Old Trafford
Manchester
M32 0RS
Director Name | Mr Samuel Crombie |
---|---|
Date of Birth | October 1980 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trafford House Chester Road Old Trafford Manchester M32 0RS |
Director Name | Mr Veniamin Krutikov |
---|---|
Date of Birth | November 1983 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trafford House Chester Road Old Trafford Manchester M32 0RS |
Director Name | Mr Michael Lill |
---|---|
Date of Birth | November 1982 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trafford House Chester Road Old Trafford Manchester M32 0RS |
Director Name | Mr Liam Naughton |
---|---|
Date of Birth | September 1983 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trafford House Chester Road Old Trafford Manchester M32 0RS |
Secretary Name | Miss Holly Viola Lewis |
---|---|
Status | Closed |
Appointed | 23 July 2018(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 02 March 2023) |
Role | Company Director |
Correspondence Address | Trafford House Chester Road Old Trafford Manchester M32 0RS |
Director Name | Miss Laura Brownhill |
---|---|
Date of Birth | May 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Seel Street 32 Seel Street Liverpool L1 4BE |
Secretary Name | Mr Robert James Longson |
---|---|
Status | Resigned |
Appointed | 01 October 2015(11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 July 2018) |
Role | Company Director |
Correspondence Address | Kazimier Garden 32 Seel Street Liverpool L1 4BE |
Registered Address | Trafford House Chester Road Old Trafford Manchester M32 0RS |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 October 2017 (5 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
4 November 2021 | Liquidators' statement of receipts and payments to 12 September 2021 (23 pages) |
---|---|
26 November 2020 | Liquidators' statement of receipts and payments to 12 September 2020 (4 pages) |
27 September 2019 | Registered office address changed from Trafford House Chester Road Old Trafford Manchester Lancaster M32 0RS to Trafford House Chester Road Old Trafford Manchester M32 0RS on 27 September 2019 (2 pages) |
26 September 2019 | Appointment of a voluntary liquidator (3 pages) |
13 September 2019 | Notice of move from Administration case to Creditors Voluntary Liquidation (25 pages) |
8 May 2019 | Administrator's progress report (25 pages) |
2 January 2019 | Registered office address changed from 25 Invisible Wind Factory Carlton Street Liverpool L3 7ED England to Trafford House Chester Road Old Trafford Manchester Lancaster M32 0RS on 2 January 2019 (2 pages) |
17 December 2018 | Result of meeting of creditors (5 pages) |
28 November 2018 | Statement of administrator's proposal (56 pages) |
11 October 2018 | Appointment of an administrator (3 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (14 pages) |
23 July 2018 | Appointment of Miss Holly Viola Lewis as a secretary on 23 July 2018 (2 pages) |
23 July 2018 | Termination of appointment of Robert James Longson as a secretary on 23 July 2018 (1 page) |
15 December 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
4 August 2017 | Total exemption full accounts made up to 31 October 2016 (13 pages) |
4 August 2017 | Total exemption full accounts made up to 31 October 2016 (13 pages) |
15 November 2016 | Confirmation statement made on 29 October 2016 with updates (6 pages) |
15 November 2016 | Confirmation statement made on 29 October 2016 with updates (6 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (12 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (12 pages) |
23 June 2016 | Registered office address changed from 32 Seel Street 32 Seel Street Liverpool L1 4BE England to 25 Invisible Wind Factory Carlton Street Liverpool L3 7ED on 23 June 2016 (1 page) |
23 June 2016 | Registered office address changed from 32 Seel Street 32 Seel Street Liverpool L1 4BE England to 25 Invisible Wind Factory Carlton Street Liverpool L3 7ED on 23 June 2016 (1 page) |
22 June 2016 | Termination of appointment of Laura Brownhill as a director on 1 January 2015 (1 page) |
22 June 2016 | Termination of appointment of Laura Brownhill as a director on 1 January 2015 (1 page) |
4 March 2016 | Company name changed kazimier productions LIMITED\certificate issued on 04/03/16
|
4 March 2016 | Change of name notice (2 pages) |
4 March 2016 | Company name changed kazimier productions LIMITED\certificate issued on 04/03/16
|
4 March 2016 | Change of name notice (2 pages) |
7 January 2016 | Registered office address changed from 4-5 Wolstenholme Square Liverpool L1 4JJ to 32 Seel Street 32 Seel Street Liverpool L1 4BE on 7 January 2016 (1 page) |
7 January 2016 | Registered office address changed from 4-5 Wolstenholme Square Liverpool L1 4JJ to 32 Seel Street 32 Seel Street Liverpool L1 4BE on 7 January 2016 (1 page) |
25 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Appointment of Mr Robert James Longson as a secretary on 1 October 2015 (2 pages) |
25 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Appointment of Mr Robert James Longson as a secretary on 1 October 2015 (2 pages) |
29 October 2014 | Incorporation Statement of capital on 2014-10-29
|
29 October 2014 | Incorporation Statement of capital on 2014-10-29
|