Miller Street
Manchester
M60 0AL
Secretary Name | Mr David Clive Whitehead |
---|---|
Status | Closed |
Appointed | 30 March 2015(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (closed 06 December 2017) |
Role | Company Director |
Correspondence Address | C/O Secretariat 4th Floor, Miller Street Tower Miller Street Manchester M60 0AL |
Director Name | Mr Daniel Mundy |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 August 2015(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 06 December 2017) |
Role | Director Of Strategic Planning |
Country of Residence | United Kingdom |
Correspondence Address | C/O Secretariat 4th Floor, Miller Street Tower Miller Street Manchester M60 0AL |
Director Name | Mr David Michael Miller |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 August 2015(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 06 December 2017) |
Role | Financial Performance Manager |
Country of Residence | England |
Correspondence Address | C/O Secretariat 4th Floor, Miller Street Tower Miller Street Manchester M60 0AL |
Director Name | Mr Stephen Aitken |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British,Australian |
Status | Closed |
Appointed | 20 August 2015(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 06 December 2017) |
Role | Treasury Risk Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Secretariat 4th Floor, Miller Street Tower Miller Street Manchester M60 0AL |
Director Name | Matthew Donald Jeremy Hudson |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 14a South Hill Park Gardens London NW3 2TG |
Secretary Name | Simon Coupe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 St Gabriels Manor 25 Cormont Road London SE5 9RA |
Director Name | Paul Roy Bannier |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1999(6 months after company formation) |
Appointment Duration | 1 month (resigned 23 September 1999) |
Role | Secretary |
Correspondence Address | Ashleigh Rue De La Cache, St. Pierre Du Bois Guernsey Channel Islands GY7 9HQ |
Director Name | Mr Philip Dominic Soulsby |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1999(6 months after company formation) |
Appointment Duration | 1 month (resigned 23 September 1999) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Ferrers Milton Gardens St Martins Guernsey GY4 6NU |
Director Name | David Robert Mitchison |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1999(6 months after company formation) |
Appointment Duration | 1 month (resigned 23 September 1999) |
Role | Accountant |
Correspondence Address | Winchester House Grand Douit Road, St. Sampson Guernsey Channel Islands GY2 4WG |
Director Name | Mr James Roy Clark |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 September 1999(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 February 2001) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 21 Ladbroke Square London W11 3NA |
Director Name | Mr David Tweedy |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1999(7 months, 1 week after company formation) |
Appointment Duration | 10 years, 1 month (resigned 12 November 2009) |
Role | Managing Director |
Country of Residence | United Kingdom ( England ) (Gb-Eng) |
Correspondence Address | Afton Onslow Crescent Woking Surrey GU22 7AT |
Secretary Name | Matthew Donald Jeremy Hudson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1999(7 months, 1 week after company formation) |
Appointment Duration | 1 month, 1 week (resigned 01 November 1999) |
Role | Lawyer |
Correspondence Address | 14a South Hill Park Gardens London NW3 2TG |
Secretary Name | Jane Alison Arckless |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 February 2001) |
Role | Company Director |
Correspondence Address | 36 Pondfield Crescent St. Albans Hertfordshire AL4 9PF |
Director Name | Mr Neville Brian Richardson |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2001(1 year, 12 months after company formation) |
Appointment Duration | 12 months (resigned 11 February 2002) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Doone Cottage 37 Hough Lane Wilmslow Cheshire SK9 2LH |
Director Name | Peter Green |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2001(1 year, 12 months after company formation) |
Appointment Duration | 3 months (resigned 16 May 2001) |
Role | Head Of Treasury |
Correspondence Address | 21 Main Street Heslington York YO10 5EA |
Director Name | Robin Sinclair Green |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2001(1 year, 12 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 July 2007) |
