Trafford Park
Manchester
M41 7LY
Director Name | Mr Peter Michael Gejl Grensteen |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 May 2013(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 August 2014) |
Role | Executive Director Finance Emea |
Country of Residence | Denmark |
Correspondence Address | Unit 7 Mercury Way Trafford Park Manchester M41 7LY |
Director Name | Mr Michael James Lyon |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 2013(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 August 2014) |
Role | Vp, Secretary |
Country of Residence | United States |
Correspondence Address | Unit 7 Mercury Way Trafford Park Manchester M41 7LY |
Secretary Name | Mr Michael James Lyon |
---|---|
Status | Resigned |
Appointed | 01 May 2013(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 August 2014) |
Role | Company Director |
Correspondence Address | Unit 7 Mercury Way Trafford Park Manchester M41 7LY |
Director Name | Mr James Condon Martin |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 August 2014(3 years after company formation) |
Appointment Duration | 2 years (resigned 31 August 2016) |
Role | Vice President, Finance And Treasurer |
Country of Residence | United States |
Correspondence Address | Unit 7 Mercury Way Trafford Park Manchester M41 7LY |
Director Name | Karen Lyn Watson |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 August 2014(3 years after company formation) |
Appointment Duration | 2 years (resigned 31 August 2016) |
Role | Vp, Corporate Controller |
Country of Residence | United States |
Correspondence Address | Unit 7 Mercury Way Trafford Park Manchester M41 7LY |
Secretary Name | James Condon Martin |
---|---|
Status | Resigned |
Appointed | 18 August 2014(3 years after company formation) |
Appointment Duration | 2 years (resigned 31 August 2016) |
Role | Company Director |
Correspondence Address | Unit 7 Mercury Way Trafford Park Manchester M41 7LY |
Director Name | Mr James Patrick Murray |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 August 2016(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 23 July 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Unit 7 Mercury Way Trafford Park Manchester M41 7LY |
Telephone | 08448712100 |
---|---|
Telephone region | Unknown |
Registered Address | 150 Aldersgate Street London EC1A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
10.7k at £100 | Vector Gerber (Lux) 2 Sarl 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,231,273 |
Current Liabilities | £91,611 |
Latest Accounts | 30 April 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 July 2020 | Termination of appointment of James Patrick Murray as a director on 23 July 2020 (1 page) |
17 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
10 March 2020 | Application to strike the company off the register (1 page) |
24 January 2020 | Application to strike the company off the register (1 page) |
24 January 2020 | Withdraw the company strike off application (1 page) |
15 January 2020 | Previous accounting period extended from 30 April 2019 to 31 October 2019 (1 page) |
22 October 2019 | Statement of capital on 22 October 2019
|
22 October 2019 | Solvency Statement dated 30/09/19 (1 page) |
22 October 2019 | Statement by Directors (1 page) |
22 October 2019 | Resolutions
|
14 October 2019 | Director's details changed for James Patrick Murray on 10 October 2019 (2 pages) |
11 October 2019 | Confirmation statement made on 3 October 2019 with updates (5 pages) |
10 October 2019 | Director's details changed for James Patrick Murray on 2 October 2019 (2 pages) |
8 May 2019 | Accounts for a small company made up to 30 April 2018 (17 pages) |
13 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2018 | Confirmation statement made on 3 October 2018 with updates (4 pages) |
26 July 2018 | Registered office address changed from Unit 7 Mercury Way Trafford Park Manchester M41 7LY to 150 Aldersgate Street London EC1A 4AB on 26 July 2018 (1 page) |
5 February 2018 | Total exemption full accounts made up to 30 April 2017 (13 pages) |
4 October 2017 | Confirmation statement made on 3 October 2017 with updates (4 pages) |
4 October 2017 | Confirmation statement made on 3 October 2017 with updates (4 pages) |
6 February 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
6 February 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
27 October 2016 | Confirmation statement made on 3 October 2016 with updates (6 pages) |
27 October 2016 | Confirmation statement made on 3 October 2016 with updates (6 pages) |
21 October 2016 | Appointment of James Patrick Murray as a director on 31 August 2016 (2 pages) |
21 October 2016 | Termination of appointment of James Condon Martin as a secretary on 31 August 2016 (1 page) |
21 October 2016 | Termination of appointment of Karen Lyn Watson as a director on 31 August 2016 (1 page) |
21 October 2016 | Termination of appointment of Karen Lyn Watson as a director on 31 August 2016 (1 page) |
21 October 2016 | Termination of appointment of Theodor Hermann Ostendorf as a director on 31 August 2016 (1 page) |
21 October 2016 | Termination of appointment of James Condon Martin as a director on 31 August 2016 (1 page) |
21 October 2016 | Termination of appointment of Theodor Hermann Ostendorf as a director on 31 August 2016 (1 page) |
