Manchester
M2 4EW
Director Name | Amir Sadegh Hashemi |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(3 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 December 1995) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 23 Eynella Road Dulwich London SE22 8XF |
Director Name | Donald Whittaker Jones |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(3 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 December 1995) |
Role | Solicitor |
Correspondence Address | The Half Acre Great Hormead Buntingford Herts SG9 0NP |
Secretary Name | Amir Sadegh Hashemi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(3 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 December 1995) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 23 Eynella Road Dulwich London SE22 8XF |
Director Name | Martin Richard Amison |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1995(3 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 19 September 2003) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Pightle Coach House Seale Lane Seale Farnham Surrey GU10 1LE |
Director Name | Sarah Elizabeth Hayes |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1995(3 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 October 2003) |
Role | Solicitor |
Correspondence Address | 75 Somerset Road New Barnet Hertfordshire EN5 1JD |
Secretary Name | Sarah Elizabeth Hayes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1995(3 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 October 2003) |
Role | Solicitor |
Correspondence Address | 75 Somerset Road New Barnet Hertfordshire EN5 1JD |
Director Name | Michael James Atwell |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2010(18 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 18 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Bunhill Row London EC1Y 8YZ |
Director Name | Michael James Atwell |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2010(18 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 18 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Bunhill Row London EC1Y 8YZ |
Director Name | James Anthony Johnson |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2010(18 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 23 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heron House Albert Square Manchester M2 5HD |
Director Name | Mr James David Lyons |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2011(19 years, 6 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 17 February 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Heron House Third Floor Albert Square Manchester M2 5HD |
Director Name | Mr Simon Goldring |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2014(22 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 July 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 55 Princess Street Manchester M2 4EW |
Director Name | Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1992(same day as company formation) |
Correspondence Address | 197-199 City Road London EC1V 1JN |
Secretary Name | Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1992(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Director Name | Autodial (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2003(11 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 24 September 2010) |
Correspondence Address | Third Floor Heron House Albert Square Manchester M2 5HD |
Director Name | Balloonday (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2003(11 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 24 September 2010) |
Correspondence Address | Third Floor Heron House Albert Square Manchester M2 5HD |
Secretary Name | Balloonday (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2003(11 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 24 September 2010) |
Correspondence Address | Third Flooor Heron House Albert Square Manchester M2 5HD |
Registered Address | 55 Princess Street Manchester M2 4EW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 1993 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 April 1993 (31 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
28 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
30 November 2016 | Application to strike the company off the register (3 pages) |
30 November 2016 | Application to strike the company off the register (3 pages) |
12 July 2016 | Termination of appointment of Simon Goldring as a director on 11 July 2016 (1 page) |
12 July 2016 | Termination of appointment of Simon Goldring as a director on 11 July 2016 (1 page) |
16 May 2016 | Register inspection address has been changed from Heron House Albert Square Manchester M2 5HD England to 55 Princess Street Manchester M2 4EW (1 page) |
