Whitefield
Greater Manchester
M45 7QQ
Director Name | Mr Irvin Lee Grant |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2000(1 week after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 02 June 2000) |
Role | Retailer |
Country of Residence | England |
Correspondence Address | 1 Hillingdon Road Whitefield Manchester M45 7QQ |
Director Name | Joan Hopwood |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2000(1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 February 2002) |
Role | Company Director |
Correspondence Address | 10 Wentworth Avenue Whitefield Manchester M45 7GQ |
Secretary Name | Joan Hopwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2000(1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 February 2002) |
Role | Company Director |
Correspondence Address | 10 Wentworth Avenue Whitefield Manchester M45 7GQ |
Director Name | George Hopwood |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2000(1 month, 4 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 February 2002) |
Role | Company Director |
Correspondence Address | 10 Wentworth Avenue Whitefield Manchester M45 7GQ |
Director Name | Mr Irvin Lee Grant |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2002(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 May 2005) |
Role | Shop Manager |
Country of Residence | England |
Correspondence Address | 1 Hillingdon Road Whitefield Manchester M45 7QQ |
Director Name | Elisa Radcliffe |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2002(1 year, 10 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 07 June 2010) |
Role | Shop Assistant |
Correspondence Address | El Gato 9 Coin Malaga 29100 |
Secretary Name | Elisa Radcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2002(1 year, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 05 April 2010) |
Role | Shop Assistant |
Correspondence Address | El Gato 9 Coin Malaga 29100 |
Director Name | Barbara Elsie Grant |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(5 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 13 March 2008) |
Role | Secretary |
Correspondence Address | 1 Hillingdon Road Whitefield Manchester Lancashire M45 7QQ |
Director Name | Mr Adam Grant |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2008(7 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 13 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Hillingdon Road Whitefield Manchester M45 7QQ |
Director Name | Mr Adam Grant |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2008(7 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 13 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Hillingdon Road Whitefield Manchester M45 7QQ |
Director Name | Mr Irvin Lee Grant |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(8 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 24 August 2011) |
Role | Shop Manager |
Country of Residence | England |
Correspondence Address | 1 Hillingdon Road Whitefield Manchester M45 7QQ |
Director Name | Joan Hopwood |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(8 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 June 2010) |
Role | Company Director |
Correspondence Address | Grupo 51 Servicias, Inmobiliarios Avenida Reina, Sofia Sin, 29100 Coin Malaga Foreign |
Secretary Name | Adam Grant |
---|---|
Status | Resigned |
Appointed | 05 April 2010(10 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 August 2011) |
Role | Company Director |
Correspondence Address | 1 Hillingdon Road Whitefield Manchester M45 7QQ |
Director Name | Mr Irvin Lee Grant |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2011(11 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 07 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Hillingdon Road Whitefield Manchester Greater Manchester M45 7QQ |
Director Name | Reportaction Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2000(same day as company formation) |
Correspondence Address | 1st Cert Olympic House 17-19 Whitworth Street West Manchester Lancashire M1 5WG |
Secretary Name | 1st Cert Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2000(same day as company formation) |
Correspondence Address | Olympic House 17-19 Whitworth Street West Manchester M1 5WG |
Registered Address | Office 9 Stonecross House Doncaster Road Kirk Sandall Doncaster DN3 1QS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Parish | Barnby Dun with Kirk Sandall |
Ward | Edenthorpe & Kirk Sandall |
Built Up Area | Doncaster |
1000 at £1 | Irvin Lee Grant 83.13% Ordinary |
---|---|
100 at £1 | Adam Grant 8.31% Ordinary B |
100 at £1 | Elisa Radcliffe 8.31% Ordinary A |
1 at £1 | Adam Grant 0.08% Ordinary C |
1 at £1 | Amy Shapiro 0.08% Ordinary E |
1 at £1 | Barbara Elsie Grant 0.08% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £1,627 |
Cash | £66,970 |
Current Liabilities | £398,904 |
