Southport
Merseyside
PR8 2AZ
Director Name | Mr Keith Phillip Gratrix |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2015(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 3 months (closed 15 April 2020) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 217 Halliwell Road Bolton BL1 3NT |
Director Name | Mr Jonathan Prest |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 November 2016) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 217 Halliwell Road Bolton BL1 3NT |
Registered Address | Riverside House Irwell Street Manchester M3 5EN |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Earle Gregory 33.33% Ordinary |
---|---|
1 at £1 | Jonathan Prest 33.33% Ordinary |
1 at £1 | Keith Gratrix 33.33% Ordinary |
Latest Accounts | 31 March 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 August 2016 | Delivered on: 2 September 2016 Persons entitled: Secure Trust Bank PLC Classification: A registered charge Outstanding |
---|---|
13 October 2015 | Delivered on: 16 October 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
31 March 2015 | Delivered on: 2 April 2015 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
24 August 2017 | Administrator's progress report (35 pages) |
---|---|
13 April 2017 | Satisfaction of charge 093179990001 in full (4 pages) |
7 April 2017 | Notice of deemed approval of proposals (1 page) |
20 March 2017 | Statement of administrator's proposal (33 pages) |
2 February 2017 | Registered office address changed from 217 Halliwell Road Bolton BL1 3NT to Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ on 2 February 2017 (2 pages) |
31 January 2017 | Appointment of an administrator (1 page) |
12 December 2016 | Termination of appointment of Jonathan Prest as a director on 25 November 2016 (2 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
15 September 2016 | Previous accounting period shortened from 30 November 2016 to 31 March 2016 (1 page) |
2 September 2016 | Registration of charge 093179990003, created on 30 August 2016 (21 pages) |
10 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
16 October 2015 | Registration of charge 093179990002, created on 13 October 2015 (5 pages) |
2 April 2015 | Registration of charge 093179990001, created on 31 March 2015 (8 pages) |
17 March 2015 | Appointment of Mr Jonathan Prest as a director on 1 January 2015 (2 pages) |
17 March 2015 | Appointment of Mr Keith Phillip Gratrix as a director on 1 January 2015 (2 pages) |
17 March 2015 | Appointment of Mr Keith Phillip Gratrix as a director on 1 January 2015 (2 pages) |
17 March 2015 | Appointment of Mr Jonathan Prest as a director on 1 January 2015 (2 pages) |
5 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
19 November 2014 | Incorporation Statement of capital on 2014-11-19
|