16 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Register inspection address has been changed from Heron House Albert Square Manchester M2 5HD England to 55 Princess Street Manchester M2 4EW (1 page) |
26 May 2015 | Registered office address changed from Heron House Albert Square Manchester M2 5HD to 55 Princess Street Manchester M2 4EW on 26 May 2015 (1 page) |
26 May 2015 | Registered office address changed from Heron House Albert Square Manchester M2 5HD to 55 Princess Street Manchester M2 4EW on 26 May 2015 (1 page) |
18 May 2015 | Director's details changed for Mr Simon Goldring on 30 April 2015 (2 pages) |
18 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Director's details changed for Mr Julien Timothy Allen on 30 April 2015 (2 pages) |
18 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Register inspection address has been changed from 3 Bunhill Row London EC1Y 8YZ to Heron House Albert Square Manchester M2 5HD (1 page) |
18 May 2015 | Register(s) moved to registered office address Heron House Albert Square Manchester M2 5HD (1 page) |
18 May 2015 | Register(s) moved to registered office address Heron House Albert Square Manchester M2 5HD (1 page) |
18 May 2015 | Register inspection address has been changed from 3 Bunhill Row London EC1Y 8YZ to Heron House Albert Square Manchester M2 5HD (1 page) |
18 May 2015 | Director's details changed for Mr Simon Goldring on 30 April 2015 (2 pages) |
18 May 2015 | Director's details changed for Mr Julien Timothy Allen on 30 April 2015 (2 pages) |
9 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
21 March 2014 | Appointment of Mr Simon Goldring as a director (2 pages) |
21 March 2014 | Termination of appointment of Michael Atwell as a director (1 page) |
21 March 2014 | Termination of appointment of Michael Atwell as a director (1 page) |
21 March 2014 | Appointment of Mr Simon Goldring as a director (2 pages) |
3 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
3 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
26 June 2012 | Director's details changed for Julien Timothy Allen on 8 June 2012 (3 pages) |
26 June 2012 | Register inspection address has been changed from Sceptre Court 40 Tower Hill London EC3N 4DX (2 pages) |
26 June 2012 | Register inspection address has been changed from Sceptre Court 40 Tower Hill London EC3N 4DX (2 pages) |
26 June 2012 | Register(s) moved to registered inspection location (2 pages) |
26 June 2012 | Director's details changed for Julien Timothy Allen on 8 June 2012 (3 pages) |
26 June 2012 | Register(s) moved to registered inspection location (2 pages) |
26 June 2012 | Director's details changed for Michael James Atwell on 8 June 2012 (3 pages) |
26 June 2012 | Director's details changed for Michael James Atwell on 8 June 2012 (3 pages) |
26 June 2012 | Director's details changed for Michael James Atwell on 8 June 2012 (3 pages) |
26 June 2012 | Director's details changed for Julien Timothy Allen on 8 June 2012 (3 pages) |
22 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Termination of appointment of James Lyons as a director (2 pages) |
1 March 2012 | Termination of appointment of James Lyons as a director (2 pages) |
7 September 2011 | Appointment of James David Lyons as a director (3 pages) |
7 September 2011 | Termination of appointment of James Johnson as a director (2 pages) |
7 September 2011 | Appointment of Julien Timothy Allen as a director (3 pages) |
7 September 2011 | Appointment of Julien Timothy Allen as a director (3 pages) |
7 September 2011 | Appointment of James David Lyons as a director (3 pages) |
7 September 2011 | Termination of appointment of James Johnson as a director (2 pages) |
9 May 2011 | Director's details changed for Michael James Atwell on 30 April 2011 (2 pages) |
9 May 2011 | Director's details changed for James Anthony Johnson on 30 April 2011 (2 pages) |
9 May 2011 | Director's details changed for James Anthony Johnson on 30 April 2011 (2 pages) |
9 May 2011 | Registered office address changed from Third Floor Heron House Albert Square Manchester M2 5HD on 9 May 2011 (1 page) |
9 May 2011 | Registered office address changed from Third Floor Heron House Albert Square Manchester M2 5HD on 9 May 2011 (1 page) |
9 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Director's details changed for Michael James Atwell on 30 April 2011 (2 pages) |
9 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Registered office address changed from Third Floor Heron House Albert Square Manchester M2 5HD on 9 May 2011 (1 page) |
28 September 2010 | Appointment of James Anthony Johnson as a director (3 pages) |
28 September 2010 | Termination of appointment of Autodial as a director (2 pages) |
28 September 2010 | Termination of appointment of Balloonday as a secretary (2 pages) |
28 September 2010 | Appointment of Michael James Atwell as a director (3 pages) |
28 September 2010 | Termination of appointment of Autodial as a director (2 pages) |