Role | Deputy Secretary |
Correspondence Address | 9 Buckland Grove New Park Trentham Staffordshire ST4 8UG |
Secretary Name | Mr Paul Andrew Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2001(1 year, 12 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 October 2002) |
Role | Group Secretary |
Country of Residence | England |
Correspondence Address | Woodcote 8 Hall Orchard Bramshall Uttoxeter Staffordshire ST14 5DF |
Director Name | Mr Gerald Arthur Gregory |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2002(2 years, 12 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 March 2008) |
Role | Building Society Director |
Country of Residence | England |
Correspondence Address | Gatepiece House Quarry Bank Matlock Derbyshire DE4 3LF |
Director Name | Mr Paul Andrew Mills |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2002(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 August 2009) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Woodcote 8 Hall Orchard Bramshall Uttoxeter Staffordshire ST14 5DF |
Secretary Name | Robin Sinclair Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2002(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 18 August 2006) |
Role | Building Society Executive |
Correspondence Address | 9 Buckland Grove New Park Trentham Staffordshire ST4 8UG |
Director Name | Mr Phillip Andrew Lee |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2003(4 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 12 November 2009) |
Role | Building Society Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Badger Road Prestbury Cheshire SK10 4JG |
Secretary Name | Rosemarie Hylton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2006(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 March 2009) |
Role | Company Director |
Correspondence Address | Silverdene Shirley Church Road Shirley Surrey CR0 5AF |
Director Name | Mr David James McCarthy |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2008(9 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 October 2009) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Knapp House Far End Sheepscombe Stroud Gloucestershire GL6 7RL Wales |
Secretary Name | Robert James Holland Owen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2009(10 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 12 November 2009) |
Role | Company Director |
Correspondence Address | 7 Waterside Close Derby Derbyshire DE22 1JT |
Director Name | Mr Jon Ian Katovsky |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 November 2009(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 27 September 2013) |
Role | Business Leader |
Country of Residence | United Kingdom |
Correspondence Address | Corporate Governance 9th Floor 1 Angel Square Manchester M60 0AG |
Director Name | Mr John Laidlaw Rowan |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2009(10 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 22 October 2010) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 5th Floor, New Century House Corporation Street Manchester M60 4ES |
Secretary Name | Mrs Patricia Anne Wade |
---|---|
Status | Resigned |
Appointed | 12 November 2009(10 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 19 July 2010) |
Role | Company Director |
Correspondence Address | New Century House Corporation Street Manchester M60 4ES |
Director Name | Mr David Tweedy |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2010(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 May 2012) |
Role | Managing Director |
Country of Residence | United Kingdom ( England ) (Gb-Eng) |
Correspondence Address | 5th Floor, New Century House Corporation Street Manchester M60 4ES |
Secretary Name | Susan Moss |
---|---|
Status | Resigned |
Appointed | 19 July 2010(11 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 21 October 2014) |
Role | Company Director |
Correspondence Address | Corporate Governance 9th Floor 1 Angel Square Manchester M60 0AG |
Director Name | Mr Andrew Nicholas Russell |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2010(11 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 30 November 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | New Century House Corporation Street Manchester M60 4ES |
Director Name | Ms Clare Louise Gosling |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2012(13 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Secretariat 4th Floor, Miller Street Tower Miller Street Manchester M60 0AL |
