Manchester
M3 3HF
Secretary Name | Mr Kevin Joseph Curry |
---|---|
Status | Closed |
Appointed | 07 September 2018(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 27 July 2023) |
Role | Company Director |
Correspondence Address | 9th Floor 3 Hardman Street Manchester M3 3HF |
Director Name | Mr Nigel Andrew Makeham |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Baltimore House 50 Kansas Avenue Salford M50 2GL |
Director Name | Mr David John Bolton |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Baltimore House 50 Kansas Avenue Salford M50 2GL |
Director Name | Mr Brian Stuart Davis |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2013(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Baltimore House 50 Kansas Avenue Salford M50 2GL |
Secretary Name | Ms Sandra Clare Kidwell |
---|---|
Status | Resigned |
Appointed | 10 December 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Baltimore House 50 Kansas Avenue Salford M50 2GL |
Director Name | Mr Adalsteinn Valdimarsson |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 26 October 2016(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 04 March 2021) |
Role | Company Director |
Country of Residence | Iceland |
Correspondence Address | 9th Floor 3 Hardman Street Manchester M3 3HF |
Website | k3retail.com |
---|---|
Email address | [email protected] |
Telephone | 0161 8764498 |
Telephone region | Manchester |
Registered Address | 9th Floor 3 Hardman Street Manchester M3 3HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
2 at £1 | K3 Retail & Business Solutions Holdco LTD 100.00% Ordinary |
---|
Latest Accounts | 30 November 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
5 October 2016 | Delivered on: 6 October 2016 Persons entitled: Barclays Bank PLC (As Security Agent) Classification: A registered charge Outstanding |
---|---|
27 June 2014 | Delivered on: 3 July 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
11 December 2017 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
---|---|
10 May 2017 | Current accounting period extended from 30 June 2017 to 30 November 2017 (1 page) |
7 April 2017 | Full accounts made up to 30 June 2016 (24 pages) |
12 December 2016 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
22 November 2016 | Termination of appointment of David John Bolton as a director on 18 November 2016 (1 page) |
28 October 2016 | Appointment of Mr Adalsteinn Valdimarsson as a director on 26 October 2016 (2 pages) |
28 October 2016 | Termination of appointment of Brian Stuart Davis as a director on 17 October 2016 (1 page) |
28 October 2016 | Appointment of Mr Robert David Price as a director on 26 October 2016 (2 pages) |
21 October 2016 | Satisfaction of charge 088092140001 in full (1 page) |
6 October 2016 | Registration of charge 088092140002, created on 5 October 2016 (65 pages) |
11 April 2016 | Full accounts made up to 30 June 2015 (21 pages) |
11 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
30 May 2015 | Director's details changed for Mr David John Bolton on 14 May 2015 (2 pages) |
22 February 2015 | Full accounts made up to 30 June 2014 (10 pages) |
10 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
3 July 2014 | Registration of charge 088092140001 (17 pages) |
16 May 2014 | Company name changed S3 technology LIMITED\certificate issued on 16/05/14
|
28 January 2014 | Termination of appointment of Nigel Makeham as a director (1 page) |
14 January 2014 | Director's details changed for Mr David John Bolton on 10 December 2013 (2 pages) |
10 January 2014 | Resolutions
|
13 December 2013 | Current accounting period shortened from 31 December 2014 to 30 June 2014 (1 page) |
10 December 2013 | Incorporation Statement of capital on 2013-12-10
|