London
EC4A 1BN
Secretary Name | Mrs Jill Collighan |
---|---|
Status | Closed |
Appointed | 16 April 2014(7 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (closed 24 February 2015) |
Role | Company Director |
Correspondence Address | 100 Fetter Lane London EC4A 1BN |
Director Name | Mr Barry Anthony Sharples |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2007(2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 04 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 122 Chatsworth Road Worsley Manchester M28 2NT |
Director Name | Mr Neale Spear Graham |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2007(2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brook Farm North Road Bretherton Preston Lancashire PR5 7AY |
Secretary Name | Jill Colligan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2007(2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 December 2010) |
Role | Company Director |
Correspondence Address | 5 Farm House Close Whittle Le Woods Chorley Lancashire PR6 7QN |
Secretary Name | Mr James George Esson |
---|---|
Status | Resigned |
Appointed | 08 December 2010(4 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 16 April 2014) |
Role | Company Director |
Correspondence Address | 2nd Floor Digital World Centre 1 Lowry Plaza, The Quays Salford Manchester Select One M50 3UB |
Director Name | P & P Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2006(same day as company formation) |
Correspondence Address | 123 Deansgate Manchester M3 2BU |
Secretary Name | P & P Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2006(same day as company formation) |
Correspondence Address | 123 Deansgate Manchester Lancashire M3 2BU |
Registered Address | 100 Fetter Lane London EC4A 1BN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
1 at £1 | 2ergo Group PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2014 | Application to strike the company off the register (3 pages) |
1 November 2014 | Application to strike the company off the register (3 pages) |
8 July 2014 | Termination of appointment of Neale Spear Graham as a director on 30 May 2014 (1 page) |
8 July 2014 | Termination of appointment of Neale Spear Graham as a director on 30 May 2014 (1 page) |
23 May 2014 | Accounts made up to 31 December 2013 (2 pages) |
23 May 2014 | Accounts made up to 31 December 2013 (2 pages) |
23 May 2014 | Registered office address changed from 2nd Floor Digital World Centre 1 Lowry Plaza, the Quays Salford Manchester Select One M50 3UB on 23 May 2014 (1 page) |
23 May 2014 | Registered office address changed from 2nd Floor Digital World Centre 1 Lowry Plaza, the Quays Salford Manchester Select One M50 3UB on 23 May 2014 (1 page) |
16 April 2014 | Appointment of Mrs Jill Collighan as a secretary on 16 April 2014 (2 pages) |
16 April 2014 | Termination of appointment of James George Esson as a secretary on 16 April 2014 (1 page) |
16 April 2014 | Termination of appointment of James George Esson as a secretary on 16 April 2014 (1 page) |
16 April 2014 | Appointment of Mrs Jill Collighan as a secretary on 16 April 2014 (2 pages) |
2 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Registered office address changed from 4th Floor, Digital World Centre 1 Lowry Plaza the Quays Salford Manchester M50 3UB United Kingdom on 2 December 2013 (1 page) |
2 December 2013 | Registered office address changed from 4th Floor, Digital World Centre 1 Lowry Plaza the Quays Salford Manchester M50 3UB United Kingdom on 2 December 2013 (1 page) |
2 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Registered office address changed from 4th Floor, Digital World Centre 1 Lowry Plaza the Quays Salford Manchester M50 3UB United Kingdom on 2 December 2013 (1 page) |
27 September 2013 | Accounts made up to 31 December 2012 (2 pages) |
27 September 2013 | Accounts made up to 31 December 2012 (2 pages) |
4 July 2013 | Appointment of Mrs Jill Collighan as a director on 4 July 2013 (2 pages) |
4 July 2013 | Termination of appointment of Barry Anthony Sharples as a director on 4 July 2013 (1 page) |
4 July 2013 | Appointment of Mrs Jill Collighan as a director on 4 July 2013 (2 pages) |
4 July 2013 | Termination of appointment of Barry Anthony Sharples as a director on 4 July 2013 (1 page) |
4 July 2013 | Appointment of Mrs Jill Collighan as a director on 4 July 2013 (2 pages) |
4 July 2013 | Termination of appointment of Barry Anthony Sharples as a director on 4 July 2013 (1 page) |
20 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
20 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
20 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
17 September 2012 | Accounts made up to 31 December 2011 (2 pages) |
17 September 2012 | Accounts made up to 31 December 2011 (2 pages) |
5 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
5 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
5 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
29 September 2011 | Accounts made up to 31 December 2010 (2 pages) |
29 September 2011 | Accounts made up to 31 December 2010 (2 pages) |
21 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
21 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
21 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
16 December 2010 | Termination of appointment of Jill Colligan as a secretary (1 page) |
16 December 2010 | Termination of appointment of Jill Colligan as a secretary (1 page) |
16 December 2010 | Appointment of Mr James George Esson as a secretary (1 page) |
16 December 2010 | Appointment of Mr James George Esson as a secretary (1 page) |
9 September 2010 | Accounts made up to 31 December 2009 (2 pages) |
9 September 2010 | Accounts made up to 31 December 2009 (2 pages) |
11 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
11 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
11 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
14 September 2009 | Accounts made up to 31 December 2008 (2 pages) |
14 September 2009 | Accounts made up to 31 December 2008 (2 pages) |
23 February 2009 | Registered office changed on 23/02/2009 from st marys chambers haslingden road rawtenstall lancashire BB4 6QX (1 page) |
23 February 2009 | Registered office changed on 23/02/2009 from st marys chambers haslingden road rawtenstall lancashire BB4 6QX (1 page) |
1 December 2008 | Return made up to 01/12/08; full list of members (3 pages) |
1 December 2008 | Director's change of particulars / barry sharples / 01/12/2008 (1 page) |
1 December 2008 | Director's change of particulars / barry sharples / 01/12/2008 (1 page) |
1 December 2008 | Return made up to 01/12/08; full list of members (3 pages) |
5 September 2008 | Accounts made up to 31 December 2007 (2 pages) |
5 September 2008 | Accounts made up to 31 December 2007 (2 pages) |
4 January 2008 | Return made up to 01/12/07; full list of members (2 pages) |
4 January 2008 | Return made up to 01/12/07; full list of members (2 pages) |
18 May 2007 | New director appointed (3 pages) |
18 May 2007 | Secretary resigned (1 page) |
18 May 2007 | New secretary appointed (2 pages) |
18 May 2007 | Director resigned (1 page) |
18 May 2007 | New director appointed (3 pages) |
18 May 2007 | Registered office changed on 18/05/07 from: 123 deansgate manchester M3 2BU (1 page) |
18 May 2007 | New director appointed (3 pages) |
18 May 2007 | Registered office changed on 18/05/07 from: 123 deansgate manchester M3 2BU (1 page) |
18 May 2007 | New director appointed (3 pages) |
18 May 2007 | Secretary resigned (1 page) |
18 May 2007 | Director resigned (1 page) |
18 May 2007 | New secretary appointed (2 pages) |
8 February 2007 | Company name changed fleetness 521 LIMITED\certificate issued on 08/02/07 (2 pages) |
8 February 2007 | Company name changed fleetness 521 LIMITED\certificate issued on 08/02/07 (2 pages) |
1 December 2006 | Incorporation (22 pages) |
1 December 2006 | Incorporation (22 pages) |