Latest Accounts | 31 August 2011 (12 years, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2013 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
Next Return Due | 18 April 2017 (overdue) |
---|
17 November 2023 | Liquidators' statement of receipts and payments to 26 July 2023 (11 pages) |
---|---|
7 November 2023 | Registered office address changed from Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB to Office 9 Stonecross House Doncaster Road Kirk Sandall Doncaster DN3 1QS on 7 November 2023 (2 pages) |
4 October 2022 | Liquidators' statement of receipts and payments to 26 July 2022 (11 pages) |
7 October 2021 | Liquidators' statement of receipts and payments to 26 July 2021 (12 pages) |
15 September 2020 | Liquidators' statement of receipts and payments to 26 July 2020 (14 pages) |
23 September 2019 | Liquidators' statement of receipts and payments to 26 July 2019 (12 pages) |
21 December 2018 | Registered office address changed from First Floor Block a Loversall Court Clayfields Tickhill Road Balby Doncaster South Yorkshire DN4 8QG to Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB on 21 December 2018 (2 pages) |
26 September 2018 | Liquidators' statement of receipts and payments to 26 July 2018 (11 pages) |
6 September 2017 | Liquidators' statement of receipts and payments to 26 July 2017 (14 pages) |
6 September 2017 | Liquidators' statement of receipts and payments to 26 July 2017 (14 pages) |
15 August 2016 | Registered office address changed from The Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS to First Floor Block a Loversall Court Clayfields Tickhill Road Balby Doncaster South Yorkshire DN4 8QG on 15 August 2016 (2 pages) |
15 August 2016 | Registered office address changed from The Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS to First Floor Block a Loversall Court Clayfields Tickhill Road Balby Doncaster South Yorkshire DN4 8QG on 15 August 2016 (2 pages) |
9 August 2016 | Appointment of a voluntary liquidator (2 pages) |
9 August 2016 | Appointment of a voluntary liquidator (2 pages) |
9 August 2016 | Statement of affairs with form 4.19 (6 pages) |
9 August 2016 | Resolutions
|
9 August 2016 | Resolutions
|
9 August 2016 | Statement of affairs with form 4.19 (6 pages) |
14 August 2015 | Compulsory strike-off action has been suspended (1 page) |
14 August 2015 | Compulsory strike-off action has been suspended (1 page) |
4 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
4 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2015 | Compulsory strike-off action has been suspended (1 page) |
8 January 2015 | Compulsory strike-off action has been suspended (1 page) |
9 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2014 | Compulsory strike-off action has been suspended (1 page) |
8 May 2014 | Compulsory strike-off action has been suspended (1 page) |
29 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2013 | Compulsory strike-off action has been suspended (1 page) |
3 August 2013 | Compulsory strike-off action has been suspended (1 page) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders Statement of capital on 2012-05-24
|
24 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders Statement of capital on 2012-05-24
|
24 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders Statement of capital on 2012-05-24
|
9 May 2012 | Termination of appointment of Adam Grant as a director (1 page) |
9 May 2012 | Appointment of Mr Irvin Lee Grant as a director (2 pages) |
9 May 2012 | Termination of appointment of Adam Grant as a director (1 page) |
9 May 2012 | Appointment of Mr Irvin Lee Grant as a director (2 pages) |
13 April 2012 | Termination of appointment of Irvin Grant as a director (1 page) |
13 April 2012 | Termination of appointment of Irvin Grant as a director (1 page) |
29 March 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
29 March 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
11 October 2011 | Appointment of Mr Irvin Lee Grant as a director (2 pages) |
11 October 2011 | Appointment of Mr Irvin Lee Grant as a director (2 pages) |
30 August 2011 | Statement of capital following an allotment of shares on 5 April 2011
|
30 August 2011 | Statement of capital following an allotment of shares on 1 August 2011
|
30 August 2011 | Statement of capital following an allotment of shares on 5 April 2011
|
30 August 2011 | Statement of capital following an allotment of shares on 5 April 2011
|
30 August 2011 | Statement of capital following an allotment of shares on 1 August 2011
|
30 August 2011 | Statement of capital following an allotment of shares on 1 August 2011
|
30 August 2011 | Statement of capital following an allotment of shares on 5 April 2011
|
30 August 2011 | Statement of capital following an allotment of shares on 1 August 2011
|
