Northop
Mold
Clwyd
CH7 6AY
Wales
Director Name | Mr Charles Gerald Stockley |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 August 2009(1 month after company formation) |
Appointment Duration | 9 years, 2 months (closed 15 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Grange Road Southport Merseyside PR9 9AD |
Director Name | Mr Graham James Foster |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Esher Drive Sale Cheshire M33 3PE |
Director Name | Mr David John Lees |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Colin Murphy Road Hulme Manchester M15 5RS |
Secretary Name | Mr Graham James Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Esher Drive Sale Cheshire M33 3PE |
Director Name | Mr Robert William Bielby |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2009(1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 22 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lee Cottage Slade Lane Mobberley WA16 7QP |
Website | www.customer-club.co.uk/ |
---|
Registered Address | 66 Prescot Street London E1 8NN |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £668,703 |
Gross Profit | £478,946 |
Net Worth | -£420,943 |
Cash | £21,113 |
Current Liabilities | £714,603 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
1 September 2017 | Liquidators' statement of receipts and payments to 16 July 2017 (25 pages) |
---|---|
9 September 2016 | Liquidators' statement of receipts and payments to 16 July 2016 (15 pages) |
24 September 2015 | Liquidators' statement of receipts and payments to 16 July 2015 (12 pages) |
24 September 2015 | Liquidators statement of receipts and payments to 16 July 2015 (12 pages) |
25 July 2014 | Appointment of a voluntary liquidator (1 page) |
25 July 2014 | Administrator's progress report to 17 July 2014 (22 pages) |
17 July 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
28 April 2014 | Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 28 April 2014 (2 pages) |
17 April 2014 | Notice of deemed approval of proposals (1 page) |
3 April 2014 | Statement of administrator's proposal (36 pages) |
26 March 2014 | Statement of affairs with form 2.14B (8 pages) |
11 February 2014 | Registered office address changed from 7 River Court Brighouse Business Village Brighouse Road Middlesbrough TS2 1RT on 11 February 2014 (2 pages) |
10 February 2014 | Appointment of an administrator (1 page) |
30 January 2014 | Termination of appointment of Robert Bielby as a director (1 page) |
8 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
25 June 2013 | Full accounts made up to 31 December 2012 (13 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
23 July 2012 | Register inspection address has been changed (1 page) |
23 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (6 pages) |
23 July 2012 | Register(s) moved to registered inspection location (1 page) |
16 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (5 pages) |
19 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Full accounts made up to 31 December 2010 (14 pages) |
11 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Director's details changed for Mr Charles Gerald Stockley on 24 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Catherine Jones on 24 July 2010 (2 pages) |
17 January 2010 | Current accounting period extended from 31 July 2010 to 31 December 2010 (3 pages) |
15 January 2010 | Registered office address changed from Unit C1 Stanley Road Stanley Estate Knutsford Cheshire WA16 0EG on 15 January 2010 (2 pages) |
10 October 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
3 September 2009 | Appointment terminated director david lees (1 page) |
3 September 2009 | Director appointed catherine jones (2 pages) |
3 September 2009 | Director appointed robert william bielby (2 pages) |
3 September 2009 | Registered office changed on 03/09/2009 from eagle building 64 cross street manchester M2 4JQ (1 page) |
3 September 2009 | Director appointed charles gerald stockley (2 pages) |
2 September 2009 | Memorandum and Articles of Association (12 pages) |
29 August 2009 | Company name changed direct trade LTD\certificate issued on 29/08/09 (2 pages) |
26 August 2009 | Appointment terminated secretary graham foster (1 page) |
26 August 2009 | Registered office changed on 26/08/2009 from bcr house 3 bredbury business park stockport cheshire SK6 2SN (1 page) |
26 August 2009 | Director appointed david john lees (1 page) |
26 August 2009 | Appointment terminated director graham foster (1 page) |
24 July 2009 | Incorporation (19 pages) |