Broadheath
Altrincham
WA14 5HH
Director Name | Mr Jonathan Graham Newton White |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 September 2015(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 06 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Anchorage Court Caspian Road, Atlantic Street Broadheath Altrincham WA14 5HH |
Director Name | Mr Christopher James Ross |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 1 New York Street Manchester M1 4AD |
Director Name | Mr Paul James Cunniff |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Anchorage Court Atlantic Street Broadheath Altrincham WA14 5HH |
Director Name | Mr Paul William Beck |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2014(1 year after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit A Anchorage Court Caspian Road Altrincham Cheshire WA14 5HH |
Director Name | Mr John Humphrey Gunn |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2014(1 year after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 September 2015) |
Role | Venture Capitalist |
Country of Residence | England |
Correspondence Address | Unit A Anchorage Court Caspian Road Altrincham Cheshire WA14 5HH |
Director Name | Mr James Richard Lawrence |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2014(1 year after company formation) |
Appointment Duration | 1 year (resigned 25 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit A Anchorage Court Caspian Road Altrincham Cheshire WA14 5HH |
Registered Address | Anchorage Court Caspian Road, Atlantic Street Broadheath Altrincham WA14 5HH |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
1 at £1 | Tep Events International LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£57,834 |
Current Liabilities | £935,823 |
Latest Accounts | 30 April 2015 (8 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
1 May 2015 | Delivered on: 6 May 2015 Persons entitled: Harbert European Specialty Lending Company Limited Classification: A registered charge Outstanding |
---|---|
2 May 2013 | Delivered on: 8 May 2013 Satisfied on: 8 June 2015 Persons entitled: Caymen National Bank and Trust Company (Isle of Man) Limited ("Security Trustee") The Holders of the Fixed Rate Secured Loan Notes Issued from Time to Time by the Company Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
6 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 March 2017 | Application to strike the company off the register (3 pages) |
10 March 2017 | Application to strike the company off the register (3 pages) |
13 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
14 March 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
14 March 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
28 September 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Appointment of Mr Jon Graham Newton White as a director on 25 September 2015 (2 pages) |
28 September 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Appointment of Mr Jon Graham Newton White as a director on 25 September 2015 (2 pages) |
25 September 2015 | Appointment of Mr Andrew William David Boyle as a director on 25 September 2015 (2 pages) |
25 September 2015 | Termination of appointment of John Humphrey Gunn as a director on 25 September 2015 (1 page) |
25 September 2015 | Termination of appointment of Paul William Beck as a director on 25 September 2015 (1 page) |
25 September 2015 | Termination of appointment of John Humphrey Gunn as a director on 25 September 2015 (1 page) |
25 September 2015 | Termination of appointment of James Richard Lawrence as a director on 25 May 2015 (1 page) |
25 September 2015 | Termination of appointment of James Richard Lawrence as a director on 25 May 2015 (1 page) |
25 September 2015 | Termination of appointment of Paul James Cunniff as a director on 25 September 2015 (1 page) |
25 September 2015 | Termination of appointment of Paul James Cunniff as a director on 25 September 2015 (1 page) |
25 September 2015 | Appointment of Mr Andrew William David Boyle as a director on 25 September 2015 (2 pages) |
25 September 2015 | Termination of appointment of Paul William Beck as a director on 25 September 2015 (1 page) |
8 June 2015 | Satisfaction of charge 085068470001 in full (1 page) |
8 June 2015 | Satisfaction of charge 085068470001 in full (1 page) |
6 May 2015 | Registration of charge 085068470002, created on 1 May 2015 (26 pages) |
6 May 2015 | Registration of charge 085068470002, created on 1 May 2015 (26 pages) |
6 May 2015 | Registration of charge 085068470002, created on 1 May 2015 (26 pages) |
18 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
18 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
3 June 2014 | Appointment of Mr John Humphrey Gunn as a director (2 pages) |
3 June 2014 | Appointment of Mr John Humphrey Gunn as a director (2 pages) |
3 June 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Appointment of Mr Paul William Beck as a director (2 pages) |
3 June 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Appointment of Mr Paul William Beck as a director (2 pages) |
3 June 2014 | Appointment of Mr James Richard Lawrence as a director (2 pages) |
3 June 2014 | Appointment of Mr James Richard Lawrence as a director (2 pages) |
28 May 2013 | Resolutions
|
28 May 2013 | Resolutions
|
8 May 2013 | Registration of charge 085068470001 (23 pages) |
8 May 2013 | Registration of charge 085068470001 (23 pages) |
1 May 2013 | Registered office address changed from 8Th Floor 1 New York Street Manchester M1 4AD United Kingdom on 1 May 2013 (1 page) |
1 May 2013 | Termination of appointment of Christopher Ross as a director (1 page) |
1 May 2013 | Registered office address changed from 8Th Floor 1 New York Street Manchester M1 4AD United Kingdom on 1 May 2013 (1 page) |
1 May 2013 | Termination of appointment of Christopher Ross as a director (1 page) |
1 May 2013 | Appointment of Mr Paul James Cunniff as a director (2 pages) |
1 May 2013 | Registered office address changed from 8Th Floor 1 New York Street Manchester M1 4AD United Kingdom on 1 May 2013 (1 page) |
1 May 2013 | Appointment of Mr Paul James Cunniff as a director (2 pages) |
26 April 2013 | Incorporation (19 pages) |
26 April 2013 | Incorporation (19 pages) |