Director Name | Mr John Richard Hughes |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2012(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 November 2013) |
Role | Director Of Retail Banking |
Country of Residence | England |
Correspondence Address | Corporate Governance 9th Floor 1 Angel Square Manchester M60 0AG |
Secretary Name | Katy Jane Arnold |
---|---|
Status | Resigned |
Appointed | 22 October 2014(15 years, 8 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 19 December 2014) |
Role | Company Director |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Secretary Name | Brona Rose McKeown |
---|---|
Status | Resigned |
Appointed | 19 December 2014(15 years, 10 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 30 March 2015) |
Role | Company Director |
Correspondence Address | C/O Secretariat 4th Floor, Miller Street Tower Miller Street Manchester M60 0AL |
Registered Address | Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
2 at £1 | Platform Consumer Services LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
6 December 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 December 2017 | Final Gazette dissolved following liquidation (1 page) |
6 September 2017 | Return of final meeting in a members' voluntary winding up (14 pages) |
6 September 2017 | Return of final meeting in a members' voluntary winding up (14 pages) |
4 August 2017 | Liquidators' statement of receipts and payments to 5 July 2017 (14 pages) |
4 August 2017 | Liquidators' statement of receipts and payments to 5 July 2017 (14 pages) |
2 June 2017 | Removal of liquidator by court order (10 pages) |
2 June 2017 | Appointment of a voluntary liquidator (1 page) |
2 June 2017 | Removal of liquidator by court order (10 pages) |
2 June 2017 | Appointment of a voluntary liquidator (1 page) |
30 August 2016 | Register(s) moved to registered inspection location Secretariat Miller Street Tower Miller Street Manchester M60 0AL (2 pages) |
30 August 2016 | Register(s) moved to registered inspection location Secretariat Miller Street Tower Miller Street Manchester M60 0AL (2 pages) |
22 August 2016 | Register inspection address has been changed to Secretariat Miller Street Tower Miller Street Manchester M60 0AL (2 pages) |
22 August 2016 | Register inspection address has been changed to Secretariat Miller Street Tower Miller Street Manchester M60 0AL (2 pages) |
27 July 2016 | Registered office address changed from Secretariat Miller Street Tower Miller Street Manchester England M60 0AL England to Hill House 1 Little New Street London EC4A 3TR on 27 July 2016 (2 pages) |
27 July 2016 | Registered office address changed from Secretariat Miller Street Tower Miller Street Manchester England M60 0AL England to Hill House 1 Little New Street London EC4A 3TR on 27 July 2016 (2 pages) |
22 July 2016 | Appointment of a voluntary liquidator (1 page) |
22 July 2016 | Declaration of solvency (3 pages) |
22 July 2016 | Resolutions
|
22 July 2016 | Declaration of solvency (3 pages) |
22 July 2016 | Resolutions
|
22 July 2016 | Appointment of a voluntary liquidator (1 page) |
25 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 April 2016 | Registered office address changed from 1 Angel Square Manchester M60 0AG to Secretariat Miller Street Tower Miller Street Manchester England M60 0AL on 25 April 2016 (1 page) |
25 April 2016 | Registered office address changed from 1 Angel Square Manchester M60 0AG to Secretariat Miller Street Tower Miller Street Manchester England M60 0AL on 25 April 2016 (1 page) |
14 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
14 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
25 September 2015 | Appointment of Mr Stephen Aitken as a director on 20 August 2015 (2 pages) |
25 September 2015 | Appointment of Mr Stephen Aitken as a director on 20 August 2015 (2 pages) |
24 September 2015 | Appointment of Mr David Michael Miller as a director on 20 August 2015 (2 pages) |
24 September 2015 | Appointment of Mr Daniel Mundy as a director on 20 August 2015 (2 pages) |
24 September 2015 | Appointment of Mr David Michael Miller as a director on 20 August 2015 (2 pages) |
24 September 2015 | Appointment of Mr Daniel Mundy as a director on 20 August 2015 (2 pages) |
2 September 2015 | Termination of appointment of Clare Louise Gosling as a director on 20 August 2015 (1 page) |
2 September 2015 | Termination of appointment of Clare Louise Gosling as a director on 20 August 2015 (1 page) |
