Booth Street
Manchester
M2 4AB
Secretary Name | Mr Roy Smith |
---|---|
Status | Closed |
Appointed | 13 February 2014(4 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 7 months (closed 29 September 2021) |
Role | Company Director |
Correspondence Address | 63 High Street Tarporley Cheshire CW6 0DR |
Director Name | Mr Peter John Ashburner |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 2014(4 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 7 months (closed 29 September 2021) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | C/O Frp Advisory Llp 4th Floor, Abbey House Booth Street Manchester M2 4AB |
Director Name | Mr Peter Donald Lewis |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | Welsh |
Status | Closed |
Appointed | 14 February 2014(4 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 7 months (closed 29 September 2021) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Frp Advisory Llp 4th Floor, Abbey House Booth Street Manchester M2 4AB |
Director Name | Mr Clive Geoffrey Norbury |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 2014(4 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 7 months (closed 29 September 2021) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | C/O Frp Advisory Llp 4th Floor, Abbey House Booth Street Manchester M2 4AB |
Director Name | Mr Colin Gwyn Williams |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 2014(4 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 7 months (closed 29 September 2021) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | C/O Frp Advisory Llp 4th Floor, Abbey House Booth Street Manchester M2 4AB |
Director Name | Mr Harold Paul Wright |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 2014(4 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 7 months (closed 29 September 2021) |
Role | Chartered Surveyor |
Country of Residence | Wales |
Correspondence Address | C/O Frp Advisory Llp 4th Floor, Abbey House Booth Street Manchester M2 4AB |
Director Name | Mr Miles Edward Lewis |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 2014(4 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 7 months (closed 29 September 2021) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Frp Advisory Llp 4th Floor, Abbey House Booth Street Manchester M2 4AB |
Director Name | Miss Paula Jane Smith |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 63 High Street Tarporley Cheshire CW6 0DR |
Website | wrightmarshall.co.uk |
---|---|
Telephone | 07 802362064 |
Telephone region | Mobile |
Registered Address | C/O Frp Advisory Llp 4th Floor, Abbey House Booth Street Manchester M2 4AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1000 at £1 | Clive Norbury 14.29% Ordinary D |
---|---|
1000 at £1 | Colin Williams 14.29% Ordinary G |
1000 at £1 | Harold Wright 14.29% Ordinary E |
1000 at £1 | Miles Lewis 14.29% Ordinary B |
1000 at £1 | Nigel Eckersley 14.29% Ordinary A |
1000 at £1 | Peter Ashburner 14.29% Ordinary F |
1000 at £1 | Peter Lewis 14.29% Ordinary C |
Latest Accounts | 31 July 2018 (5 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
29 July 2014 | Delivered on: 8 August 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
29 September 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 June 2021 | Notice of move from Administration to Dissolution (31 pages) |
3 February 2021 | Administrator's progress report (28 pages) |
23 July 2020 | Administrator's progress report (38 pages) |
27 May 2020 | Notice of extension of period of Administration (3 pages) |
27 May 2020 | Notice of extension of period of Administration (3 pages) |
27 January 2020 | Administrator's progress report (39 pages) |
13 September 2019 | Notice of deemed approval of proposals (3 pages) |
2 September 2019 | Statement of administrator's proposal (48 pages) |
16 July 2019 | Registered office address changed from 63 High Street Tarporley Cheshire CW6 0DR to C/O Frp Advisory Llp 4th Floor, Abbey House Booth Street Manchester M2 4AB on 16 July 2019 (2 pages) |
15 July 2019 | Appointment of an administrator (3 pages) |
9 April 2019 | Full accounts made up to 31 July 2018 (34 pages) |
2 October 2018 | Confirmation statement made on 23 September 2018 with no updates (3 pages) |
