90 Great Bridgewater Street
Manchester
M1 5JW
Secretary Name | Mr Paul Anthony Simpson |
---|---|
Status | Closed |
Appointed | 07 November 2014(23 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 22 October 2019) |
Role | Company Director |
Correspondence Address | Lee House 90 Great Bridgewater Street Manchester M1 5JW |
Director Name | Mr Paul Read |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1991(1 week, 6 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 June 1994) |
Role | Chief Executive Manchester Tec Ltd |
Correspondence Address | 39 Church Lane Dore Sheffield South Yorkshire S17 3GT |
Director Name | Mr David John Williams |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 03 April 1991(1 week, 6 days after company formation) |
Appointment Duration | 15 years, 9 months (resigned 15 January 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Flint Close Stockport Cheshire SK7 5PU |
Secretary Name | Mr David John Williams |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 03 April 1991(1 week, 6 days after company formation) |
Appointment Duration | 15 years, 9 months (resigned 15 January 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Flint Close Stockport Cheshire SK7 5PU |
Director Name | Penelope Anne Sanders |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 9 years, 10 months (resigned 25 March 2001) |
Role | Training Manager |
Correspondence Address | East Cottage Narrow Lane, Adlington Macclesfield Cheshire SK10 4NZ |
Director Name | Mr Richard Hugh Guy |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1994(3 years, 6 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 03 September 2013) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Lee House 90 Great Bridgewater Street Manchester M1 5JW |
Director Name | Mrs Debra Lynne Woodruff |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2007(15 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 17 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lee House 90 Great Bridgewater Street Manchester M1 5JW |
Secretary Name | Ms Carol Dodgson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2007(15 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 18 July 2013) |
Role | Secretary |
Correspondence Address | Lee House 90 Great Bridgewater Street Manchester M1 5JW |
Secretary Name | Mrs Gillian Fishley |
---|---|
Status | Resigned |
Appointed | 18 July 2013(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 November 2014) |
Role | Company Director |
Correspondence Address | Lee House 90 Great Bridgewater Street Manchester M1 5JW |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | economic-solutions.co.uk |
---|---|
Telephone | 0161 2281101 |
Telephone region | Manchester |
Registered Address | Lee House 90 Great Bridgewater Street Manchester M1 5JW |
---|---|
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 |
999 at £1 | Economic Solutions LTD 99.90% Ordinary |
---|---|
1 at £1 | Richard Guy 0.10% Ordinary |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
22 October 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 August 2019 | First Gazette notice for voluntary strike-off (1 page) |
29 July 2019 | Application to strike the company off the register (3 pages) |
1 April 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
23 November 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
10 April 2018 | Confirmation statement made on 20 March 2018 with updates (4 pages) |
10 April 2018 | Change of details for Economic Solutions Limited as a person with significant control on 19 July 2017 (2 pages) |
11 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
11 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
24 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
25 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
25 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
11 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
8 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
8 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
20 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
11 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
11 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
24 November 2014 | Appointment of Mr Paul Anthony Simpson as a secretary on 7 November 2014 (2 pages) |
24 November 2014 | Appointment of Mr Paul Anthony Simpson as a secretary on 7 November 2014 (2 pages) |
24 November 2014 | Appointment of Mr Paul Anthony Simpson as a secretary on 7 November 2014 (2 pages) |
21 November 2014 | Termination of appointment of Gillian Fishley as a secretary on 7 November 2014 (1 page) |
21 November 2014 | Termination of appointment of Gillian Fishley as a secretary on 7 November 2014 (1 page) |
21 November 2014 | Termination of appointment of Gillian Fishley as a secretary on 7 November 2014 (1 page) |
2 October 2014 | Termination of appointment of Debra Lynne Woodruff as a director on 17 August 2014 (1 page) |
2 October 2014 | Appointment of Mr Paul Anthony Simpson as a director on 17 August 2014 (2 pages) |
2 October 2014 | Appointment of Mr Paul Anthony Simpson as a director on 17 August 2014 (2 pages) |
2 October 2014 | Termination of appointment of Debra Lynne Woodruff as a director on 17 August 2014 (1 page) |
10 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
13 December 2013 | Termination of appointment of Richard Guy as a director (1 page) |
13 December 2013 | Termination of appointment of Richard Guy as a director (1 page) |
6 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
6 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
28 August 2013 | Appointment of Mrs Gillian Fishley as a secretary (1 page) |
28 August 2013 | Termination of appointment of Carol Dodgson as a secretary (1 page) |
28 August 2013 | Appointment of Mrs Gillian Fishley as a secretary (1 page) |
28 August 2013 | Termination of appointment of Carol Dodgson as a secretary (1 page) |
27 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Director's details changed for Mr Richard Hugh Guy on 21 March 2012 (2 pages) |
26 March 2013 | Director's details changed for Mr Richard Hugh Guy on 21 March 2012 (2 pages) |
26 March 2013 | Secretary's details changed for Ms Carol Dodgson on 21 March 2012 (1 page) |