8 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
13 April 2015 | Termination of appointment of Brona Rose Mckeown as a secretary on 30 March 2015 (1 page) |
13 April 2015 | Appointment of Mr David Clive Whitehead as a secretary on 30 March 2015 (2 pages) |
13 April 2015 | Appointment of Mr David Clive Whitehead as a secretary on 30 March 2015 (2 pages) |
13 April 2015 | Termination of appointment of Brona Rose Mckeown as a secretary on 30 March 2015 (1 page) |
29 December 2014 | Termination of appointment of Katy Jane Arnold as a secretary on 19 December 2014 (1 page) |
29 December 2014 | Termination of appointment of Katy Jane Arnold as a secretary on 19 December 2014 (1 page) |
29 December 2014 | Appointment of Brona Rose Mckeown as a secretary on 19 December 2014 (2 pages) |
29 December 2014 | Appointment of Brona Rose Mckeown as a secretary on 19 December 2014 (2 pages) |
30 October 2014 | Appointment of Katy Jane Arnold as a secretary on 22 October 2014 (2 pages) |
30 October 2014 | Appointment of Katy Jane Arnold as a secretary on 22 October 2014 (2 pages) |
22 October 2014 | Termination of appointment of Susan Moss as a secretary on 21 October 2014 (1 page) |
22 October 2014 | Termination of appointment of Susan Moss as a secretary on 21 October 2014 (1 page) |
4 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
14 April 2014 | Director's details changed for Grahame Mcgirr on 14 April 2014 (2 pages) |
14 April 2014 | Director's details changed for Grahame Mcgirr on 14 April 2014 (2 pages) |
11 April 2014 | Director's details changed for Miss Clare Louise Gosling on 11 April 2014 (2 pages) |
11 April 2014 | Director's details changed for Miss Clare Louise Gosling on 11 April 2014 (2 pages) |
13 February 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
13 February 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
11 February 2014 | Director's details changed for Miss Clare Louise Gosling on 11 February 2014 (2 pages) |
11 February 2014 | Director's details changed for Miss Clare Louise Gosling on 11 February 2014 (2 pages) |
9 January 2014 | Appointment of Grahame Mcgirr as a director (2 pages) |
9 January 2014 | Appointment of Grahame Mcgirr as a director (2 pages) |
26 November 2013 | Termination of appointment of John Hughes as a director (1 page) |
26 November 2013 | Termination of appointment of John Hughes as a director (1 page) |
9 October 2013 | Termination of appointment of Jon Katovsky as a director (1 page) |
9 October 2013 | Termination of appointment of Jon Katovsky as a director (1 page) |
16 August 2013 | Secretary's details changed for Susan Moss on 15 August 2013 (2 pages) |
16 August 2013 | Director's details changed for Mr John Richard Hughes on 16 August 2013 (2 pages) |
16 August 2013 | Secretary's details changed for Susan Moss on 15 August 2013 (2 pages) |
16 August 2013 | Director's details changed for Mr John Richard Hughes on 16 August 2013 (2 pages) |
15 August 2013 | Director's details changed for Mr Jon Ian Katovsky on 15 August 2013 (2 pages) |
15 August 2013 | Director's details changed for Mr Jon Ian Katovsky on 15 August 2013 (2 pages) |
16 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (6 pages) |
16 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (6 pages) |
26 June 2013 | Accounts for a dormant company made up to 31 December 2012 (9 pages) |
26 June 2013 | Accounts for a dormant company made up to 31 December 2012 (9 pages) |
4 December 2012 | Registered office address changed from New Century House Corporation Street Manchester M60 4ES United Kingdom on 4 December 2012 (1 page) |
4 December 2012 | Registered office address changed from New Century House Corporation Street Manchester M60 4ES United Kingdom on 4 December 2012 (1 page) |
4 December 2012 | Registered office address changed from New Century House Corporation Street Manchester M60 4ES United Kingdom on 4 December 2012 (1 page) |
3 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
3 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
23 May 2012 | Termination of appointment of David Tweedy as a director (1 page) |
23 May 2012 | Appointment of Mr John Richard Hughes as a director (2 pages) |
23 May 2012 | Termination of appointment of David Tweedy as a director (1 page) |
23 May 2012 | Appointment of Mr John Richard Hughes as a director (2 pages) |
2 April 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
2 April 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
