Hayfield
High Peak
Derbyshire
SK22 2EW
Director Name | Mr Richard Jeremy Harris |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2008(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 3 Sunningdale Avenue Whitefield Manchester M45 7GW |
Director Name | Mr Brant Marcus |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2008(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Orchard House 3 Station Road Maghull Merseyside L31 3DA |
Secretary Name | Mr Richard Jeremy Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Sunningdale Avenue Whitefield Manchester M45 7GW |
Secretary Name | Mr John Allen Byrne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2009(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 18, Leigh Business Park Meadowcroft Way Leigh Lancashire WN7 3XZ |
Director Name | Mr John Allen Byrne |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2009(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 18, Leigh Business Park Meadowcroft Way Leigh Lancashire WN7 3XZ |
Director Name | Mr Brant Marcus |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2009(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 18, Leigh Business Park Meadowcroft Way Leigh Lancashire WN7 3XZ |
Registered Address | Cvr Global Llp 20 Furnival Street London EC4A 1JQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | -£255,210 |
Cash | £14,784 |
Current Liabilities | £528,254 |
Latest Accounts | 31 October 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
6 December 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 September 2021 | Notice of final account prior to dissolution (20 pages) |
26 August 2020 | Progress report in a winding up by the court (22 pages) |
27 August 2019 | Progress report in a winding up by the court (19 pages) |
17 December 2018 | Registered office address changed from Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA to Cvr Global Llp 20 Furnival Street London EC4A 1JQ on 17 December 2018 (2 pages) |
4 September 2018 | Progress report in a winding up by the court (21 pages) |
5 September 2017 | Progress report in a winding up by the court (19 pages) |
5 September 2017 | Progress report in a winding up by the court (19 pages) |
30 September 2015 | Registered office address changed from Cvr Global Llp Russell Square House 10-12 Russell Square London WC1B 5LF to New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 (2 pages) |
30 September 2015 | Registered office address changed from Cvr Global Llp Russell Square House 10-12 Russell Square London WC1B 5LF to New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 (2 pages) |
24 July 2015 | Registered office address changed from 116 Duke Street Liverpool Merseyside L1 5JW to Russell Square House 10-12 Russell Square London WC1B 5LF on 24 July 2015 (2 pages) |
24 July 2015 | Registered office address changed from 116 Duke Street Liverpool Merseyside L1 5JW to Russell Square House 10-12 Russell Square London WC1B 5LF on 24 July 2015 (2 pages) |
23 July 2015 | Appointment of a liquidator (1 page) |
23 July 2015 | Appointment of a liquidator (1 page) |
14 April 2015 | Order of court to wind up (2 pages) |
14 April 2015 | Order of court to wind up (2 pages) |
20 September 2014 | Compulsory strike-off action has been suspended (1 page) |
20 September 2014 | Compulsory strike-off action has been suspended (1 page) |
16 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
25 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders Statement of capital on 2013-06-25
|
25 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders Statement of capital on 2013-06-25
|
28 March 2013 | Previous accounting period extended from 30 June 2012 to 31 October 2012 (1 page) |
28 March 2013 | Previous accounting period extended from 30 June 2012 to 31 October 2012 (1 page) |
22 May 2012 | Director's details changed for Ms Rebecca Fuchs on 22 May 2012 (2 pages) |
22 May 2012 | Director's details changed for Ms Rebecca Fuchs on 16 May 2012 (2 pages) |
22 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Director's details changed for Ms Rebecca Fuchs on 22 May 2012 (2 pages) |
22 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Director's details changed for Ms Rebecca Fuchs on 16 May 2012 (2 pages) |
30 April 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Termination of appointment of John Byrne as a secretary (1 page) |
1 March 2012 | Termination of appointment of John Byrne as a secretary (1 page) |
14 February 2012 | Termination of appointment of John Byrne as a director (1 page) |
14 February 2012 | Termination of appointment of John Byrne as a director (1 page) |
28 July 2011 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
28 July 2011 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
10 May 2011 | Amended accounts made up to 30 June 2010 (7 pages) |
10 May 2011 | Amended accounts made up to 30 June 2010 (7 pages) |
10 March 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (6 pages) |
