Whitefield
Greater Manchester
M45 7TA
Director Name | Mr James Anthony Dodd |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA |
Director Name | Mr Marcus Julian Blomfield |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Worsley Court Highstreet Worsley Manchester M28 3NJ |
Website | epcassessments.co.uk |
---|
Registered Address | Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
3.9m at £1 | Annemarie Blomfield 50.00% Ordinary |
---|---|
3.9m at £1 | James Dodd 50.00% Ordinary |
50 at £1 | Annemarie Blomfield 0.00% Ordinary A |
50 at £1 | James Dodd 0.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£455,766 |
Cash | £15,082 |
Current Liabilities | £2,064,790 |
Latest Accounts | 30 November 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 November |
21 May 2015 | Delivered on: 22 May 2015 Persons entitled: Abn Amro Commercial Finance PLC Classification: A registered charge Outstanding |
---|
12 December 2017 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
---|---|
20 October 2016 | Registered office address changed from 1 Worsley Court Highstreet Worsley Manchester M28 3NJ to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 20 October 2016 (2 pages) |
17 October 2016 | Resolutions
|
17 October 2016 | Statement of affairs with form 4.19 (7 pages) |
17 October 2016 | Appointment of a voluntary liquidator (1 page) |
12 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
15 November 2015 | Group of companies' accounts made up to 30 November 2014 (19 pages) |
20 August 2015 | Cancellation of shares. Statement of capital on 30 April 2015
|
5 August 2015 | Previous accounting period shortened from 31 March 2015 to 30 November 2014 (1 page) |
22 June 2015 | Purchase of own shares. (3 pages) |
22 May 2015 | Registration of charge 089454490001, created on 21 May 2015 (21 pages) |
11 May 2015 | Termination of appointment of Marcus Julian Blomfield as a director on 28 November 2014 (1 page) |
11 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
9 April 2015 | Director's details changed for Mrs Annmarie Blomfield on 9 April 2015 (2 pages) |
9 April 2015 | Director's details changed for Mr Marcus Julian Blomfield on 9 April 2015 (2 pages) |
9 April 2015 | Director's details changed for Mrs Annmarie Blomfield on 9 April 2015 (2 pages) |
9 April 2015 | Director's details changed for Mr James Anthony Dodd on 9 April 2015 (2 pages) |
9 April 2015 | Director's details changed for Mr James Anthony Dodd on 9 April 2015 (2 pages) |
9 April 2015 | Director's details changed for Mr Marcus Julian Blomfield on 9 April 2015 (2 pages) |
8 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
21 January 2015 | Resolutions
|
21 January 2015 | Statement of capital following an allotment of shares on 28 November 2014
|
21 January 2015 | Statement of capital following an allotment of shares on 28 November 2014
|
21 January 2015 | Statement of capital following an allotment of shares on 28 November 2014
|
18 March 2014 | Incorporation Statement of capital on 2014-03-18
|