Daresbury
Warrington
WA4 4BS
Director Name | Ian James Murphy |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 March 2010(4 weeks after company formation) |
Appointment Duration | 9 years, 6 months (closed 18 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7400 Daresbury Park Daresbury Warrington WA4 4BS |
Director Name | Lynne Murphy |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Manor House Chelford Macclesfield Cheshire SK11 9AH |
Director Name | Alexander Roth |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Usa Uk |
Status | Resigned |
Appointed | 01 September 2010(6 months, 3 weeks after company formation) |
Appointment Duration | 12 months (resigned 31 August 2011) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Fouberts Place London W1F 7PG |
Director Name | Mr Henry William Arthur Tucker |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(6 months, 3 weeks after company formation) |
Appointment Duration | 12 months (resigned 31 August 2011) |
Role | Director Of Strategy And Research Consultancy |
Country of Residence | England |
Correspondence Address | 83 Baker Street London W1U 6AG |
Website | m-products.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 70347125 |
Telephone region | London |
Registered Address | 7400 Daresbury Park Daresbury Warrington WA4 4BS |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Daresbury |
Ward | Daresbury |
Address Matches | Over 40 other UK companies use this postal address |
500 at £1 | Lynne Murphy 50.00% Ordinary A |
---|---|
375 at £1 | Ian Murphy 37.50% Ordinary B |
125 at £1 | Ian Bullough 12.50% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£2,006,569 |
Cash | £457 |
Current Liabilities | £491,953 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 September 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 June 2019 | Resolutions
|
18 June 2019 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
15 August 2018 | Liquidators' statement of receipts and payments to 2 June 2018 (16 pages) |
7 August 2017 | Liquidators' statement of receipts and payments to 2 June 2017 (15 pages) |
7 August 2017 | Liquidators' statement of receipts and payments to 2 June 2017 (15 pages) |
5 July 2016 | Resolutions
|
5 July 2016 | Resolutions
|
25 June 2016 | Registered office address changed from 83 Baker Street London W1U 6AG to C/O Dow Schofield Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS on 25 June 2016 (2 pages) |
25 June 2016 | Registered office address changed from 83 Baker Street London W1U 6AG to C/O Dow Schofield Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS on 25 June 2016 (2 pages) |
22 June 2016 | Appointment of a voluntary liquidator (2 pages) |
22 June 2016 | Appointment of a voluntary liquidator (2 pages) |
22 June 2016 | Statement of affairs with form 4.19 (6 pages) |
22 June 2016 | Statement of affairs with form 4.19 (6 pages) |
14 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
27 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
27 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Termination of appointment of Alexander Roth as a director (1 page) |
8 June 2012 | Termination of appointment of Alexander Roth as a director (1 page) |
8 June 2012 | Registered office address changed from 12 Fouberts Place London W1F 7PG on 8 June 2012 (1 page) |
8 June 2012 | Registered office address changed from 12 Fouberts Place London W1F 7PG on 8 June 2012 (1 page) |
8 June 2012 | Termination of appointment of Henry Tucker as a director (1 page) |
8 June 2012 | Registered office address changed from 12 Fouberts Place London W1F 7PG on 8 June 2012 (1 page) |
8 June 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Termination of appointment of Henry Tucker as a director (1 page) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 May 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (6 pages) |
11 May 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (6 pages) |
11 May 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (6 pages) |
28 April 2011 | Resolutions
|
28 April 2011 | Termination of appointment of Lynne Murphy as a director (2 pages) |
28 April 2011 | Change of share class name or designation (2 pages) |
28 April 2011 | Statement of capital following an allotment of shares on 11 April 2011
|
28 April 2011 | Termination of appointment of Lynne Murphy as a director (2 pages) |
28 April 2011 | Resolutions
|
28 April 2011 | Statement of capital following an allotment of shares on 11 April 2011
|
28 April 2011 | Change of share class name or designation (2 pages) |
6 October 2010 | Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages) |
6 October 2010 | Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages) |
23 September 2010 | Appointment of Alexander Roth as a director (3 pages) |
23 September 2010 | Appointment of Henry William Arthur Tucker as a director (3 pages) |
23 September 2010 | Appointment of Alexander Roth as a director (3 pages) |
23 September 2010 | Appointment of Henry William Arthur Tucker as a director (3 pages) |
16 March 2010 | Registered office address changed from the Manor House Chelford Macclesfield Cheshire SK11 9AH United Kingdom on 16 March 2010 (2 pages) |
16 March 2010 | Appointment of Ian Murphy as a director (3 pages) |
16 March 2010 | Appointment of Mr Ian John Bullough as a director (3 pages) |
16 March 2010 | Appointment of Mr Ian John Bullough as a director (3 pages) |
16 March 2010 | Appointment of Ian Murphy as a director (3 pages) |
16 March 2010 | Registered office address changed from the Manor House Chelford Macclesfield Cheshire SK11 9AH United Kingdom on 16 March 2010 (2 pages) |
8 February 2010 | Incorporation (37 pages) |
8 February 2010 | Incorporation (37 pages) |