1 Oxford St
Manchester
M1 4PB
Director Name | Ms Valerie Louise Michie |
---|---|
Date of Birth | July 1975 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2016(6 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB |
Director Name | Mr Mark James Williamson |
---|---|
Date of Birth | February 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2016(6 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB |
Director Name | Dr Maureen Claire Royston |
---|---|
Date of Birth | July 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Director Name | Ian Richard Smith |
---|---|
Date of Birth | January 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Director Name | Mr Benjamin Robert Taberner |
---|---|
Date of Birth | January 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2015(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Director Name | Michele Lahey |
---|---|
Date of Birth | October 1953 (Born 69 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 15 February 2016(6 months, 4 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 21 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Director Name | Mrs Sharon Jane Colclough |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2016(6 months, 4 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 09 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Director Name | Dr Sylvia Tang |
---|---|
Date of Birth | December 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2020(4 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 13 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Hardman Square Spinningfields Manchester M3 3EB |
Website | huntercombe.com |
---|---|
Telephone | 01625 417827 |
Telephone region | Macclesfield |
Registered Address | 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2017 (5 years, 5 months ago) |
---|---|
Next Accounts Due | 31 December 2019 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 23 June 2019 (3 years, 11 months ago) |
---|---|
Next Return Due | 4 August 2020 (overdue) |
15 November 2021 | Registered office address changed from 4 Hardman Square Spinningfields Manchester M3 3EB to 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on 15 November 2021 (2 pages) |
---|---|
8 October 2021 | Administrator's progress report (45 pages) |
13 April 2021 | Administrator's progress report (47 pages) |
22 March 2021 | Notice of extension of period of Administration (3 pages) |
21 October 2020 | Administrator's progress report (47 pages) |
14 July 2020 | Termination of appointment of Sylvia Tang as a director on 13 July 2020 (1 page) |
14 July 2020 | Appointment of Dr Sylvia Tang as a director on 13 July 2020 (2 pages) |
8 June 2020 | Statement of affairs with form AM02SOA (12 pages) |
28 April 2020 | Notice of deemed approval of proposals (3 pages) |
9 April 2020 | Statement of administrator's proposal (42 pages) |
1 April 2020 | Registered office address changed from Norcliffe House Station Road Wilmslow SK9 1BU United Kingdom to 4 Hardman Square Spinningfields Manchester M3 3EB on 1 April 2020 (2 pages) |
25 March 2020 | Appointment of an administrator (3 pages) |
3 January 2020 | Notification of Mericourt Limited as a person with significant control on 16 July 2019 (2 pages) |
5 July 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
12 June 2019 | Cessation of Elli Finance (Uk) Plc as a person with significant control on 30 April 2019 (1 page) |
31 May 2019 | Change of details for Elli Finance (Uk) Plc as a person with significant control on 17 May 2019 (2 pages) |
27 September 2018 | Full accounts made up to 31 December 2017 (27 pages) |
7 July 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
6 March 2018 | Withdrawal of a person with significant control statement on 6 March 2018 (2 pages) |
2 October 2017 | Notification of The Huntercombe Group (Leaseco) Limited as a person with significant control on 2 October 2017 (2 pages) |
2 October 2017 | Notification of The Huntercombe Group (Leaseco) Limited as a person with significant control on 6 April 2016 (2 pages) |
20 September 2017 | Full accounts made up to 31 December 2016 (23 pages) |
20 September 2017 | Full accounts made up to 31 December 2016 (23 pages) |
25 June 2017 | Confirmation statement made on 23 June 2017 with updates (6 pages) |
25 June 2017 | Confirmation statement made on 23 June 2017 with updates (6 pages) |
30 November 2016 | Termination of appointment of Michele Lahey as a director on 21 November 2016 (1 page) |
30 November 2016 | Termination of appointment of Michele Lahey as a director on 21 November 2016 (1 page) |
6 October 2016 | Full accounts made up to 31 December 2015 (28 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (28 pages) |
23 September 2016 | Termination of appointment of Sharon Jane Colclough as a director on 9 September 2016 (1 page) |
23 September 2016 | Termination of appointment of Sharon Jane Colclough as a director on 9 September 2016 (1 page) |
26 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
26 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
29 February 2016 | Appointment of Sharon Colclough as a director on 15 February 2016 (2 pages) |
29 February 2016 | Appointment of Sharon Colclough as a director on 15 February 2016 (2 pages) |
26 February 2016 | Termination of appointment of Maureen Claire Royston as a director on 15 February 2016 (1 page) |
26 February 2016 | Appointment of Michele Lahey as a director on 15 February 2016 (2 pages) |
26 February 2016 | Termination of appointment of Benjamin Robert Taberner as a director on 15 February 2016 (1 page) |
26 February 2016 | Termination of appointment of Ian Richard Smith as a director on 15 February 2016 (1 page) |
26 February 2016 | Appointment of Ms Valerie Louise Michie as a director on 15 February 2016 (2 pages) |
26 February 2016 | Appointment of Mr Mark James Williamson as a director on 15 February 2016 (2 pages) |
26 February 2016 | Termination of appointment of Maureen Claire Royston as a director on 15 February 2016 (1 page) |
26 February 2016 | Appointment of Michele Lahey as a director on 15 February 2016 (2 pages) |
26 February 2016 | Termination of appointment of Benjamin Robert Taberner as a director on 15 February 2016 (1 page) |
26 February 2016 | Termination of appointment of Ian Richard Smith as a director on 15 February 2016 (1 page) |
26 February 2016 | Appointment of Ms Valerie Louise Michie as a director on 15 February 2016 (2 pages) |
26 February 2016 | Appointment of Mr Mark James Williamson as a director on 15 February 2016 (2 pages) |
10 August 2015 | Current accounting period shortened from 31 December 2016 to 31 December 2015 (1 page) |
10 August 2015 | Current accounting period shortened from 31 December 2016 to 31 December 2015 (1 page) |
27 July 2015 | Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page) |
27 July 2015 | Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page) |
21 July 2015 | Incorporation Statement of capital on 2015-07-21
|
21 July 2015 | Incorporation Statement of capital on 2015-07-21
|