Maidenhead
Berkshire
SL6 8JN
Director Name | Mr Thomas Alan Waldman |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | American |
Status | Closed |
Appointed | 09 November 2012(same day as company formation) |
Role | Vice President & Director |
Country of Residence | United States |
Correspondence Address | The Old Courtyard 11 Lower Cookham Road Maidenhead Berkshire SL6 8JN |
Director Name | Mr Lindsay Anton Wynter |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | The Old Courtyard 11 Lower Cookham Road Maidenhead Berkshire SL6 8JN |
Secretary Name | Mr Peter Rankin Sandringham |
---|---|
Status | Closed |
Appointed | 09 November 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Courtyard 11 Lower Cookham Road Maidenhead Berkshire SL6 8JN |
Director Name | Mr Ashley Warren Abdo |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | American |
Status | Closed |
Appointed | 22 October 2014(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 01 February 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Unit B1 Kembrey Street Elgin Drive Estate Swindon Wiltshire SN2 8UY |
Director Name | Mr Edmund John Aston |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 July 2015(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 01 February 2018) |
Role | Senior Operations Officer |
Country of Residence | England |
Correspondence Address | 100 2 St Peters Square Manchester M2 3EY |
Director Name | Mr Michael Scott Adkins |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | The Old Courtyard 11 Lower Cookham Road Maidenhead Berkshire SL6 8JN |
Director Name | Philip Matthew Dix |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2013(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 July 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unit B1 Elgin Drive Estate Kembrey Street Swindon Wiltshire SN2 8UY |
Director Name | David John Matton |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2013(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit B1 Elgin Drive Estate Kembrey Street Swindon Wiltshire SN2 8UY |
Registered Address | 100 2 St Peters Square Manchester M2 3EY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
1 February 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 November 2017 | Notice of move from Administration to Dissolution (24 pages) |
1 November 2017 | Notice of move from Administration to Dissolution (24 pages) |
8 September 2017 | Administrator's progress report (23 pages) |
8 September 2017 | Administrator's progress report (23 pages) |
10 August 2017 | Registered office address changed from C/O Ernst & Young Llp 100 Barbirolli Square Manchester M2 3EY to C/O Ernst & Young Llp 100 2 st Peters Square Manchester M2 3EY on 10 August 2017 (2 pages) |
10 August 2017 | Registered office address changed from C/O Ernst & Young Llp 100 Barbirolli Square Manchester M2 3EY to C/O Ernst & Young Llp 100 2 st Peters Square Manchester M2 3EY on 10 August 2017 (2 pages) |
9 March 2017 | Administrator's progress report to 4 February 2017 (21 pages) |
9 March 2017 | Administrator's progress report to 4 February 2017 (21 pages) |
9 September 2016 | Notice of extension of period of Administration (1 page) |
9 September 2016 | Administrator's progress report to 4 August 2016 (20 pages) |
9 September 2016 | Notice of extension of period of Administration (1 page) |
9 September 2016 | Administrator's progress report to 4 August 2016 (20 pages) |
18 July 2016 | Notice of appointment of replacement/additional administrator (1 page) |
18 July 2016 | Notice of vacation of office by administrator (10 pages) |
18 July 2016 | Notice of appointment of replacement/additional administrator (1 page) |
18 July 2016 | Notice of vacation of office by administrator (10 pages) |
6 June 2016 | Administrator's progress report to 28 April 2016 (20 pages) |
6 June 2016 | Administrator's progress report to 28 April 2016 (20 pages) |
12 January 2016 | Notice of deemed approval of proposals (1 page) |
12 January 2016 | Notice of deemed approval of proposals (1 page) |
31 December 2015 | Statement of administrator's proposal (39 pages) |
31 December 2015 | Statement of administrator's proposal (39 pages) |
30 November 2015 | Statement of affairs with form 2.14B/2.15B (11 pages) |
30 November 2015 | Statement of affairs with form 2.14B/2.15B (11 pages) |
20 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
14 November 2015 | Registered office address changed from The Old Courtyard 11 Lower Cookham Road Maidenhead Berkshire SL6 8JN to C/O Ernst & Young Llp 100 Barbirolli Square Manchester M2 3EY on 14 November 2015 (2 pages) |
14 November 2015 | Registered office address changed from The Old Courtyard 11 Lower Cookham Road Maidenhead Berkshire SL6 8JN to C/O Ernst & Young Llp 100 Barbirolli Square Manchester M2 3EY on 14 November 2015 (2 pages) |
9 November 2015 | Appointment of an administrator (1 page) |
9 November 2015 | Appointment of an administrator (1 page) |
14 October 2015 | Group of companies' accounts made up to 31 December 2014 (30 pages) |
14 October 2015 | Group of companies' accounts made up to 31 December 2014 (30 pages) |
29 July 2015 | Appointment of Mr. Edmund John Aston as a director on 21 July 2015 (2 pages) |
29 July 2015 | Appointment of Mr. Edmund John Aston as a director on 21 July 2015 (2 pages) |
3 July 2015 | Termination of appointment of Philip Matthew Dix as a director on 1 July 2015 (1 page) |
3 July 2015 | Termination of appointment of Philip Matthew Dix as a director on 1 July 2015 (1 page) |
3 July 2015 | Termination of appointment of Philip Matthew Dix as a director on 1 July 2015 (1 page) |
22 May 2015 | Termination of appointment of David John Matton as a director on 21 May 2015 (1 page) |
22 May 2015 | Termination of appointment of David John Matton as a director on 21 May 2015 (1 page) |
11 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
23 October 2014 | Termination of appointment of Michael Scott Adkins as a director on 22 October 2014 (1 page) |
23 October 2014 | Termination of appointment of Michael Scott Adkins as a director on 22 October 2014 (1 page) |
23 October 2014 | Appointment of Mr. Ashley Warren Abdo as a director on 22 October 2014 (2 pages) |
23 October 2014 | Appointment of Mr. Ashley Warren Abdo as a director on 22 October 2014 (2 pages) |
19 August 2014 | Group of companies' accounts made up to 31 December 2013 (27 pages) |
19 August 2014 | Group of companies' accounts made up to 31 December 2013 (27 pages) |
29 November 2013 | Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page) |
29 November 2013 | Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page) |
20 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders (9 pages) |
20 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders (9 pages) |
20 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders (9 pages) |
27 February 2013 | Change of name notice (2 pages) |
27 February 2013 | Company name changed gores telecom services LIMITED\certificate issued on 27/02/13
|
27 February 2013 | Company name changed gores telecom services LIMITED\certificate issued on 27/02/13
|
27 February 2013 | Change of name notice (2 pages) |
18 February 2013 | Appointment of Philip Matthew Dix as a director on 31 January 2013 (3 pages) |
18 February 2013 | Appointment of David John Matton as a director on 31 January 2013 (3 pages) |
18 February 2013 | Appointment of David John Matton as a director on 31 January 2013 (3 pages) |
18 February 2013 | Appointment of Philip Matthew Dix as a director on 31 January 2013 (3 pages) |
14 February 2013 | Resolutions
|
14 February 2013 | Memorandum and Articles of Association (19 pages) |
14 February 2013 | Memorandum and Articles of Association (19 pages) |
14 February 2013 | Resolutions
|
7 February 2013 | Particulars of a mortgage or charge / charge no: 1
|
7 February 2013 | Particulars of a mortgage or charge / charge no: 1
|
9 November 2012 | Incorporation
|
9 November 2012 | Incorporation
|
9 November 2012 | Incorporation
|