21 October 2016 | Appointment of James Patrick Murray as a director on 31 August 2016 (2 pages) |
21 October 2016 | Termination of appointment of James Condon Martin as a secretary on 31 August 2016 (1 page) |
21 October 2016 | Termination of appointment of James Condon Martin as a director on 31 August 2016 (1 page) |
11 February 2016 | Accounts for a small company made up to 30 April 2015 (6 pages) |
11 February 2016 | Accounts for a small company made up to 30 April 2015 (6 pages) |
5 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
25 February 2015 | Full accounts made up to 30 April 2014 (13 pages) |
25 February 2015 | Full accounts made up to 30 April 2014 (13 pages) |
3 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
2 October 2014 | Appointment of James Condon Martin as a secretary on 18 August 2014 (2 pages) |
2 October 2014 | Appointment of Karen Lyn Watson as a director on 18 August 2014 (2 pages) |
2 October 2014 | Appointment of Karen Lyn Watson as a director on 18 August 2014 (2 pages) |
2 October 2014 | Appointment of James Condon Martin as a director on 18 August 2014 (2 pages) |
2 October 2014 | Appointment of James Condon Martin as a director on 18 August 2014 (2 pages) |
2 October 2014 | Appointment of James Condon Martin as a secretary on 18 August 2014 (2 pages) |
1 October 2014 | Termination of appointment of Michael James Lyon as a secretary on 18 August 2014 (1 page) |
1 October 2014 | Termination of appointment of Peter Michael Gejl Grensteen as a director on 18 August 2014 (1 page) |
1 October 2014 | Termination of appointment of Michael J Lyon as a director on 18 August 2014 (1 page) |
1 October 2014 | Termination of appointment of Peter Michael Gejl Grensteen as a director on 18 August 2014 (1 page) |
1 October 2014 | Termination of appointment of Michael J Lyon as a director on 18 August 2014 (1 page) |
1 October 2014 | Termination of appointment of Michael James Lyon as a secretary on 18 August 2014 (1 page) |
1 October 2014 | Termination of appointment of Michael J Lyon as a director on 18 August 2014 (1 page) |
1 October 2014 | Termination of appointment of Michael J Lyon as a director on 18 August 2014 (1 page) |
7 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 June 2014 | Full accounts made up to 30 April 2013 (17 pages) |
5 June 2014 | Full accounts made up to 30 April 2013 (17 pages) |
29 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2013 | Audit exemption statement of guarantee by parent company for period ending 30/04/13 (3 pages) |
5 November 2013 | Audit exemption statement of guarantee by parent company for period ending 30/04/13 (3 pages) |
17 October 2013 | Audit exemption statement of guarantee by parent company for period ending 30/04/13 (3 pages) |
17 October 2013 | Audit exemption statement of guarantee by parent company for period ending 30/04/13 (3 pages) |
3 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Statement of capital following an allotment of shares on 22 August 2011
|
3 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Statement of capital following an allotment of shares on 22 August 2011
|
3 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
28 August 2013 | Appointment of Mr. Peter Michael Gejl Grensteen as a director (2 pages) |
28 August 2013 | Appointment of Mr. Peter Michael Gejl Grensteen as a director (2 pages) |
27 August 2013 | Appointment of Mr. Michael James Lyon as a director (2 pages) |
27 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders (4 pages) |
27 August 2013 | Appointment of Mr. Michael James Lyon as a director (2 pages) |
27 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders (4 pages) |
27 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders (4 pages) |
26 August 2013 | Appointment of Mr. Michael James Lyon as a secretary (1 page) |
26 August 2013 | Appointment of Mr. Michael James Lyon as a secretary (1 page) |
23 April 2013 | Full accounts made up to 30 April 2012 (14 pages) |
23 April 2013 | Full accounts made up to 30 April 2012 (14 pages) |
15 April 2013 | Previous accounting period shortened from 31 August 2012 to 30 April 2012 (1 page) |
15 April 2013 | Previous accounting period shortened from 31 August 2012 to 30 April 2012 (1 page) |
24 October 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (3 pages) |
24 October 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (3 pages) |
24 October 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (3 pages) |
23 October 2012 | Director's details changed for Mr Theodor Hermann Ostendorf on 1 July 2012 (2 pages) |
23 October 2012 | Director's details changed for Mr Theodor Hermann Ostendorf on 1 July 2012 (2 pages) |
23 October 2012 | Registered office address changed from 1600 Park Avenue Aztec West Almondsbury Bristol Uk BS32 4UA United Kingdom on 23 October 2012 (1 page) |
23 October 2012 | Registered office address changed from 1600 Park Avenue Aztec West Almondsbury Bristol Uk BS32 4UA United Kingdom on 23 October 2012 (1 page) |
23 October 2012 | Director's details changed for Mr Theodor Hermann Ostendorf on 1 July 2012 (2 pages) |
2 September 2011 | Statement of capital following an allotment of shares on 22 August 2011
|
2 September 2011 | Statement of capital following an allotment of shares on 22 August 2011
|
2 August 2011 | Incorporation (32 pages) |
2 August 2011 | Incorporation (32 pages) |