30 August 2011 | Statement of capital following an allotment of shares on 1 August 2011
|
30 August 2011 | Statement of capital following an allotment of shares on 1 August 2011
|
30 August 2011 | Statement of capital following an allotment of shares on 5 April 2011
|
30 August 2011 | Statement of capital following an allotment of shares on 5 April 2011
|
24 August 2011 | Termination of appointment of Adam Grant as a secretary (1 page) |
24 August 2011 | Termination of appointment of Irvin Grant as a director (1 page) |
24 August 2011 | Termination of appointment of Irvin Grant as a director (1 page) |
24 August 2011 | Termination of appointment of Adam Grant as a secretary (1 page) |
16 June 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (6 pages) |
16 June 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (6 pages) |
16 June 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (6 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
2 August 2010 | Amended accounts made up to 31 August 2009 (3 pages) |
2 August 2010 | Amended accounts made up to 31 August 2009 (3 pages) |
25 June 2010 | Termination of appointment of Joan Hopwood as a director (1 page) |
25 June 2010 | Termination of appointment of Joan Hopwood as a director (1 page) |
25 June 2010 | Termination of appointment of Elisa Radcliffe as a director (1 page) |
25 June 2010 | Appointment of Adam Grant as a director (2 pages) |
25 June 2010 | Appointment of Adam Grant as a director (2 pages) |
25 June 2010 | Termination of appointment of Elisa Radcliffe as a director (1 page) |
4 June 2010 | Termination of appointment of Elisa Radcliffe as a secretary (1 page) |
4 June 2010 | Appointment of Adam Grant as a secretary (1 page) |
4 June 2010 | Termination of appointment of Elisa Radcliffe as a secretary (1 page) |
4 June 2010 | Appointment of Adam Grant as a secretary (1 page) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
8 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (6 pages) |
8 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (6 pages) |
8 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (6 pages) |
18 February 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 February 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 May 2009 | Director and secretary's change of particulars / elisa radcliffe / 28/05/2009 (1 page) |
28 May 2009 | Director and secretary's change of particulars / elisa radcliffe / 28/05/2009 (1 page) |
16 April 2009 | Nc inc already adjusted 01/09/08 (1 page) |
16 April 2009 | Nc inc already adjusted 01/09/08 (1 page) |
16 April 2009 | Capitals not rolled up (2 pages) |
16 April 2009 | Capitals not rolled up (2 pages) |
16 April 2009 | Resolutions
|
16 April 2009 | Resolutions
|
15 April 2009 | Return made up to 04/04/08; full list of members; amend (6 pages) |
15 April 2009 | Return made up to 04/04/08; full list of members; amend (6 pages) |
9 April 2009 | Return made up to 04/04/09; full list of members (4 pages) |
9 April 2009 | Return made up to 04/04/09; full list of members (4 pages) |
8 April 2009 | Appointment terminated director adam grant (1 page) |
8 April 2009 | Appointment terminated director adam grant (1 page) |
13 February 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
13 February 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
11 February 2009 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
11 February 2009 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
3 February 2009 | Director appointed irvin grant (1 page) |
3 February 2009 | Director appointed irvin grant (1 page) |
28 October 2008 | Registered office changed on 28/10/2008 from 1 st chads court rochdale lancashire OL16 1QU (1 page) |
28 October 2008 | Registered office changed on 28/10/2008 from 1 st chads court rochdale lancashire OL16 1QU (1 page) |
4 September 2008 | Director appointed joan hopwood (1 page) |
4 September 2008 | Director appointed joan hopwood (1 page) |
10 April 2008 | Return made up to 04/04/08; full list of members (4 pages) |
10 April 2008 | Return made up to 04/04/08; full list of members (4 pages) |
17 March 2008 | Appointment terminated director barbara grant (1 page) |
17 March 2008 | Appointment terminated director barbara grant (1 page) |
14 March 2008 | Director appointed adam grant (1 page) |
14 March 2008 | Director appointed adam grant (1 page) |
8 August 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
8 August 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
4 April 2007 | Return made up to 04/04/07; full list of members (3 pages) |
4 April 2007 | Return made up to 04/04/07; full list of members (3 pages) |
21 June 2006 | Total exemption small company accounts made up to 31 August 2005 (3 pages) |
21 June 2006 | Total exemption small company accounts made up to 31 August 2005 (3 pages) |
4 April 2006 | Return made up to 04/04/06; full list of members (3 pages) |
