Whitefield
Manchester
M45 7LS
Director Name | Mr Peter Redstone |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 April 2008(1 week, 6 days after company formation) |
Appointment Duration | 3 years, 8 months (closed 14 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11a Kibworth Close Whitefield Manchester Lancashire M45 7LS |
Director Name | Mrs Angela Redstone |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 July 2008(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (closed 14 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11a Kibworth Close Whitefield Manchester Lancashire M45 7LS |
Director Name | Mr Mark Derek Harris |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2008(3 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 03 February 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wesley House, Everton Road The Heath, Gamlingay Sandy Bedfordshire SG19 2JJ |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2008(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol Avon BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2008(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol Avon BS8 2XN |
Registered Address | 24 Conduit Place London W2 1EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
14 December 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 December 2011 | Final Gazette dissolved following liquidation (1 page) |
14 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 September 2011 | Liquidators statement of receipts and payments to 1 September 2011 (5 pages) |
14 September 2011 | Liquidators statement of receipts and payments to 1 September 2011 (5 pages) |
14 September 2011 | Liquidators' statement of receipts and payments to 1 September 2011 (5 pages) |
14 September 2011 | Liquidators' statement of receipts and payments to 1 September 2011 (5 pages) |
14 September 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 September 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 July 2011 | Liquidators' statement of receipts and payments to 21 June 2011 (5 pages) |
6 July 2011 | Liquidators statement of receipts and payments to 21 June 2011 (5 pages) |
6 July 2011 | Liquidators' statement of receipts and payments to 21 June 2011 (5 pages) |
22 June 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages) |
22 June 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages) |
25 January 2010 | Administrator's progress report to 25 December 2009 (9 pages) |
25 January 2010 | Administrator's progress report to 25 December 2009 (9 pages) |
14 September 2009 | Result of meeting of creditors (23 pages) |
14 September 2009 | Result of meeting of creditors (23 pages) |
24 August 2009 | Statement of affairs with form 2.14B (8 pages) |
24 August 2009 | Statement of administrator's proposal (22 pages) |
24 August 2009 | Statement of administrator's proposal (22 pages) |
24 August 2009 | Statement of affairs with form 2.14B (8 pages) |
2 July 2009 | Registered office changed on 02/07/2009 from office 2 independent house 210 bury new road whitefield manchester M45 6GG (1 page) |
2 July 2009 | Appointment of an administrator (1 page) |
2 July 2009 | Registered office changed on 02/07/2009 from office 2 independent house 210 bury new road whitefield manchester M45 6GG (1 page) |
2 July 2009 | Appointment of an administrator (1 page) |
12 May 2009 | Director's change of particulars / andrew redstone / 31/10/2008 (1 page) |
12 May 2009 | Return made up to 02/04/09; full list of members (4 pages) |
12 May 2009 | Return made up to 02/04/09; full list of members (4 pages) |
12 May 2009 | Director's Change of Particulars / andrew redstone / 31/10/2008 / HouseName/Number was: 14, now: 11A; Street was: oxbow way, now: kibworth close; Post Code was: M45 8SG, now: M45 7LS (1 page) |
11 May 2009 | Registered office changed on 11/05/2009 from newman & company accountants LIMITED reedham house 31 king street west manchester M3 2PJ (1 page) |
11 May 2009 | Registered office changed on 11/05/2009 from newman & company accountants LIMITED reedham house 31 king street west manchester M3 2PJ (1 page) |
11 May 2009 | Accounting reference date extended from 30/04/2009 to 31/05/2009 (1 page) |
11 May 2009 | Accounting reference date extended from 30/04/2009 to 31/05/2009 (1 page) |
11 February 2009 | Appointment terminated director mark harris (1 page) |
11 February 2009 | Appointment Terminated Director mark harris (1 page) |
4 August 2008 | Ad 22/07/08 gbp si 999@1=999 gbp ic 1/1000 (2 pages) |
4 August 2008 | Nc inc already adjusted 22/07/08 (2 pages) |
4 August 2008 | Director appointed mark harris (2 pages) |
4 August 2008 | Director appointed angela redstone (2 pages) |
4 August 2008 | Director appointed mark harris (2 pages) |
4 August 2008 | Director appointed angela redstone (2 pages) |
4 August 2008 | Ad 22/07/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
4 August 2008 | Nc inc already adjusted 22/07/08 (2 pages) |
4 August 2008 | Resolutions
|
4 August 2008 | Resolutions
|
13 June 2008 | Memorandum and Articles of Association (5 pages) |
13 June 2008 | Memorandum and Articles of Association (5 pages) |
6 June 2008 | Company name changed gemgold aviation LIMITED\certificate issued on 06/06/08 (2 pages) |
6 June 2008 | Company name changed gemgold aviation LIMITED\certificate issued on 06/06/08 (2 pages) |
12 May 2008 | Director appointed andrew oliver redstone (1 page) |
12 May 2008 | Director appointed andrew oliver redstone (1 page) |
12 May 2008 | Director appointed peter howard redstone (1 page) |
12 May 2008 | Director appointed peter howard redstone (1 page) |
17 April 2008 | Appointment terminated director hanover directors LIMITED (1 page) |
17 April 2008 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
17 April 2008 | Appointment Terminated Director hanover directors LIMITED (1 page) |
17 April 2008 | Registered office changed on 17/04/2008 from 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
17 April 2008 | Appointment Terminated Secretary hcs secretarial LIMITED (1 page) |
17 April 2008 | Registered office changed on 17/04/2008 from 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
2 April 2008 | Incorporation (6 pages) |
2 April 2008 | Incorporation (6 pages) |