Manchester
M1 2JQ
Director Name | Mr Adam Wrightson |
---|---|
Date of Birth | October 1989 (Born 34 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 June 2015(22 years after company formation) |
Appointment Duration | 1 year, 2 months (closed 16 August 2016) |
Role | Financial Assistant |
Country of Residence | England |
Correspondence Address | 84 Victoria Street Hemsworth Pontefract West Yorkshire WF9 4BP |
Director Name | Julie Gillies |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1993(3 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 8 months (resigned 08 March 1997) |
Role | Company Director |
Correspondence Address | Kirkway Church Lane Kirby Hill Boroughbridge York YO51 9DX |
Secretary Name | Julie A Gillies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1993(3 weeks, 5 days after company formation) |
Appointment Duration | 17 years, 7 months (resigned 01 February 2011) |
Role | Company Director |
Correspondence Address | 167 Watling Road Castleford WF10 2QY |
Director Name | Spencer Company Formations (Delaware) Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 1993(same day as company formation) |
Correspondence Address | 25 Greystone Manor Lewes Delaware 19958 |
Director Name | Spencer Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 1993(same day as company formation) |
Correspondence Address | Scorpio House 102 Sydney Street Chelsea London SW3 6NJ |
Secretary Name | Spencer Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 1993(same day as company formation) |
Correspondence Address | Scorpio House 102 Sydney Street Chelsea London SW3 6NJ |
Registered Address | 83 Ducie Street Manchester M1 2JQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | Over 800 other UK companies use this postal address |
702 at £1 | Brian Gillies & Susanne Foxley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £908 |
Cash | £530 |
Current Liabilities | £247 |
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
16 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 January 2016 | Compulsory strike-off action has been suspended (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2015 | Appointment of Mr Adam Wrightson as a director on 3 June 2015 (2 pages) |
3 June 2015 | Appointment of Mr Adam Wrightson as a director on 3 June 2015 (2 pages) |
12 February 2015 | Director's details changed for Mr Brian George Gillies on 1 December 2014 (2 pages) |
12 February 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Registered office address changed from 28 Birch Road Normanton Uk WF6 1LB to 83 Ducie Street Manchester M1 2JQ on 12 February 2015 (1 page) |
12 February 2015 | Director's details changed for Mr Brian George Gillies on 1 December 2014 (2 pages) |
12 February 2015 | Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to 83 Ducie Street Manchester M1 2JQ on 12 February 2015 (1 page) |
20 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
1 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-01
|
1 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-01
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
19 April 2013 | Amended accounts made up to 31 January 2012 (5 pages) |
3 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (3 pages) |
3 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (3 pages) |
11 October 2012 | Amended accounts made up to 31 January 2011 (4 pages) |
11 October 2012 | Amended accounts made up to 31 January 2010 (4 pages) |
11 October 2012 | Amended accounts made up to 31 January 2009 (4 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
8 May 2012 | Director's details changed for Mr Brian George Gillies on 7 May 2012 (2 pages) |
8 May 2012 | Director's details changed for Mr Brian George Gillies on 7 May 2012 (2 pages) |
7 May 2012 | Registered office address changed from 167 Watling Road Castleford West Yorkshire WF10 2QY on 7 May 2012 (1 page) |
7 May 2012 | Registered office address changed from 167 Watling Road Castleford West Yorkshire WF10 2QY on 7 May 2012 (1 page) |
30 April 2012 | Amended accounts made up to 31 January 2008 (5 pages) |
13 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (3 pages) |
13 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (3 pages) |
12 January 2012 | Termination of appointment of Julie Gillies as a secretary (1 page) |
3 November 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
3 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (4 pages) |
3 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (4 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
7 June 2010 | Secretary's details changed for Julie Gillies on 31 December 2009 (1 page) |
7 June 2010 | Director's details changed for Mr Brian George Gillies on 31 December 2009 (2 pages) |
7 June 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (4 pages) |
4 February 2009 | Return made up to 27/05/08; no change of members (4 pages) |
4 February 2009 | Return made up to 01/01/09; no change of members (6 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
20 November 2007 | Return made up to 27/05/07; no change of members (6 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
2 June 2006 | Return made up to 27/05/06; full list of members
|
6 February 2006 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
22 August 2005 | Return made up to 27/05/05; full list of members
|
9 February 2005 | Registered office changed on 09/02/05 from: 12 dickens drive castleford west yorkshire WF10 3PD (1 page) |
2 February 2005 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
29 July 2004 | Return made up to 27/05/04; full list of members (6 pages) |
20 January 2004 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
2 June 2003 | Return made up to 27/05/03; full list of members (6 pages) |
31 January 2003 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
1 June 2002 | Return made up to 27/05/02; full list of members (6 pages) |
18 February 2002 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
14 June 2001 | Return made up to 27/05/01; full list of members (6 pages) |
23 March 2001 | Registered office changed on 23/03/01 from: kirkway church lane kirby hill boroughbridge north yorkshire YO51 9DX (2 pages) |
23 March 2001 | Secretary's particulars changed (2 pages) |
23 March 2001 | Director's particulars changed (1 page) |
8 February 2001 | Accounts for a small company made up to 31 January 2000 (8 pages) |
5 June 2000 | Return made up to 27/05/00; full list of members
|
2 December 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
4 July 1999 | Return made up to 27/05/99; no change of members (4 pages) |
2 June 1999 | Accounts for a small company made up to 31 January 1998 (6 pages) |
26 August 1998 | Return made up to 27/05/98; full list of members (8 pages) |
30 May 1998 | Director's particulars changed (1 page) |
30 May 1998 | Secretary's particulars changed (1 page) |
30 May 1998 | Return made up to 27/05/97; no change of members (6 pages) |
30 May 1998 | Return made up to 27/05/96; full list of members (8 pages) |
29 July 1997 | Accounting reference date extended from 01/08/97 to 31/01/98 (1 page) |
26 June 1997 | Registered office changed on 26/06/97 from: 7 greenholme close langthorpe village boroughbridge north yorkshire YO5 9GA (1 page) |
5 June 1997 | Full accounts made up to 1 August 1996 (11 pages) |
5 June 1997 | Full accounts made up to 1 August 1996 (11 pages) |
25 March 1997 | Director resigned (1 page) |
5 June 1996 | Full accounts made up to 1 August 1995 (10 pages) |
5 June 1996 | Full accounts made up to 1 August 1995 (10 pages) |
16 June 1995 | Accounts for a small company made up to 1 August 1994 (10 pages) |
16 June 1995 | Accounts for a small company made up to 1 August 1994 (10 pages) |
18 May 1995 | Return made up to 27/05/95; full list of members (6 pages) |