23 February 2012 | Appointment of Clare Louise Gosling as a director (2 pages) |
23 February 2012 | Appointment of Clare Louise Gosling as a director (2 pages) |
1 December 2011 | Termination of appointment of Andrew Russell as a director (1 page) |
1 December 2011 | Termination of appointment of Andrew Russell as a director (1 page) |
11 July 2011 | Director's details changed for Mr Jon Ian Katovsky on 11 July 2011 (2 pages) |
11 July 2011 | Director's details changed for Mr Jon Ian Katovsky on 11 July 2011 (2 pages) |
1 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
1 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
23 May 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
23 May 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
18 November 2010 | Appointment of Mr Andrew Nicholas Russell as a director (2 pages) |
18 November 2010 | Appointment of Mr Andrew Nicholas Russell as a director (2 pages) |
1 November 2010 | Termination of appointment of John Rowan as a director (1 page) |
1 November 2010 | Termination of appointment of John Rowan as a director (1 page) |
28 July 2010 | Termination of appointment of Patricia Wade as a secretary (1 page) |
28 July 2010 | Appointment of Susan Moss as a secretary (2 pages) |
28 July 2010 | Termination of appointment of Patricia Wade as a secretary (1 page) |
28 July 2010 | Appointment of Susan Moss as a secretary (2 pages) |
5 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Director's details changed for Mr David Tweedy on 11 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr David Tweedy on 11 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr John Laidlaw Rowan on 12 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr John Laidlaw Rowan on 12 May 2010 (2 pages) |
20 May 2010 | Accounts for a dormant company made up to 31 December 2009 (9 pages) |
20 May 2010 | Accounts for a dormant company made up to 31 December 2009 (9 pages) |
23 April 2010 | Appointment of Mr David Tweedy as a director (2 pages) |
23 April 2010 | Appointment of Mr David Tweedy as a director (2 pages) |
6 January 2010 | Appointment of Mr Jon Ian Katovsky as a director (2 pages) |
6 January 2010 | Appointment of Mr John Laidlaw Rowan as a director (2 pages) |
6 January 2010 | Appointment of Mr John Laidlaw Rowan as a director (2 pages) |
6 January 2010 | Appointment of Mr Jon Ian Katovsky as a director (2 pages) |
5 January 2010 | Registered office address changed from Newton House Cheadle Road Leek Staffordshire ST13 5RG on 5 January 2010 (1 page) |
5 January 2010 | Appointment of Mrs Patricia Anne Wade as a secretary (1 page) |
5 January 2010 | Termination of appointment of David Tweedy as a director (1 page) |
5 January 2010 | Termination of appointment of David Tweedy as a director (1 page) |
5 January 2010 | Appointment of Mrs Patricia Anne Wade as a secretary (1 page) |
5 January 2010 | Termination of appointment of Phillip Lee as a director (1 page) |
5 January 2010 | Registered office address changed from Newton House Cheadle Road Leek Staffordshire ST13 5RG on 5 January 2010 (1 page) |
5 January 2010 | Registered office address changed from Newton House Cheadle Road Leek Staffordshire ST13 5RG on 5 January 2010 (1 page) |
5 January 2010 | Termination of appointment of Phillip Lee as a director (1 page) |
5 January 2010 | Termination of appointment of Robert Owen as a secretary (1 page) |
5 January 2010 | Termination of appointment of Robert Owen as a secretary (1 page) |
19 November 2009 | Termination of appointment of David Mccarthy as a director (1 page) |
19 November 2009 | Termination of appointment of David Mccarthy as a director (1 page) |
27 August 2009 | Appointment terminated director paul mills (1 page) |
27 August 2009 | Appointment terminated director paul mills (1 page) |
14 July 2009 | Return made up to 30/06/09; full list of members (10 pages) |
14 July 2009 | Return made up to 30/06/09; full list of members (10 pages) |
19 May 2009 | Secretary appointed robert owen (2 pages) |
19 May 2009 | Appointment terminated secretary rosemarie hylton (1 page) |
19 May 2009 | Secretary appointed robert owen (2 pages) |
19 May 2009 | Appointment terminated secretary rosemarie hylton (1 page) |
1 May 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
1 May 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
12 December 2008 | Director appointed david james mccarthy (2 pages) |
12 December 2008 | Director appointed david james mccarthy (2 pages) |
16 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
