Manchester
M15 4PN
Director Name | Mr Leighton Andrew Channell |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2012(same day as company formation) |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | 300 Aylestone Road Leicester Leicestershire LE2 8BJ |
Director Name | Mr Darren Joyce |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2012(same day as company formation) |
Role | Electrician |
Country of Residence | England |
Correspondence Address | 38a Marwood Road Leicester Leicestershire LE4 2ED |
Director Name | Mr David Channell |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2013(11 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 February 2017) |
Role | Plummer |
Country of Residence | United Kingdom |
Correspondence Address | Unit C Marlow Road Leicester Leicestershire LE3 2BQ |
Director Name | Mrs Rhondda Channell |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 February 2017(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Worcester Road Leicester LE2 8HY |
Registered Address | C/O Xeinadin Corporate Recovery 100 Barbirolli Square Manchester M2 3BD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
3 at £1 | David Channell 50.00% Ordinary |
---|---|
1 at £1 | David Channell 16.67% Ordinary A |
1 at £1 | David Channell 16.67% Ordinary B |
1 at £1 | David Channell 16.67% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £28 |
Cash | £189 |
Current Liabilities | £9,990 |
Latest Accounts | 30 September 2017 (6 years, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2019 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 25 September 2017 (6 years, 7 months ago) |
---|---|
Next Return Due | 9 October 2018 (overdue) |
1 August 2023 | Registered office address changed from C/O Kay Johnson Gee Corporate Recovery Ltd 1 City Road East Manchester M15 4PN to 100 Barbirolli Square Manchester M2 3BD on 1 August 2023 (2 pages) |
---|---|
17 January 2023 | Liquidators' statement of receipts and payments to 19 November 2022 (15 pages) |
4 January 2022 | Liquidators' statement of receipts and payments to 19 November 2021 (16 pages) |
9 December 2020 | Liquidators' statement of receipts and payments to 19 November 2020 (14 pages) |
5 December 2019 | Liquidators' statement of receipts and payments to 19 November 2019 (15 pages) |
13 December 2018 | Registered office address changed from 12 Worcester Road Leicester LE2 8HY to C/O Kay Johnson Gee Corporate Recovery Ltd 1 City Road East Manchester M15 4PN on 13 December 2018 (2 pages) |
11 December 2018 | Appointment of a voluntary liquidator (4 pages) |
11 December 2018 | Resolutions
|
11 December 2018 | Statement of affairs (11 pages) |
14 September 2018 | Termination of appointment of Rhondda Channell as a director on 11 September 2018 (1 page) |
30 June 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
20 May 2018 | Appointment of Mr David Channell as a director on 18 May 2018 (2 pages) |
27 September 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
27 September 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
29 June 2017 | Micro company accounts made up to 30 September 2016 (6 pages) |
29 June 2017 | Micro company accounts made up to 30 September 2016 (6 pages) |
3 February 2017 | Director's details changed for Mrs Rhonnda Channell on 1 February 2017 (2 pages) |
3 February 2017 | Termination of appointment of David Channell as a director on 1 February 2017 (1 page) |
3 February 2017 | Director's details changed for Mrs Rhonnda Channell on 1 February 2017 (2 pages) |
3 February 2017 | Appointment of Mrs Rhonnda Channell as a director on 1 February 2017 (2 pages) |
3 February 2017 | Termination of appointment of David Channell as a director on 1 February 2017 (1 page) |
3 February 2017 | Appointment of Mrs Rhonnda Channell as a director on 1 February 2017 (2 pages) |
14 October 2016 | Confirmation statement made on 25 September 2016 with updates (7 pages) |
14 October 2016 | Confirmation statement made on 25 September 2016 with updates (7 pages) |
29 June 2016 | Micro company accounts made up to 30 September 2015 (6 pages) |
29 June 2016 | Micro company accounts made up to 30 September 2015 (6 pages) |
6 October 2015 | Register inspection address has been changed from C/O R T Accountancy Services Limited Unit 3 Fernleigh Business Park Blaby Road, Enderby Leicester Leicestershire LE19 4AQ England to Cheryl Major Ltd 7 Phipps Close Whetstone Leicester Leicestershire LE8 6YN (1 page) |
6 October 2015 | Register inspection address has been changed from C/O R T Accountancy Services Limited Unit 3 Fernleigh Business Park Blaby Road, Enderby Leicester Leicestershire LE19 4AQ England to Cheryl Major Ltd 7 Phipps Close Whetstone Leicester Leicestershire LE8 6YN (1 page) |
6 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
16 June 2015 | Registered office address changed from , Unit D Marlow Road, Leicester, Leicestershire, LE3 2BQ to 12 Worcester Road Leicester LE2 8HY on 16 June 2015 (1 page) |
16 June 2015 | Registered office address changed from , Unit D Marlow Road, Leicester, Leicestershire, LE3 2BQ to 12 Worcester Road Leicester LE2 8HY on 16 June 2015 (1 page) |
16 June 2015 | Registered office address changed from Unit D Marlow Road Leicester Leicestershire LE3 2BQ to 12 Worcester Road Leicester LE2 8HY on 16 June 2015 (1 page) |
20 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
17 October 2013 | Termination of appointment of Leighton Channell as a director (1 page) |
17 October 2013 | Appointment of Mr David Channell as a director (2 pages) |
17 October 2013 | Register inspection address has been changed (1 page) |
17 October 2013 | Termination of appointment of Darren Joyce as a director (1 page) |
17 October 2013 | Register inspection address has been changed (1 page) |
17 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Termination of appointment of Darren Joyce as a director (1 page) |
17 October 2013 | Appointment of Mr David Channell as a director (2 pages) |
17 October 2013 | Termination of appointment of Leighton Channell as a director (1 page) |
25 September 2012 | Incorporation (30 pages) |
25 September 2012 | Incorporation (30 pages) |