Manchester
M2 3BA
Secretary Name | Mr Andrew Gerard Dodd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 1991(8 years, 8 months after company formation) |
Appointment Duration | 30 years, 2 months (closed 24 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, Colwyn Chambers 19 York Street Manchester M2 3BA |
Director Name | Mr Simon Donald Bate |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 1997(14 years, 3 months after company formation) |
Appointment Duration | 24 years, 6 months (closed 24 August 2021) |
Role | Finance Consultant |
Country of Residence | England |
Correspondence Address | 3rd Floor, Colwyn Chambers 19 York Street Manchester M2 3BA |
Director Name | Mr Paul Grainge |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(8 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 January 1997) |
Role | Company Director |
Correspondence Address | 26 Rose Avenue Littleborough Lancashire OL15 8QJ |
Director Name | Elliot Edward Rashman |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(8 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 23 December 1999) |
Role | Company Director |
Correspondence Address | 2/4 Little Peter Street Manchester Lancashire M15 4PS |
Website | iva.com |
---|---|
Telephone | 0800 5670056 |
Telephone region | Freephone |
Registered Address | 3rd Floor, Colwyn Chambers 19 York Street Manchester M2 3BA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
67 at £1 | Mr Andrew Dodd 67.00% Ordinary |
---|---|
33 at £1 | Simon Bate 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£134,531 |
Current Liabilities | £134,620 |
Latest Accounts | 31 March 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
24 August 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 June 2021 | First Gazette notice for voluntary strike-off (1 page) |
1 June 2021 | Application to strike the company off the register (1 page) |
20 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2021 | Director's details changed for Mr Andrew Gerard Dodd on 8 January 2020 (2 pages) |
7 July 2020 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2020 | Change of details for Mr Andrew Gerard Dodd as a person with significant control on 6 July 2020 (2 pages) |
6 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
10 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2019 | Change of details for Mr Simon David Bate as a person with significant control on 1 July 2019 (2 pages) |
1 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
1 July 2019 | Director's details changed for Mr Simon Donald Bate on 1 July 2019 (2 pages) |
3 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
5 June 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
17 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
24 October 2016 | Registered office address changed from 61 Mosley Street 5th Floor Manchester M2 3HZ to 3rd Floor, Colwyn Chambers 19 York Street Manchester M2 3BA on 24 October 2016 (1 page) |
24 October 2016 | Registered office address changed from 61 Mosley Street 5th Floor Manchester M2 3HZ to 3rd Floor, Colwyn Chambers 19 York Street Manchester M2 3BA on 24 October 2016 (1 page) |
5 August 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
5 August 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 June 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
3 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
3 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
8 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 October 2013 | Registered office address changed from Emery House 192 Heaton Moor Road Stockport Cheshire SK4 4DU United Kingdom on 28 October 2013 (1 page) |
28 October 2013 | Registered office address changed from Emery House 192 Heaton Moor Road Stockport Cheshire SK4 4DU United Kingdom on 28 October 2013 (1 page) |
9 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (4 pages) |
9 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (4 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
16 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
16 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
14 December 2011 | Registered office address changed from the Old School House George Leigh Street Manchester Greater Manchester M4 6AF United Kingdom on 14 December 2011 (1 page) |
14 December 2011 | Registered office address changed from the Old School House George Leigh Street Manchester Greater Manchester M4 6AF United Kingdom on 14 December 2011 (1 page) |
23 November 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
23 November 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
26 August 2011 | Director's details changed for Mr Simon David Bate on 29 June 2011 (2 pages) |
26 August 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (3 pages) |
26 August 2011 | Director's details changed for Mr Andrew Gerard Dodd on 29 June 2011 (2 pages) |
26 August 2011 | Director's details changed for Mr Simon David Bate on 29 June 2011 (2 pages) |
26 August 2011 | Secretary's details changed for Mr Andrew Gerard Dodd on 29 June 2011 (1 page) |
26 August 2011 | Director's details changed for Mr Andrew Gerard Dodd on 29 June 2011 (2 pages) |
26 August 2011 | Secretary's details changed for Mr Andrew Gerard Dodd on 29 June 2011 (1 page) |
26 August 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (3 pages) |
