Manchester
M2 1HW
Director Name | Mr Andrew Dyball |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Brindley Road Old Trafford Manchester M16 9HQ |
Secretary Name | Miss Alison Louise Hughes |
---|---|
Status | Resigned |
Appointed | 27 February 2015(3 months, 2 weeks after company formation) |
Appointment Duration | 11 months (resigned 25 January 2016) |
Role | Company Director |
Correspondence Address | 4 Beech Avenue Worcester Worcestershire WR3 8PZ |
Director Name | Mr Joseph Thomas Cook |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2016(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 October 2018) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Brindley Road Manchester M16 9HQ |
Registered Address | C/O Interpath Ltd 10th Floor One Marsden Street Manchester M2 1HW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
4 at £1 | Anderw Dyball 100.00% Ordinary |
---|
Latest Accounts | 30 November 2017 (6 years, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2019 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 13 November 2018 (5 years, 5 months ago) |
---|---|
Next Return Due | 27 November 2019 (overdue) |
11 January 2019 | Delivered on: 29 January 2019 Persons entitled: Contract Natural Gas Limited Classification: A registered charge Outstanding |
---|---|
28 February 2018 | Delivered on: 13 March 2018 Persons entitled: Stn Services Limited Classification: A registered charge Particulars: All present and future interests in, or over, freehold and leasehold property. Outstanding |
15 April 2023 | Administrator's progress report (24 pages) |
---|---|
14 October 2022 | Administrator's progress report (24 pages) |
10 August 2022 | Notice of extension of period of Administration (3 pages) |
12 April 2022 | Administrator's progress report (22 pages) |
30 March 2022 | Registered office address changed from 1 st. Peters Square Manchester M2 3AE to 10th Floor One Marsden Street Manchester M2 1HW on 30 March 2022 (2 pages) |
12 October 2021 | Administrator's progress report (26 pages) |
16 August 2021 | Notice of extension of period of Administration (3 pages) |
9 April 2021 | Administrator's progress report (26 pages) |
22 October 2020 | Administrator's progress report (30 pages) |
31 July 2020 | Notice of extension of period of Administration (3 pages) |
22 April 2020 | Administrator's progress report (28 pages) |
2 December 2019 | Notice of deemed approval of proposals (3 pages) |
15 November 2019 | Statement of administrator's proposal (45 pages) |
21 October 2019 | Statement of affairs with form AM02SOA (11 pages) |
8 October 2019 | Registered office address changed from Unit 10 , Empress Business Park 380 Chester Road Manchester Greater Manchester M16 9EA England to 1 st. Peters Square Manchester M2 3AE on 8 October 2019 (2 pages) |
25 September 2019 | Appointment of an administrator (3 pages) |
17 July 2019 | Registered office address changed from 26 Brindley Road Manchester M16 9HQ to Unit 10 , Empress Business Park 380 Chester Road Manchester Greater Manchester M16 9EA on 17 July 2019 (1 page) |
20 March 2019 | Confirmation statement made on 13 November 2018 with no updates (3 pages) |
11 March 2019 | Satisfaction of charge 093104270001 in full (1 page) |
29 January 2019 | Registration of charge 093104270002, created on 11 January 2019 (57 pages) |
18 October 2018 | Termination of appointment of Joseph Thomas Cook as a director on 17 October 2018 (1 page) |
15 August 2018 | Total exemption full accounts made up to 30 November 2017 (7 pages) |
13 March 2018 | Registration of charge 093104270001, created on 28 February 2018 (66 pages) |
21 December 2017 | Confirmation statement made on 13 November 2017 with updates (4 pages) |
1 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
27 October 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
18 November 2016 | Confirmation statement made on 13 November 2016 with updates (6 pages) |
18 November 2016 | Confirmation statement made on 13 November 2016 with updates (6 pages) |
17 September 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
17 September 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
14 June 2016 | Resolutions
|
14 June 2016 | Resolutions
|
25 April 2016 | Appointment of Mr Barnaby John Cook as a director on 24 April 2016 (2 pages) |
25 April 2016 | Appointment of Mr Barnaby John Cook as a director on 24 April 2016 (2 pages) |
13 February 2016 | Termination of appointment of Andrew Dyball as a director on 25 January 2016 (2 pages) |
13 February 2016 | Registered office address changed from C/O Zeven Electricity Ltd 26 Brindley Road Old Trafford Manchester M16 9HQ England to 26 Brindley Road Manchester M16 9HQ on 13 February 2016 (2 pages) |
13 February 2016 | Registered office address changed from C/O Zeven Electricity Ltd 26 Brindley Road Old Trafford Manchester M16 9HQ England to 26 Brindley Road Manchester M16 9HQ on 13 February 2016 (2 pages) |
13 February 2016 | Appointment of Mr Joseph Thomas Cook as a director on 25 January 2016 (3 pages) |
13 February 2016 | Termination of appointment of Andrew Dyball as a director on 25 January 2016 (2 pages) |
13 February 2016 | Appointment of Mr Joseph Thomas Cook as a director on 25 January 2016 (3 pages) |
12 February 2016 | Termination of appointment of Alison Louise Hughes as a secretary on 25 January 2016 (2 pages) |
12 February 2016 | Termination of appointment of Alison Louise Hughes as a secretary on 25 January 2016 (2 pages) |
10 February 2016 | Registered office address changed from 4 Beech Avenue Worcester Worcestershire WR3 8PZ to C/O Zeven Electricity Ltd 26 Brindley Road Old Trafford Manchester M16 9HQ on 10 February 2016 (1 page) |
10 February 2016 | Registered office address changed from 4 Beech Avenue Worcester Worcestershire WR3 8PZ to C/O Zeven Electricity Ltd 26 Brindley Road Old Trafford Manchester M16 9HQ on 10 February 2016 (1 page) |
17 November 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
22 April 2015 | Secretary's details changed for Miss Alison Louise Hughes on 22 April 2015 (1 page) |
22 April 2015 | Secretary's details changed for Miss Alison Louise Hughes on 22 April 2015 (1 page) |
27 February 2015 | Appointment of Miss Alison Louise Hughes as a secretary on 27 February 2015 (2 pages) |
27 February 2015 | Appointment of Miss Alison Louise Hughes as a secretary on 27 February 2015 (2 pages) |
13 November 2014 | Incorporation
Statement of capital on 2014-11-13
|
13 November 2014 | Incorporation
Statement of capital on 2014-11-13
|