Manchester
M1 2PE
Director Name | Mr Nicholas Heywood |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 November 2005(1 year, 5 months after company formation) |
Appointment Duration | 10 years, 6 months (closed 02 June 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Cardinal House 20 St. Marys Parsonage Manchester M3 2LY |
Secretary Name | Mr Anthony Gerald Hirsch |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 November 2005(1 year, 5 months after company formation) |
Appointment Duration | 10 years, 6 months (closed 02 June 2016) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 60 Piccadilly Lofts Manchester M1 2PE |
Director Name | Mr Duncan Howarth |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2004(3 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 November 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Turton Heights Bromley Cross Bolton Lancashire BL2 3DU |
Secretary Name | Howard Philip Nicholson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2004(3 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 November 2005) |
Role | Company Director |
Correspondence Address | Contact House Ditton Road Widnes Cheshire WA8 0TH |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Bridge House London Bridge London SE1 9QR |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2008 |
---|---|
Net Worth | £7,781,083 |
Cash | £9,642 |
Current Liabilities | £6,103,143 |
Latest Accounts | 31 May 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
2 June 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 May 2016 | Receiver's abstract of receipts and payments to 28 October 2015 (2 pages) |
13 May 2016 | Notice of ceasing to act as receiver or manager (4 pages) |
2 March 2016 | Notice of final account prior to dissolution (1 page) |
2 March 2016 | Return of final meeting of creditors (1 page) |
22 June 2015 | Receiver's abstract of receipts and payments to 20 May 2015 (2 pages) |
9 July 2014 | Appointment of receiver or manager (4 pages) |
15 April 2014 | Registered office address changed from C/O Accounts Direct Trading Centre, Sherborne Street Manchester M8 8LR on 15 April 2014 (2 pages) |
14 April 2014 | Appointment of a liquidator (1 page) |
1 October 2013 | Restoration by order of the court (3 pages) |
1 October 2013 | Order of court to wind up (2 pages) |
13 October 2010 | Final Gazette dissolved following liquidation (1 page) |
13 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 July 2010 | Completion of winding up (2 pages) |
22 October 2009 | Order of court to wind up (2 pages) |
3 September 2009 | Order of court to wind up (1 page) |
22 July 2009 | Director's change of particulars / nicholas heywood / 15/07/2009 (1 page) |
22 July 2009 | Return made up to 21/05/09; full list of members; amend (10 pages) |
22 July 2009 | Director's change of particulars / anthony hirsch / 15/07/2009 (1 page) |
28 May 2009 | Return made up to 21/05/09; full list of members (4 pages) |
5 February 2009 | Registered office changed on 05/02/2009 from, c/o accounts direct, commerce house sherborne street, cheetham, manchester, M8 8NE (1 page) |
10 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
10 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
22 September 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
14 August 2008 | Registered office changed on 14/08/2008 from, c/o betesh partnership, solicitors cardinal house, 20 st marys parsonage, manchester, M3 2LY (1 page) |
14 August 2008 | Return made up to 21/05/08; full list of members (7 pages) |
17 July 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
16 June 2007 | Return made up to 21/05/07; change of members (7 pages) |
2 May 2007 | New secretary appointed (2 pages) |
27 April 2007 | Particulars of mortgage/charge (7 pages) |
27 April 2007 | Particulars of mortgage/charge (7 pages) |
26 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
23 December 2006 | Particulars of mortgage/charge (3 pages) |
12 July 2006 | Return made up to 21/05/06; full list of members
|
4 July 2006 | Particulars of mortgage/charge (4 pages) |
24 May 2006 | New director appointed (2 pages) |
12 May 2006 | Director resigned (1 page) |
12 May 2006 | Secretary resigned (1 page) |
28 February 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
13 September 2005 | Return made up to 21/05/05; full list of members (7 pages) |
2 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
27 May 2005 | Particulars of mortgage/charge (7 pages) |
30 October 2004 | Ad 15/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 October 2004 | Particulars of mortgage/charge (11 pages) |
29 October 2004 | Particulars of mortgage/charge (11 pages) |
29 October 2004 | Particulars of mortgage/charge (11 pages) |
29 October 2004 | Particulars of mortgage/charge (3 pages) |
23 August 2004 | New director appointed (2 pages) |
10 August 2004 | New secretary appointed (2 pages) |
10 August 2004 | New director appointed (1 page) |
10 August 2004 | Registered office changed on 10/08/04 from: c/o betesh partnership, 20 st mary's parsonage, manchester, M3 2LY (1 page) |
14 June 2004 | Secretary resigned (1 page) |
14 June 2004 | Registered office changed on 14/06/04 from: 39A leicester road, salford, manchester, M7 4AS (1 page) |
14 June 2004 | Director resigned (1 page) |
21 May 2004 | Incorporation (12 pages) |