16 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
7 April 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
7 April 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
2 April 2008 | Appointment terminated director gerald gregory (1 page) |
2 April 2008 | Appointment terminated director gerald gregory (1 page) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | Director resigned (1 page) |
19 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
19 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
4 April 2007 | Partial exemption accounts made up to 31 December 2006 (7 pages) |
4 April 2007 | Partial exemption accounts made up to 31 December 2006 (7 pages) |
9 November 2006 | Secretary resigned (1 page) |
9 November 2006 | Secretary resigned (1 page) |
27 September 2006 | New secretary appointed (2 pages) |
27 September 2006 | New secretary appointed (2 pages) |
25 August 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
25 August 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
1 August 2006 | Return made up to 30/06/06; full list of members (3 pages) |
1 August 2006 | Return made up to 30/06/06; full list of members (3 pages) |
21 July 2006 | Director's particulars changed (1 page) |
21 July 2006 | Director's particulars changed (1 page) |
1 November 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
1 November 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
14 July 2005 | Return made up to 30/06/05; full list of members
|
14 July 2005 | Return made up to 30/06/05; full list of members
|
6 July 2004 | Return made up to 30/06/04; full list of members (3 pages) |
6 July 2004 | Return made up to 30/06/04; full list of members (3 pages) |
21 June 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
21 June 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
20 November 2003 | New director appointed (2 pages) |
20 November 2003 | New director appointed (2 pages) |
15 July 2003 | Return made up to 30/06/03; full list of members (8 pages) |
15 July 2003 | Return made up to 30/06/03; full list of members (8 pages) |
15 April 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
15 April 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
8 March 2003 | Return made up to 15/02/03; full list of members (8 pages) |
8 March 2003 | Return made up to 15/02/03; full list of members (8 pages) |
27 October 2002 | New secretary appointed (2 pages) |
27 October 2002 | New secretary appointed (2 pages) |
27 October 2002 | New director appointed (2 pages) |
27 October 2002 | Secretary resigned (1 page) |
27 October 2002 | Secretary resigned (1 page) |
27 October 2002 | New director appointed (2 pages) |
18 October 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
18 October 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
24 July 2002 | Location of register of members (1 page) |
24 July 2002 | Location of register of members (1 page) |
5 March 2002 | Return made up to 15/02/02; full list of members (6 pages) |
5 March 2002 | Return made up to 15/02/02; full list of members (6 pages) |
28 February 2002 | Director's particulars changed (1 page) |
28 February 2002 | Director's particulars changed (1 page) |
18 February 2002 | New director appointed (2 pages) |
18 February 2002 | Director resigned (1 page) |
18 February 2002 | Director resigned (1 page) |
18 February 2002 | New director appointed (2 pages) |
31 August 2001 | Registered office changed on 31/08/01 from: britannia house cheadle road leek staffordshire ST13 5RG (1 page) |
31 August 2001 | Registered office changed on 31/08/01 from: britannia house cheadle road leek staffordshire ST13 5RG (1 page) |
10 July 2001 | Director resigned (1 page) |
10 July 2001 | Director resigned (1 page) |
11 April 2001 | Return made up to 15/02/01; full list of members (6 pages) |
11 April 2001 | Return made up to 15/02/01; full list of members (6 pages) |
16 March 2001 | New director appointed (3 pages) |
16 March 2001 | Director resigned (1 page) |
16 March 2001 | Director resigned (1 page) |
16 March 2001 | Secretary resigned (1 page) |
16 March 2001 | New secretary appointed (2 pages) |
16 March 2001 | New director appointed (3 pages) |
16 March 2001 | Registered office changed on 16/03/01 from: 9TH floor exchange tower 2 harbour exchange square london E14 9FR (1 page) |
16 March 2001 | New director appointed (3 pages) |
16 March 2001 | Secretary resigned (1 page) |
16 March 2001 | New director appointed (3 pages) |