10 March 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (6 pages) |
9 February 2011 | Company name changed diverse electronics (uk) LIMITED\certificate issued on 09/02/11
|
9 February 2011 | Company name changed diverse electronics (uk) LIMITED\certificate issued on 09/02/11
|
7 February 2011 | Resolutions
|
7 February 2011 | Resolutions
|
7 February 2011 | Change of name notice (2 pages) |
7 February 2011 | Change of name notice (2 pages) |
25 January 2011 | Termination of appointment of Brant Marcus as a director (1 page) |
25 January 2011 | Termination of appointment of Brant Marcus as a director (1 page) |
2 September 2010 | Accounts for a small company made up to 30 June 2010 (7 pages) |
2 September 2010 | Accounts for a small company made up to 30 June 2010 (7 pages) |
9 July 2010 | Director's details changed for Mr John Allen Byrne on 9 July 2010 (2 pages) |
9 July 2010 | Secretary's details changed for Mr John Allen Byrne on 9 July 2010 (1 page) |
9 July 2010 | Secretary's details changed for Mr John Allen Byrne on 9 July 2010 (1 page) |
9 July 2010 | Director's details changed for Mr John Allen Byrne on 9 July 2010 (2 pages) |
9 July 2010 | Director's details changed for Mr John Allen Byrne on 9 July 2010 (2 pages) |
9 July 2010 | Director's details changed for Mr Brant Marcus on 9 July 2010 (2 pages) |
9 July 2010 | Director's details changed for Rebecca Fuchs on 9 July 2010 (2 pages) |
9 July 2010 | Director's details changed for Rebecca Fuchs on 9 July 2010 (2 pages) |
9 July 2010 | Secretary's details changed for Mr John Allen Byrne on 9 July 2010 (1 page) |
9 July 2010 | Director's details changed for Mr Brant Marcus on 9 July 2010 (2 pages) |
9 July 2010 | Director's details changed for Rebecca Fuchs on 9 July 2010 (2 pages) |
9 July 2010 | Director's details changed for Mr Brant Marcus on 9 July 2010 (2 pages) |
15 March 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
15 March 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
9 March 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (7 pages) |
9 March 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (7 pages) |
23 September 2009 | Director appointed john byrne (2 pages) |
23 September 2009 | Director appointed john byrne (2 pages) |
23 September 2009 | Director appointed brant marcus (2 pages) |
23 September 2009 | Ad 04/07/09\gbp si 2@1=2\gbp ic 1000/1002\ (2 pages) |
23 September 2009 | Nc inc already adjusted 04/07/09 (2 pages) |
23 September 2009 | Resolutions
|
23 September 2009 | Nc inc already adjusted 04/07/09 (2 pages) |
23 September 2009 | Resolutions
|
23 September 2009 | Ad 04/07/09\gbp si 2@1=2\gbp ic 1000/1002\ (2 pages) |
23 September 2009 | Director appointed brant marcus (2 pages) |
17 September 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
17 September 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
23 July 2009 | Appointment terminated director richard harris (1 page) |
23 July 2009 | Appointment terminated director richard harris (1 page) |
23 July 2009 | Appointment terminated secretary richard harris (1 page) |
23 July 2009 | Appointment terminated secretary richard harris (1 page) |
14 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
14 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2009 | Secretary appointed john byrne (2 pages) |
13 July 2009 | Secretary appointed john byrne (2 pages) |
11 July 2009 | Return made up to 28/01/09; full list of members (7 pages) |
11 July 2009 | Return made up to 28/01/09; full list of members (7 pages) |
7 July 2009 | Registered office changed on 07/07/2009 from unit 2, park 17 moss lane whitefield manchester M45 8FJ (1 page) |
7 July 2009 | Accounting reference date extended from 31/01/2009 to 30/06/2009 (1 page) |
7 July 2009 | Appointment terminated director brant marcus (1 page) |
7 July 2009 | Accounting reference date extended from 31/01/2009 to 30/06/2009 (1 page) |
7 July 2009 | Registered office changed on 07/07/2009 from unit 2, park 17 moss lane whitefield manchester M45 8FJ (1 page) |
7 July 2009 | Appointment terminated director brant marcus (1 page) |
4 July 2009 | Company name changed sentry software LIMITED\certificate issued on 08/07/09 (2 pages) |
4 July 2009 | Company name changed sentry software LIMITED\certificate issued on 08/07/09 (2 pages) |
2 July 2009 | Director's change of particulars / brant marcus / 04/04/2008 (1 page) |
2 July 2009 | Director's change of particulars / brant marcus / 04/04/2008 (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2008 | Director appointed rebecca fuchs (1 page) |
14 May 2008 | Director appointed rebecca fuchs (1 page) |
9 May 2008 | Resolutions
|
9 May 2008 | Ad 04/04/08\gbp si 998@1=998\gbp ic 2/1000\ (4 pages) |
9 May 2008 | Ad 04/04/08\gbp si 998@1=998\gbp ic 2/1000\ (4 pages) |
9 May 2008 | Resolutions
|
28 January 2008 | Incorporation (16 pages) |
28 January 2008 | Incorporation (16 pages) |