Worsley
Manchester
M28 1YR
Director Name | Mr Michael Andrew Bilton |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 March 2008(5 months, 1 week after company formation) |
Appointment Duration | 7 years, 7 months (closed 30 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Lime Grove New Malden Surrey KT3 3TP |
Director Name | Mr Roger Frederick Venthen |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 March 2008(5 months, 1 week after company formation) |
Appointment Duration | 7 years, 7 months (closed 30 October 2015) |
Role | Company Director |
Correspondence Address | 83 St Georges Manor Mandelbrote Drive Littlemore Oxford OX4 4TW |
Director Name | Mr Arya Hashemi |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2007(same day as company formation) |
Role | Trainee Solicitor |
Correspondence Address | 87 Blantyre Street Swinton, Manchester Manchester M27 9PR |
Secretary Name | Mr John Gregory Hardman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Ravenswood Chorley New Road Bolton Lancashire BL1 5TL |
Director Name | Douglas Alan Barrowman |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2007(5 days after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 March 2008) |
Role | Company Director |
Correspondence Address | High Whins Macclesfield Road Alderley Edge Cheshire SK9 7BL |
Director Name | Mr Timothy Clive Eve |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(1 week, 6 days after company formation) |
Appointment Duration | 5 months (resigned 31 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Eden Vale Worsley Manchester M28 1YR |
Director Name | Mr Paul George Ruocco |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(1 week, 6 days after company formation) |
Appointment Duration | 5 months (resigned 31 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashleigh 56 The Avenue Sale Cheshire M33 4QA |
Registered Address | Haslers Old Station Road Loughton Essex IG10 4PL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
30 at 1 | Timothy Clive Eve 8.82% Ordinary |
---|---|
155 at 1 | Douglas Alan Barrowman 45.59% Ordinary |
155 at 1 | Paul George Roucco 45.59% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
30 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 October 2015 | Final Gazette dissolved following liquidation (1 page) |
30 July 2015 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 July 2015 | Liquidators' statement of receipts and payments to 16 July 2015 (5 pages) |
30 July 2015 | Liquidators statement of receipts and payments to 16 July 2015 (5 pages) |
29 January 2015 | Liquidators statement of receipts and payments to 20 January 2015 (5 pages) |
29 January 2015 | Liquidators' statement of receipts and payments to 20 January 2015 (5 pages) |
13 August 2014 | Liquidators' statement of receipts and payments to 20 July 2014 (5 pages) |
13 August 2014 | Liquidators statement of receipts and payments to 20 July 2014 (5 pages) |
13 February 2014 | Liquidators' statement of receipts and payments to 20 January 2014 (5 pages) |
13 February 2014 | Liquidators statement of receipts and payments to 20 January 2014 (5 pages) |
11 September 2013 | Liquidators statement of receipts and payments (6 pages) |
11 September 2013 | Liquidators statement of receipts and payments (5 pages) |
11 September 2013 | Liquidators' statement of receipts and payments (5 pages) |
11 September 2013 | Liquidators statement of receipts and payments (5 pages) |
11 September 2013 | Liquidators' statement of receipts and payments to 20 July 2013 (5 pages) |
11 September 2013 | Liquidators' statement of receipts and payments (5 pages) |
11 September 2013 | Liquidators statement of receipts and payments to 20 July 2013 (5 pages) |
11 September 2013 | Liquidators statement of receipts and payments (5 pages) |
11 September 2013 | Liquidators' statement of receipts and payments (6 pages) |
11 September 2013 | Liquidators' statement of receipts and payments (5 pages) |
11 September 2013 | Liquidators' statement of receipts and payments (5 pages) |
11 September 2013 | Liquidators statement of receipts and payments (5 pages) |
25 February 2013 | Liquidators statement of receipts and payments to 20 January 2013 (5 pages) |
25 February 2013 | Liquidators' statement of receipts and payments to 20 January 2013 (5 pages) |
10 August 2012 | Liquidators' statement of receipts and payments to 20 July 2012 (8 pages) |
10 August 2012 | Liquidators statement of receipts and payments to 20 July 2012 (8 pages) |
7 February 2012 | Liquidators statement of receipts and payments to 20 January 2012 (5 pages) |
7 February 2012 | Liquidators' statement of receipts and payments to 20 January 2012 (5 pages) |
5 August 2011 | Liquidators' statement of receipts and payments to 20 July 2011 (4 pages) |
5 August 2011 | Liquidators statement of receipts and payments to 20 July 2011 (4 pages) |
19 April 2011 | Liquidators statement of receipts and payments to 20 January 2011 (5 pages) |
19 April 2011 | Liquidators' statement of receipts and payments to 20 January 2011 (5 pages) |
8 October 2010 | Registered office address changed from 43-45 Portman Square London W1H 6LY on 8 October 2010 (2 pages) |
8 October 2010 | Registered office address changed from 43-45 Portman Square London W1H 6LY on 8 October 2010 (2 pages) |
5 October 2010 | Appointment of a voluntary liquidator (1 page) |
29 September 2010 | Insolvency:form 4.38 - certificate of removal of voluntary liquidator (1 page) |
29 September 2010 | Notice of ceasing to act as a voluntary liquidator (1 page) |
17 May 2010 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
17 May 2010 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
22 January 2010 | Administrator's progress report to 18 December 2009 (20 pages) |
21 January 2010 | Administrator's progress report to 18 December 2009 (18 pages) |
21 January 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (18 pages) |
4 August 2009 | Result of meeting of creditors (3 pages) |
28 July 2009 | Statement of affairs with form 2.14B (12 pages) |
6 July 2009 | Statement of administrator's proposal (43 pages) |
25 June 2009 | Appointment of an administrator (1 page) |
23 June 2009 | Registered office changed on 23/06/2009 from c/o the hardman partnership seventh floor blackfriars house parsonage manchester M3 2JA (1 page) |
4 December 2008 | Ad 17/11/08\gbp si 60@1=60\gbp ic 340/400\ (3 pages) |
28 November 2008 | Gbp nc 340/400\17/11/08 (2 pages) |
14 November 2008 | Return made up to 19/10/08; full list of members (4 pages) |
13 November 2008 | Location of debenture register (1 page) |
13 November 2008 | Registered office changed on 13/11/2008 from c/o the hardman partnership seventh floor blackfriars house, parsonage manchester M3 2JA (1 page) |
13 November 2008 | Location of register of members (1 page) |
12 May 2008 | Appointment terminated director douglas barrowman (1 page) |
12 May 2008 | Appointment terminated director timothy eve (1 page) |
12 May 2008 | Director appointed roger frederick venthen (2 pages) |
12 May 2008 | Director appointed michael andrew bilton (2 pages) |
12 May 2008 | Appointment terminated director paul ruocco (1 page) |
8 March 2008 | Memorandum and Articles of Association (4 pages) |
8 March 2008 | Resolutions
|
8 March 2008 | Ad 31/10/07\gbp si 338@1=338\gbp ic 2/340\ (2 pages) |
8 March 2008 | Nc inc already adjusted 31/10/07 (1 page) |
18 February 2008 | Accounting reference date extended from 31/10/08 to 31/12/08 (1 page) |
20 December 2007 | Particulars of mortgage/charge (10 pages) |
6 December 2007 | Particulars of mortgage/charge (6 pages) |
7 November 2007 | Director resigned (1 page) |
7 November 2007 | Secretary resigned (1 page) |
7 November 2007 | New secretary appointed;new director appointed (7 pages) |
7 November 2007 | New director appointed (5 pages) |
26 October 2007 | New director appointed (4 pages) |
19 October 2007 | Incorporation (13 pages) |