19 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
19 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Accounts for a dormant company made up to 31 March 2009 (8 pages) |
19 January 2010 | Accounts for a dormant company made up to 31 March 2009 (8 pages) |
30 June 2009 | Return made up to 30/06/09; full list of members (4 pages) |
30 June 2009 | Return made up to 30/06/09; full list of members (4 pages) |
12 January 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
12 January 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
5 September 2008 | Registered office changed on 05/09/2008 from deansgate quay deansgate manchester M3 4LA (1 page) |
5 September 2008 | Location of debenture register (1 page) |
5 September 2008 | Location of register of members (1 page) |
5 September 2008 | Registered office changed on 05/09/2008 from deansgate quay deansgate manchester M3 4LA (1 page) |
5 September 2008 | Location of debenture register (1 page) |
5 September 2008 | Return made up to 30/06/08; full list of members (4 pages) |
5 September 2008 | Return made up to 30/06/08; full list of members (4 pages) |
5 September 2008 | Location of register of members (1 page) |
29 January 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
29 January 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
25 July 2007 | Return made up to 30/06/07; no change of members (7 pages) |
25 July 2007 | Return made up to 30/06/07; no change of members (7 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 August 2006 | Return made up to 30/06/06; full list of members
|
1 August 2006 | Return made up to 30/06/06; full list of members
|
16 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
16 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
13 July 2005 | Return made up to 30/06/05; full list of members
|
13 July 2005 | Return made up to 30/06/05; full list of members
|
19 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
19 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
13 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
13 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
29 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
29 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
16 August 2003 | Return made up to 30/06/03; full list of members (7 pages) |
16 August 2003 | Return made up to 30/06/03; full list of members (7 pages) |
27 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
27 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
18 October 2002 | Return made up to 30/06/02; full list of members (7 pages) |
18 October 2002 | Return made up to 30/06/02; full list of members (7 pages) |
26 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
26 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
5 November 2001 | Registered office changed on 05/11/01 from: lock keepers cottage 9 century street whitworth street west manchester M3 4QL (1 page) |
5 November 2001 | Registered office changed on 05/11/01 from: lock keepers cottage 9 century street whitworth street west manchester M3 4QL (1 page) |
14 August 2001 | Return made up to 30/06/01; full list of members (6 pages) |
14 August 2001 | Return made up to 30/06/01; full list of members (6 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
17 August 2000 | Return made up to 30/06/00; full list of members
|
17 August 2000 | Return made up to 30/06/00; full list of members
|
29 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
29 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
4 July 1999 | Return made up to 30/06/99; full list of members
|
4 July 1999 | Return made up to 30/06/99; full list of members
|
2 June 1999 | Accounts made up to 31 March 1998 (13 pages) |
2 June 1999 | Accounts made up to 31 March 1998 (13 pages) |
23 March 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
23 March 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
22 September 1997 | Return made up to 30/06/97; no change of members (6 pages) |
22 September 1997 | Return made up to 30/06/97; no change of members (6 pages) |
6 May 1997 | New director appointed (2 pages) |
6 May 1997 | New director appointed (2 pages) |
12 March 1997 | Registered office changed on 12/03/97 from: lloyd piggott blackfriars house parsonage manchester M3 2JA (1 page) |
12 March 1997 | Registered office changed on 12/03/97 from: lloyd piggott blackfriars house parsonage manchester M3 2JA (1 page) |
3 February 1997 | Accounts made up to 31 March 1996 (12 pages) |
3 February 1997 | Accounts made up to 31 March 1996 (12 pages) |
27 January 1997 | Company name changed reconstruct and design (west yor kshire) LIMITED\certificate issued on 28/01/97 (2 pages) |
27 January 1997 | Company name changed reconstruct and design (west yor kshire) LIMITED\certificate issued on 28/01/97 (2 pages) |
9 January 1997 | Director resigned (1 page) |
9 January 1997 | Director resigned (1 page) |
2 September 1996 | Return made up to 30/06/96; full list of members
|
2 September 1996 | Return made up to 30/06/96; full list of members
|
5 February 1996 | Accounts made up to 31 March 1995 (10 pages) |
5 February 1996 | Accounts made up to 31 March 1995 (10 pages) |
20 July 1995 | Return made up to 30/06/95; no change of members (8 pages) |
20 July 1995 | Return made up to 30/06/95; no change of members (8 pages) |