3 May 2018 | Full accounts made up to 31 July 2017 (32 pages) |
25 September 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
25 September 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
17 February 2017 | Accounts for a medium company made up to 31 July 2016 (30 pages) |
17 February 2017 | Accounts for a medium company made up to 31 July 2016 (30 pages) |
7 October 2016 | Confirmation statement made on 23 September 2016 with updates (8 pages) |
7 October 2016 | Confirmation statement made on 23 September 2016 with updates (8 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 July 2015 (13 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 July 2015 (13 pages) |
28 September 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
21 April 2015 | Accounts for a dormant company made up to 31 July 2014 (3 pages) |
21 April 2015 | Accounts for a dormant company made up to 31 July 2014 (3 pages) |
6 January 2015 | Register inspection address has been changed to Beeston Auction Market Whitchurch Road Beeston Tarporley Cheshire CW6 9NZ (1 page) |
6 January 2015 | Previous accounting period shortened from 30 September 2014 to 31 July 2014 (1 page) |
6 January 2015 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Register inspection address has been changed to Beeston Auction Market Whitchurch Road Beeston Tarporley Cheshire CW6 9NZ (1 page) |
6 January 2015 | Previous accounting period shortened from 30 September 2014 to 31 July 2014 (1 page) |
6 January 2015 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
10 October 2014 | Resolutions
|
10 October 2014 | Resolutions
|
29 September 2014 | Statement of capital following an allotment of shares on 15 September 2014
|
29 September 2014 | Statement of capital following an allotment of shares on 15 September 2014
|
9 September 2014 | Resolutions
|
9 September 2014 | Resolutions
|
9 September 2014 | Resolutions
|
2 September 2014 | Statement of capital following an allotment of shares on 20 August 2014
|
2 September 2014 | Statement of capital following an allotment of shares on 20 August 2014
|
8 August 2014 | Registration of charge 087007940001, created on 29 July 2014 (5 pages) |
8 August 2014 | Registration of charge 087007940001, created on 29 July 2014 (5 pages) |
17 February 2014 | Appointment of Mr Peter Donald Lewis as a director (2 pages) |
17 February 2014 | Appointment of Mr Peter Donald Lewis as a director (2 pages) |
14 February 2014 | Appointment of Mr Roy Smith as a secretary (2 pages) |
14 February 2014 | Appointment of Mr Clive Geoffrey Norbury as a director (2 pages) |
14 February 2014 | Appointment of Mr Harold Paul Wright as a director (2 pages) |
14 February 2014 | Appointment of Mr Peter John Ashburner as a director (2 pages) |
14 February 2014 | Appointment of Mr Peter John Ashburner as a director (2 pages) |
14 February 2014 | Appointment of Mr Miles Edward Lewis as a director (2 pages) |
14 February 2014 | Appointment of Mr Colin Gwyn Williams as a director (2 pages) |
14 February 2014 | Appointment of Mr Clive Geoffrey Norbury as a director (2 pages) |
14 February 2014 | Appointment of Mr Nigel Andrew Eckersley as a director (2 pages) |
14 February 2014 | Appointment of Mr Roy Smith as a secretary (2 pages) |
14 February 2014 | Appointment of Mr Harold Paul Wright as a director (2 pages) |
14 February 2014 | Appointment of Mr Miles Edward Lewis as a director (2 pages) |
14 February 2014 | Appointment of Mr Nigel Andrew Eckersley as a director (2 pages) |
14 February 2014 | Appointment of Mr Colin Gwyn Williams as a director (2 pages) |
13 February 2014 | Termination of appointment of Paula Smith as a director (1 page) |
13 February 2014 | Registered office address changed from C/O C/O Paula Smith Legal Llp Chancery Place Brown Street Manchester M2 2JG United Kingdom on 13 February 2014 (1 page) |
13 February 2014 | Termination of appointment of Paula Smith as a director (1 page) |
13 February 2014 | Registered office address changed from C/O C/O Paula Smith Legal Llp Chancery Place Brown Street Manchester M2 2JG United Kingdom on 13 February 2014 (1 page) |
23 September 2013 | Incorporation
|
23 September 2013 | Incorporation
|