Failsworth
Manchester
Lancashire
M35 9JH
Secretary Name | Mark Flaherty |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 January 2005(3 years, 6 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 10 October 2015) |
Role | Company Director |
Correspondence Address | 10 Maple Road Swinton Lancashire M27 5GU |
Director Name | Mark Flaherty |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2005(3 years, 6 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 10 October 2015) |
Role | Company Director |
Correspondence Address | 10 Maple Road Swinton Lancashire M27 5GU |
Director Name | Mark Flaherty |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2001(4 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 20 March 2002) |
Role | Co Director |
Correspondence Address | 68 Shaftesbury Road Swinton Manchester M27 5SZ |
Director Name | Peter Janjik |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2001(4 weeks after company formation) |
Appointment Duration | 4 months, 1 week (resigned 09 January 2002) |
Role | Co Director |
Correspondence Address | 28 Greenside Court Eccles Manchester M30 9QH |
Secretary Name | Mark Flaherty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2001(4 weeks after company formation) |
Appointment Duration | 4 months, 1 week (resigned 09 January 2002) |
Role | Co Director |
Correspondence Address | 68 Shaftesbury Road Swinton Manchester M27 5SZ |
Secretary Name | Stephen Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2002(5 months, 1 week after company formation) |
Appointment Duration | 3 years (resigned 30 January 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 The Highgrove Heaton Bolton Lancashire BL1 5PX |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | One America Square Crosswell London EC3N 2LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£180,806 |
Cash | £152 |
Current Liabilities | £2,074,176 |
Latest Accounts | 31 January 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
10 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 October 2015 | Final Gazette dissolved following liquidation (1 page) |
10 October 2015 | Final Gazette dissolved following liquidation (1 page) |
10 July 2015 | Notice of final account prior to dissolution (1 page) |
10 July 2015 | Return of final meeting of creditors (1 page) |
10 July 2015 | Notice of final account prior to dissolution (1 page) |
10 February 2014 | Registered office address changed from C/O Booth Associates 140 Lee Lane Horwich Bolton BL6 7AF on 10 February 2014 (2 pages) |
10 February 2014 | Registered office address changed from C/O Booth Associates 140 Lee Lane Horwich Bolton BL6 7AF on 10 February 2014 (2 pages) |
7 February 2014 | Court order insolvency:court order - replacement of liquidator (3 pages) |
7 February 2014 | Appointment of a liquidator (1 page) |
7 February 2014 | Court order insolvency:court order - replacement of liquidator (3 pages) |
7 February 2014 | Appointment of a liquidator (1 page) |
4 May 2010 | Appointment of a liquidator (1 page) |
4 May 2010 | Appointment of a liquidator (1 page) |
2 April 2008 | Order of court to wind up (1 page) |
2 April 2008 | Order of court to wind up (1 page) |
28 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
13 August 2007 | Return made up to 02/08/07; full list of members (2 pages) |
13 August 2007 | Return made up to 02/08/07; full list of members (2 pages) |
15 March 2007 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
15 March 2007 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
12 October 2006 | Particulars of mortgage/charge (3 pages) |
12 October 2006 | Particulars of mortgage/charge (3 pages) |
23 August 2006 | Return made up to 02/08/06; full list of members (2 pages) |
23 August 2006 | Return made up to 02/08/06; full list of members (2 pages) |
7 July 2006 | Particulars of mortgage/charge (3 pages) |
7 July 2006 | Particulars of mortgage/charge (3 pages) |
8 December 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
8 December 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
3 September 2005 | Particulars of mortgage/charge (7 pages) |
3 September 2005 | Particulars of mortgage/charge (7 pages) |
13 August 2005 | Particulars of mortgage/charge (3 pages) |
13 August 2005 | Particulars of mortgage/charge (3 pages) |
4 August 2005 | Return made up to 02/08/05; full list of members (3 pages) |
4 August 2005 | Return made up to 02/08/05; full list of members (3 pages) |
24 May 2005 | New secretary appointed (2 pages) |
24 May 2005 | Secretary resigned (1 page) |
24 May 2005 | New secretary appointed (2 pages) |
24 May 2005 | Secretary resigned (1 page) |
15 March 2005 | Ad 31/07/04--------- £ si 1@1 (2 pages) |
15 March 2005 | Ad 31/07/04--------- £ si 1@1 (2 pages) |
15 March 2005 | New director appointed (2 pages) |
15 March 2005 | New director appointed (2 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
18 August 2004 | Return made up to 02/08/04; full list of members (2 pages) |
18 August 2004 | Return made up to 02/08/04; full list of members (2 pages) |
2 October 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
2 October 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
20 September 2003 | Ad 01/02/02--------- £ si 99@1 (2 pages) |
20 September 2003 | Ad 01/02/02--------- £ si 99@1 (2 pages) |
3 September 2003 | Return made up to 02/08/03; full list of members (6 pages) |
3 September 2003 | Return made up to 02/08/03; full list of members (6 pages) |
1 December 2002 | Accounting reference date extended from 31/08/02 to 31/01/03 (1 page) |
1 December 2002 | Accounting reference date extended from 31/08/02 to 31/01/03 (1 page) |
27 August 2002 | Return made up to 02/08/02; full list of members (6 pages) |
27 August 2002 | Return made up to 02/08/02; full list of members (6 pages) |
30 April 2002 | Director resigned (1 page) |
30 April 2002 | Director resigned (1 page) |
23 January 2002 | New secretary appointed (2 pages) |
23 January 2002 | Secretary resigned (1 page) |
23 January 2002 | New secretary appointed (2 pages) |
23 January 2002 | Secretary resigned (1 page) |
23 January 2002 | Director resigned (1 page) |
23 January 2002 | Director resigned (1 page) |
19 December 2001 | Company name changed adenovale LIMITED\certificate issued on 19/12/01 (3 pages) |
19 December 2001 | Company name changed adenovale LIMITED\certificate issued on 19/12/01 (3 pages) |
17 December 2001 | Secretary resigned (1 page) |
17 December 2001 | Director resigned (1 page) |
17 December 2001 | New secretary appointed;new director appointed (2 pages) |
17 December 2001 | New director appointed (2 pages) |
17 December 2001 | New director appointed (2 pages) |
17 December 2001 | New director appointed (2 pages) |
17 December 2001 | Director resigned (1 page) |
17 December 2001 | New director appointed (2 pages) |
17 December 2001 | New secretary appointed;new director appointed (2 pages) |
17 December 2001 | Secretary resigned (1 page) |
5 September 2001 | Registered office changed on 05/09/01 from: 6-8 underwood street london N1 7JQ (1 page) |
5 September 2001 | Registered office changed on 05/09/01 from: 6-8 underwood street london N1 7JQ (1 page) |
2 August 2001 | Incorporation (20 pages) |
2 August 2001 | Incorporation (20 pages) |