26 March 2013 | Secretary's details changed for Ms Carol Dodgson on 21 March 2012 (1 page) |
26 March 2013 | Director's details changed for Ms Debra Lynne Woodruff on 21 March 2012 (2 pages) |
26 March 2013 | Director's details changed for Ms Debra Lynne Woodruff on 21 March 2012 (2 pages) |
22 October 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
22 October 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
22 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (5 pages) |
22 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (5 pages) |
15 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
15 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
23 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (5 pages) |
26 October 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
26 October 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
19 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
17 April 2009 | Return made up to 20/03/09; full list of members (4 pages) |
17 April 2009 | Return made up to 20/03/09; full list of members (4 pages) |
6 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
6 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
10 April 2008 | Return made up to 20/03/08; full list of members (4 pages) |
10 April 2008 | Return made up to 20/03/08; full list of members (4 pages) |
1 February 2008 | Director's particulars changed (1 page) |
1 February 2008 | Director's particulars changed (1 page) |
2 December 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
2 December 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
10 April 2007 | Secretary resigned;director resigned (1 page) |
10 April 2007 | Secretary resigned;director resigned (1 page) |
10 April 2007 | Return made up to 20/03/07; full list of members (2 pages) |
10 April 2007 | Secretary resigned (1 page) |
10 April 2007 | Director resigned (1 page) |
10 April 2007 | Return made up to 20/03/07; full list of members (2 pages) |
10 April 2007 | Secretary resigned (1 page) |
10 April 2007 | Director resigned (1 page) |
4 April 2007 | New secretary appointed (2 pages) |
4 April 2007 | New secretary appointed (2 pages) |
4 April 2007 | New director appointed (2 pages) |
4 April 2007 | New director appointed (2 pages) |
21 September 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
21 September 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
16 May 2006 | Return made up to 20/03/06; full list of members (2 pages) |
16 May 2006 | Return made up to 20/03/06; full list of members (2 pages) |
19 January 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
19 January 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
23 March 2005 | Return made up to 20/03/05; full list of members (2 pages) |
23 March 2005 | Return made up to 20/03/05; full list of members (2 pages) |
18 January 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
18 January 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
30 March 2004 | Return made up to 20/03/04; full list of members (7 pages) |
30 March 2004 | Return made up to 20/03/04; full list of members (7 pages) |
27 February 2004 | Resolutions
|
27 February 2004 | Resolutions
|
2 September 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
2 September 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
6 April 2003 | Return made up to 20/03/03; full list of members (7 pages) |
6 April 2003 | Return made up to 20/03/03; full list of members (7 pages) |
4 February 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
4 February 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
15 June 2002 | Director's particulars changed (1 page) |
15 June 2002 | Director's particulars changed (1 page) |
16 April 2002 | Return made up to 20/03/02; full list of members
|
16 April 2002 | Return made up to 20/03/02; full list of members
|
13 March 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
13 March 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
2 April 2001 | Return made up to 20/03/01; full list of members (8 pages) |
2 April 2001 | Return made up to 20/03/01; full list of members (8 pages) |
15 December 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
15 December 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
5 July 2000 | Company name changed manchester enterprises LIMITED\certificate issued on 05/07/00 (2 pages) |
5 July 2000 | Company name changed manchester enterprises LIMITED\certificate issued on 05/07/00 (2 pages) |
25 April 2000 | Return made up to 20/03/00; full list of members
|
25 April 2000 | Return made up to 20/03/00; full list of members
|
4 October 1999 | Company name changed manchester tec customer services LIMITED\certificate issued on 04/10/99 (2 pages) |
4 October 1999 | Company name changed manchester tec customer services LIMITED\certificate issued on 04/10/99 (2 pages) |
16 May 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
16 May 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
28 April 1999 | Return made up to 20/03/99; no change of members (4 pages) |
28 April 1999 | Return made up to 20/03/99; no change of members (4 pages) |
10 July 1998 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
10 July 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
10 July 1998 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
10 July 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
22 April 1997 | Return made up to 20/03/97; full list of members (5 pages) |
22 April 1997 | Return made up to 20/03/97; full list of members (5 pages) |
16 December 1996 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
16 December 1996 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
21 April 1996 | Return made up to 20/03/96; no change of members (4 pages) |
21 April 1996 | Return made up to 20/03/96; no change of members (4 pages) |
17 March 1995 | Return made up to 20/03/95; full list of members (6 pages) |
17 March 1995 | Return made up to 20/03/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
25 April 1991 | Company name changed\certificate issued on 25/04/91 (2 pages) |
25 April 1991 | Company name changed\certificate issued on 25/04/91 (2 pages) |
20 March 1991 | Incorporation (9 pages) |
20 March 1991 | Incorporation (9 pages) |