28 September 2010 | Termination of appointment of Balloonday as a director (2 pages) |
28 September 2010 | Termination of appointment of Balloonday as a secretary (2 pages) |
28 September 2010 | Appointment of Michael James Atwell as a director (3 pages) |
28 September 2010 | Termination of appointment of Balloonday as a director (2 pages) |
28 September 2010 | Appointment of James Anthony Johnson as a director (3 pages) |
6 May 2010 | Director's details changed for Autodial on 30 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Balloonday on 30 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Autodial on 30 April 2010 (2 pages) |
6 May 2010 | Secretary's details changed for Balloonday on 30 April 2010 (2 pages) |
6 May 2010 | Register(s) moved to registered office address (1 page) |
6 May 2010 | Director's details changed for Balloonday on 30 April 2010 (2 pages) |
6 May 2010 | Secretary's details changed for Balloonday on 30 April 2010 (2 pages) |
6 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (6 pages) |
6 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (6 pages) |
6 May 2010 | Register(s) moved to registered office address (1 page) |
16 October 2009 | Register inspection address has been changed (2 pages) |
16 October 2009 | Register(s) moved to registered inspection location (2 pages) |
16 October 2009 | Register(s) moved to registered inspection location (2 pages) |
16 October 2009 | Register inspection address has been changed (2 pages) |
12 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
12 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
23 May 2008 | Return made up to 30/04/08; no change of members
|
23 May 2008 | Return made up to 30/04/08; no change of members
|
17 May 2007 | Return made up to 30/04/07; no change of members (7 pages) |
17 May 2007 | Return made up to 30/04/07; no change of members (7 pages) |
9 May 2006 | Return made up to 30/04/06; full list of members (7 pages) |
9 May 2006 | Return made up to 30/04/06; full list of members (7 pages) |
18 May 2005 | Return made up to 30/04/05; full list of members (7 pages) |
18 May 2005 | Return made up to 30/04/05; full list of members (7 pages) |
25 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
25 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
19 November 2003 | Secretary resigned;director resigned (1 page) |
19 November 2003 | Director resigned (1 page) |
19 November 2003 | New secretary appointed;new director appointed (2 pages) |
19 November 2003 | New director appointed (2 pages) |
19 November 2003 | New secretary appointed;new director appointed (2 pages) |
19 November 2003 | Secretary resigned;director resigned (1 page) |
19 November 2003 | Director resigned (1 page) |
19 November 2003 | New director appointed (2 pages) |
17 October 2003 | Director resigned (1 page) |
17 October 2003 | New director appointed (2 pages) |
17 October 2003 | New director appointed (2 pages) |
17 October 2003 | Director resigned (1 page) |
8 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
8 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
14 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
14 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
21 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
21 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
17 May 2000 | Return made up to 30/04/00; full list of members (6 pages) |
17 May 2000 | Return made up to 30/04/00; full list of members (6 pages) |
25 May 1999 | Return made up to 30/04/99; no change of members
|
25 May 1999 | Return made up to 30/04/99; no change of members
|
26 May 1998 | Return made up to 30/04/98; full list of members (6 pages) |
26 May 1998 | Return made up to 30/04/98; full list of members (6 pages) |
16 May 1997 | Return made up to 30/04/97; no change of members (4 pages) |
16 May 1997 | Return made up to 30/04/97; no change of members (4 pages) |
22 May 1996 | Return made up to 30/04/96; no change of members (4 pages) |
22 May 1996 | Return made up to 30/04/96; no change of members (4 pages) |
12 January 1996 | Secretary resigned;director resigned (1 page) |
12 January 1996 | New secretary appointed;new director appointed (2 pages) |
12 January 1996 | New director appointed (2 pages) |
12 January 1996 | New director appointed (2 pages) |
12 January 1996 | Secretary resigned;director resigned (1 page) |
12 January 1996 | New secretary appointed;new director appointed (2 pages) |
12 January 1996 | Director resigned (1 page) |
12 January 1996 | Director resigned (1 page) |
11 May 1995 | Return made up to 30/04/95; full list of members
|
11 May 1995 | Return made up to 30/04/95; full list of members
|
25 April 1994 | Re-registration of Memorandum and Articles (12 pages) |
25 April 1994 | Re-registration of Memorandum and Articles (12 pages) |