Manchester
M3 3HF
Director Name | Mr Edward Jackson |
---|---|
Date of Birth | April 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2013(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 31 December 2015) |
Role | Jeweller |
Country of Residence | England |
Correspondence Address | Barons Gate Graceways Whitehills Business Park Blackpool Lancs FY4 5PW |
Director Name | Mrs Yvette Sheldon |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 2015) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | Barons Gate Graceways Whitehills Business Park Blackpool Lancs FY4 5PW |
Director Name | Mr Adam Jackson |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barons Gate Graceways Whitehills Business Park Blackpool Lancs FY4 5PW |
Registered Address | 3 Hardman Street Manchester M3 3HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 60 other UK companies use this postal address |
180 at £1 | Franklyn Sheldon 90.00% Ordinary |
---|---|
20 at £1 | Timothy Borthwick 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,463 |
Cash | £9,582 |
Current Liabilities | £92,357 |
Latest Accounts | 30 November 2014 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
15 April 2015 | Delivered on: 22 April 2015 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
---|
7 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 June 2017 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
4 April 2016 | Statement of affairs with form 4.19 (7 pages) |
21 March 2016 | Registered office address changed from Barons Gate Graceways Whitehills Business Park Blackpool Lancs FY4 5PW to 3 Hardman Street Manchester M3 3HF on 21 March 2016 (2 pages) |
17 March 2016 | Appointment of a voluntary liquidator (3 pages) |
17 March 2016 | Resolutions
|
18 February 2016 | Termination of appointment of Edward Jackson as a director on 31 December 2015 (1 page) |
18 February 2016 | Termination of appointment of Adam Jackson as a director on 31 December 2015 (1 page) |
18 February 2016 | Termination of appointment of Yvette Sheldon as a director on 31 December 2015 (1 page) |
11 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
1 May 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
22 April 2015 | Registration of charge 086329450001, created on 15 April 2015 (8 pages) |
4 January 2015 | Registered office address changed from , 155 Common Edge Road, Blackpool, FY4 5DL to Barons Gate Graceways Whitehills Business Park Blackpool Lancs FY4 5PW on 4 January 2015 (1 page) |
4 January 2015 | Registered office address changed from , 155 Common Edge Road, Blackpool, FY4 5DL to Barons Gate Graceways Whitehills Business Park Blackpool Lancs FY4 5PW on 4 January 2015 (1 page) |
31 October 2014 | Statement of capital following an allotment of shares on 1 October 2014
|
31 October 2014 | Statement of capital following an allotment of shares on 1 October 2014
|
31 October 2014 | Statement of capital following an allotment of shares on 1 October 2014
|
31 October 2014 | Statement of capital following an allotment of shares on 1 October 2014
|
8 September 2014 | Appointment of Mr Adam Jackson as a director on 1 September 2014 (2 pages) |
8 September 2014 | Appointment of Mr Adam Jackson as a director on 1 September 2014 (2 pages) |
15 August 2014 | Director's details changed for Mr Franklyn Sheldon on 1 August 2014 (2 pages) |
15 August 2014 | Current accounting period extended from 31 August 2014 to 30 November 2014 (1 page) |
15 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Director's details changed for Mr Franklyn Sheldon on 1 August 2014 (2 pages) |
15 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
27 May 2014 | Appointment of Mrs Yvette Sheldon as a director (2 pages) |
1 April 2014 | Registered office address changed from , C/O Care of: Glaisyers, One St James's Square, Manchester, M2 6DN, England on 1 April 2014 (2 pages) |
1 April 2014 | Registered office address changed from , C/O Care of: Glaisyers, One St James's Square, Manchester, M2 6DN, England on 1 April 2014 (2 pages) |
24 December 2013 | Appointment of Edward Jackson as a director (3 pages) |
1 August 2013 | Incorporation Statement of capital on 2013-08-01
|