16 March 2001 | Registered office changed on 16/03/01 from: 9TH floor exchange tower 2 harbour exchange square london E14 9FR (1 page) |
16 March 2001 | New director appointed (3 pages) |
16 March 2001 | New secretary appointed (2 pages) |
16 March 2001 | New director appointed (3 pages) |
16 February 2001 | Location of register of members (1 page) |
16 February 2001 | Location of register of members (1 page) |
7 February 2001 | Company name changed ccsl services no. 1 LIMITED\certificate issued on 07/02/01 (2 pages) |
7 February 2001 | Company name changed ccsl services no. 1 LIMITED\certificate issued on 07/02/01 (2 pages) |
5 February 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
5 February 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
25 July 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
25 July 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
30 June 2000 | Resolutions
|
30 June 2000 | Resolutions
|
15 March 2000 | Return made up to 15/02/00; full list of members (7 pages) |
15 March 2000 | Return made up to 15/02/00; full list of members (7 pages) |
6 March 2000 | Director resigned (1 page) |
6 March 2000 | Director resigned (1 page) |
6 March 2000 | Director resigned (1 page) |
6 March 2000 | Director resigned (1 page) |
24 January 2000 | Director's particulars changed (1 page) |
24 January 2000 | Director's particulars changed (1 page) |
20 January 2000 | New secretary appointed (2 pages) |
20 January 2000 | New secretary appointed (2 pages) |
9 December 1999 | Secretary resigned (1 page) |
9 December 1999 | Secretary resigned (1 page) |
27 October 1999 | Registered office changed on 27/10/99 from: 5 cabot square london E14 4QR (1 page) |
27 October 1999 | New director appointed (2 pages) |
27 October 1999 | Registered office changed on 27/10/99 from: 5 cabot square london E14 4QR (1 page) |
27 October 1999 | New director appointed (2 pages) |
25 October 1999 | Company name changed cs scf services no. 1 LIMITED\certificate issued on 25/10/99 (2 pages) |
25 October 1999 | Company name changed cs scf services no. 1 LIMITED\certificate issued on 25/10/99 (2 pages) |
18 October 1999 | New director appointed (2 pages) |
18 October 1999 | New director appointed (2 pages) |
18 October 1999 | Secretary resigned (1 page) |
18 October 1999 | New director appointed (3 pages) |
18 October 1999 | Director resigned (1 page) |
18 October 1999 | New director appointed (3 pages) |
18 October 1999 | Director resigned (1 page) |
18 October 1999 | Director resigned (1 page) |
18 October 1999 | New secretary appointed (2 pages) |
18 October 1999 | New secretary appointed (2 pages) |
18 October 1999 | Director resigned (1 page) |
18 October 1999 | Director resigned (1 page) |
18 October 1999 | Director resigned (1 page) |
18 October 1999 | Secretary resigned (1 page) |
14 September 1999 | Company name changed cabot £2 LIMITED\certificate issued on 15/09/99 (2 pages) |
14 September 1999 | Company name changed cabot £2 LIMITED\certificate issued on 15/09/99 (2 pages) |
13 September 1999 | Director resigned (1 page) |
13 September 1999 | Director resigned (1 page) |
1 September 1999 | New director appointed (3 pages) |
1 September 1999 | New director appointed (3 pages) |
1 September 1999 | New director appointed (5 pages) |
1 September 1999 | New director appointed (3 pages) |
1 September 1999 | New director appointed (3 pages) |
1 September 1999 | New director appointed (5 pages) |
17 August 1999 | Resolutions
|
17 August 1999 | Resolutions
|
17 August 1999 | Resolutions
|
17 August 1999 | Resolutions
|
5 August 1999 | Company name changed cabot services LIMITED\certificate issued on 06/08/99 (2 pages) |
5 August 1999 | Company name changed cabot services LIMITED\certificate issued on 06/08/99 (2 pages) |
1 July 1999 | Company name changed cabot square capital gp LIMITED\certificate issued on 01/07/99 (2 pages) |
1 July 1999 | Company name changed cabot square capital gp LIMITED\certificate issued on 01/07/99 (2 pages) |
12 March 1999 | New director appointed (2 pages) |
12 March 1999 | New director appointed (2 pages) |
12 March 1999 | Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page) |
12 March 1999 | Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page) |
22 February 1999 | Accounting reference date shortened from 28/02/00 to 31/01/00 (1 page) |
22 February 1999 | Accounting reference date shortened from 28/02/00 to 31/01/00 (1 page) |
15 February 1999 | Incorporation (13 pages) |
15 February 1999 | Incorporation (13 pages) |