4 April 2006 | Return made up to 04/04/06; full list of members (3 pages) |
21 March 2006 | Director resigned (1 page) |
21 March 2006 | New director appointed (1 page) |
21 March 2006 | Director resigned (1 page) |
21 March 2006 | New director appointed (1 page) |
6 July 2005 | Total exemption small company accounts made up to 31 August 2004 (3 pages) |
6 July 2005 | Total exemption small company accounts made up to 31 August 2004 (3 pages) |
6 May 2005 | Return made up to 04/04/05; full list of members (3 pages) |
6 May 2005 | Return made up to 04/04/05; full list of members (3 pages) |
9 July 2004 | Total exemption small company accounts made up to 31 August 2003 (3 pages) |
9 July 2004 | Total exemption small company accounts made up to 31 August 2003 (3 pages) |
27 May 2004 | Return made up to 04/04/04; full list of members (6 pages) |
27 May 2004 | Return made up to 04/04/04; full list of members (6 pages) |
3 June 2003 | Ad 13/05/03--------- £ si 90@1=90 £ ic 100/190 (2 pages) |
3 June 2003 | Ad 13/05/03--------- £ si 90@1=90 £ ic 100/190 (2 pages) |
3 June 2003 | Ad 13/05/03--------- £ si 10@1=10 £ ic 190/200 (2 pages) |
3 June 2003 | Resolutions
|
3 June 2003 | Resolutions
|
3 June 2003 | £ nc 100/200 13/05/03 (2 pages) |
3 June 2003 | £ nc 100/200 13/05/03 (2 pages) |
3 June 2003 | Ad 13/05/03--------- £ si 10@1=10 £ ic 190/200 (2 pages) |
28 April 2003 | Return made up to 04/04/03; full list of members (5 pages) |
28 April 2003 | Return made up to 04/04/03; full list of members (5 pages) |
4 March 2003 | Total exemption small company accounts made up to 31 August 2002 (3 pages) |
4 March 2003 | Total exemption small company accounts made up to 31 August 2002 (3 pages) |
27 June 2002 | Return made up to 04/04/02; full list of members (5 pages) |
27 June 2002 | Return made up to 04/04/02; full list of members (5 pages) |
24 June 2002 | Amended accounts made up to 31 August 2001 (3 pages) |
24 June 2002 | Amended accounts made up to 31 August 2001 (3 pages) |
7 May 2002 | Nc inc already adjusted 06/03/02 (1 page) |
7 May 2002 | Resolutions
|
7 May 2002 | Ad 06/03/02--------- £ si 49@1=49 £ ic 2/51 (2 pages) |
7 May 2002 | Ad 06/03/02--------- £ si 49@1=49 £ ic 51/100 (2 pages) |
7 May 2002 | Ad 06/03/02--------- £ si 49@1=49 £ ic 2/51 (2 pages) |
7 May 2002 | Ad 06/03/02--------- £ si 49@1=49 £ ic 51/100 (2 pages) |
7 May 2002 | Resolutions
|
7 May 2002 | Nc inc already adjusted 06/03/02 (1 page) |
8 April 2002 | New director appointed (2 pages) |
8 April 2002 | New secretary appointed;new director appointed (2 pages) |
8 April 2002 | New director appointed (2 pages) |
8 April 2002 | New secretary appointed;new director appointed (2 pages) |
25 March 2002 | Secretary resigned;director resigned (1 page) |
25 March 2002 | Director resigned (1 page) |
25 March 2002 | Director resigned (1 page) |
25 March 2002 | Registered office changed on 25/03/02 from: edwards veeder brunswick square union street oldham OL1 1DE (1 page) |
25 March 2002 | Secretary resigned;director resigned (1 page) |
25 March 2002 | Registered office changed on 25/03/02 from: edwards veeder brunswick square union street oldham OL1 1DE (1 page) |
22 February 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
22 February 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
18 April 2001 | Return made up to 04/04/01; full list of members
|
18 April 2001 | Return made up to 04/04/01; full list of members
|
19 January 2001 | Accounting reference date extended from 30/04/01 to 31/08/01 (1 page) |
19 January 2001 | Accounting reference date extended from 30/04/01 to 31/08/01 (1 page) |
26 June 2000 | New director appointed (2 pages) |
26 June 2000 | New director appointed (2 pages) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | Director resigned (1 page) |
15 May 2000 | Director resigned (1 page) |
15 May 2000 | Secretary resigned (1 page) |
15 May 2000 | Director resigned (1 page) |
15 May 2000 | Secretary resigned (1 page) |
20 April 2000 | New secretary appointed;new director appointed (2 pages) |
20 April 2000 | New secretary appointed;new director appointed (2 pages) |
20 April 2000 | Registered office changed on 20/04/00 from: 1ST cert olympic house 17-19 whitworth street west manchester lancashire M1 5WG (1 page) |
20 April 2000 | Registered office changed on 20/04/00 from: 1ST cert olympic house 17-19 whitworth street west manchester lancashire M1 5WG (1 page) |
20 April 2000 | New director appointed (2 pages) |
20 April 2000 | New director appointed (2 pages) |
17 April 2000 | Company name changed nu-you promotions LIMITED\certificate issued on 18/04/00 (2 pages) |
17 April 2000 | Company name changed nu-you promotions LIMITED\certificate issued on 18/04/00 (2 pages) |
4 April 2000 | Incorporation (18 pages) |
4 April 2000 | Incorporation (18 pages) |