Trumpet Street
Manchester
M1 5LW
Director Name | Mrs Angela Dymphna O'Brien |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 13 August 2015(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 10 April 2017) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Lancaster House 171 Chorley New Road Bolton BL1 4QZ |
Registered Address | Lancaster House 171 Chorley New Road Bolton BL1 4QZ |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
2.1m at £1 | International Guarantee Corporation 99.95% Ordinary B |
---|---|
690 at £1 | Damien O'brien 0.03% Ordinary A |
222 at £1 | International Guarantee Corporation 0.01% Ordinary A |
1 at £1 | Ariba Sipp 0.00% Ordinary A |
5 at £1 | Chris Davison 0.00% Ordinary A |
10 at £1 | Cristian Buck 0.00% Ordinary A |
5 at £1 | James Humphrey 0.00% Ordinary A |
1 at £1 | Quantum Dragon Capital Inc 0.00% Ordinary A |
16 at £1 | Quantum Global Investments Limited 0.00% Ordinary A |
50 at £1 | Quiberon Holdings Limited 0.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £292,104 |
Current Liabilities | £386,655 |
Latest Accounts | 31 October 2014 (9 years, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
10 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 January 2017 | Registered office address changed from Third Floor St Georges House St Georges Road Bolton BL1 2DD to C/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 18 January 2017 (2 pages) |
10 January 2017 | Notice of move from Administration to Dissolution on 22 December 2016 (8 pages) |
17 August 2016 | Administrator's progress report to 14 July 2016 (9 pages) |
26 April 2016 | Result of meeting of creditors (32 pages) |
17 February 2016 | Statement of administrator's proposal (28 pages) |
10 February 2016 | Registered office address changed from Lock 90 Deansgate Locks Trumpet Street Manchester M1 5LW to Third Floor St Georges House St Georges Road Bolton BL1 2DD on 10 February 2016 (2 pages) |
3 February 2016 | Appointment of an administrator (1 page) |
20 August 2015 | Appointment of Mrs Angela Dymphna O'brien as a director on 13 August 2015 (2 pages) |
19 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
5 March 2015 | Previous accounting period shortened from 31 January 2015 to 31 October 2014 (1 page) |
5 March 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
5 March 2015 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
16 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
1 July 2014 | Statement of capital following an allotment of shares on 7 January 2014
|
1 July 2014 | Statement of capital following an allotment of shares on 7 January 2014
|
1 July 2014 | Resolutions
|
14 March 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
21 October 2013 | Resolutions
|
21 October 2013 | Change of share class name or designation (2 pages) |
21 October 2013 | Particulars of variation of rights attached to shares (2 pages) |
21 October 2013 | Statement of capital following an allotment of shares on 11 October 2013
|
25 January 2013 | Company name changed iconic worlwide gaming LIMITED\certificate issued on 25/01/13
|
24 January 2013 | Incorporation (22 pages) |