |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(6 months, 2 weeks after company formation) |
Appointment Duration | 2 months (resigned 01 May 2013) |
Role | Financial Adviser |
Country of Residence | Ireland |
Correspondence Address | St. Michaels Court St. Michaels Square Ashton-Under-Lyne OL6 6XN |
Director Name | Mr Terence Shaun Marsh |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 17 September 2014(2 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 26 March 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Landings Blue Media City Uk Salford M50 2ST |
Registered Address | C/O Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
320 at £1 | Mr Christopher Martin Etchells 33.33% Ordinary |
---|---|
290 at £1 | Mr Louis James Davis 30.21% Ordinary |
265 at £1 | Kms Exempt Unit Trust LTD 27.60% Ordinary |
27 at £1 | Centrebus Limited 2.81% Ordinary |
18 at £1 | Mr John Gilmartin 1.88% Ordinary |
10 at £1 | Mr Andrew Giblin 1.04% Ordinary |
10 at £1 | Mr Andrew Haylock 1.04% Ordinary |
10 at £1 | Mr Daniel Charles Hayes 1.04% Ordinary |
10 at £1 | Mr Terrence Marsh 1.04% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£11,086 |
Cash | £64,682 |
Current Liabilities | £122,068 |
Latest Accounts | 31 January 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
21 September 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 June 2019 | Notice of move from Administration to Dissolution (13 pages) |
23 January 2019 | Administrator's progress report (22 pages) |
11 September 2018 | Establishment of creditors or liquidation committee (7 pages) |
2 September 2018 | Result of meeting of creditors (8 pages) |
14 August 2018 | Statement of administrator's proposal (38 pages) |
6 July 2018 | Registered office address changed from 410 Peter House Oxford Street Manchester M1 5AE England to C/O Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR on 6 July 2018 (2 pages) |
28 June 2018 | Appointment of an administrator (3 pages) |
6 November 2017 | Confirmation statement made on 16 August 2017 with updates (8 pages) |
6 November 2017 | Confirmation statement made on 16 August 2017 with updates (8 pages) |
3 November 2017 | Secretary's details changed for Mr Christopher Etchells on 6 April 2016 (1 page) |
3 November 2017 | Secretary's details changed for Mr Christopher Etchells on 6 April 2016 (1 page) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
28 October 2016 | Total exemption small company accounts made up to 5 February 2016 (7 pages) |
28 October 2016 | Total exemption small company accounts made up to 5 February 2016 (7 pages) |
29 September 2016 | Confirmation statement made on 16 August 2016 with updates (8 pages) |
29 September 2016 | Confirmation statement made on 16 August 2016 with updates (8 pages) |
26 May 2016 | Second filing of AR01 previously delivered to Companies House made up to 16 August 2015 (21 pages) |
26 May 2016 | Second filing of AR01 previously delivered to Companies House made up to 16 August 2015 (21 pages) |
22 March 2016 | Registered office address changed from , the Landings Blue, Media City Uk, Salford, M50 2st to 410 Peter House Oxford Street Manchester M1 5AE on 22 March 2016 (1 page) |
22 March 2016 | Registered office address changed from , the Landings Blue, Media City Uk, Salford, M50 2st to 410 Peter House Oxford Street Manchester M1 5AE on 22 March 2016 (1 page) |
22 February 2016 | Resolutions
|
22 February 2016 | Statement of capital following an allotment of shares on 5 February 2016
|
22 February 2016 | Resolutions
|
22 February 2016 | Statement of capital following an allotment of shares on 5 February 2016
|
4 November 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
25 June 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
25 June 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
6 May 2015 | Termination of appointment of Terence Shaun Marsh as a director on 26 March 2015 (1 page) |
6 May 2015 | Termination of appointment of Terence Shaun Marsh as a director on 26 March 2015 (1 page) |
22 April 2015 | Purchase of own shares. Shares purchased into treasury:
|
22 April 2015 | Purchase of own shares. Shares purchased into treasury:
|
22 April 2015 | Purchase of own shares. Shares purchased into treasury:
|
12 November 2014 | Appointment of Mr Terence Shaun Marsh as a director on 17 September 2014 (2 pages) |
12 November 2014 | Appointment of Mr Terence Shaun Marsh as a director on 17 September 2014 (2 pages) |
29 October 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
20 October 2014 | Termination of appointment of Louis James Davis as a director on 17 September 2014 (1 page) |
20 October 2014 | Termination of appointment of Louis James Davis as a director on 17 September 2014 (1 page) |
24 July 2014 | Annual return made up to 17 August 2013 with a full list of shareholders (6 pages) |
24 July 2014 | Annual return made up to 17 August 2013 with a full list of shareholders (6 pages) |
24 July 2014 | Termination of appointment of Daniel Charles Hayes as a director on 12 November 2013 (1 page) |
24 July 2014 | Director's details changed for Mr Louis James Davis on 1 January 2014 (2 pages) |
24 July 2014 | Director's details changed for Mr Louis James Davis on 1 January 2014 (2 pages) |
24 July 2014 | Termination of appointment of Daniel Charles Hayes as a director on 12 November 2013 (1 page) |
24 July 2014 | Director's details changed for Mr Louis James Davis on 1 January 2014 (2 pages) |
16 May 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
16 May 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
14 May 2014 | Previous accounting period extended from 31 August 2013 to 31 January 2014 (1 page) |
14 May 2014 | Previous accounting period extended from 31 August 2013 to 31 January 2014 (1 page) |
19 December 2013 | Appointment of Mr John Finbarr Hearns as a director (2 pages) |
19 December 2013 | Appointment of Mr John Finbarr Hearns as a director (2 pages) |
29 November 2013 | Registered office address changed from , St. Michaels Court St. Michaels Square, Ashton-Under-Lyne, OL6 6XN on 29 November 2013 (1 page) |
29 November 2013 | Registered office address changed from , St. Michaels Court St. Michaels Square, Ashton-Under-Lyne, OL6 6XN on 29 November 2013 (1 page) |
19 November 2013 | Termination of appointment of Daniel Hayes as a director (1 page) |
19 November 2013 | Termination of appointment of Daniel Hayes as a director (1 page) |
14 November 2013 | Appointment of Mr Christopher Martin Etchells as a director (2 pages) |
14 November 2013 | Appointment of Mr Christopher Martin Etchells as a director (2 pages) |
14 October 2013 | Annual return made up to 16 August 2013 with a full list of shareholders
|
14 October 2013 | Annual return made up to 16 August 2013 with a full list of shareholders
|
3 July 2013 | Termination of appointment of John Gilmartin as a director (1 page) |
3 July 2013 | Termination of appointment of John Gilmartin as a director (1 page) |
12 April 2013 | Appointment of Mr Daniel Charles Hayes as a director (2 pages) |
12 April 2013 | Appointment of Mr Daniel Charles Hayes as a director (2 pages) |
12 April 2013 | Appointment of Mr John Gilmartin as a director (2 pages) |
12 April 2013 | Appointment of Mr John Gilmartin as a director (2 pages) |
28 August 2012 | Termination of appointment of Christopher Etchells as a director (1 page) |
28 August 2012 | Termination of appointment of Christopher Etchells as a director (1 page) |
16 August 2012 | Incorporation (26 pages) |
16 August 2012 | Incorporation (26 pages) |