Manchester
M1 4BT
Director Name | Mr Christopher George Oglesby |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 1997(3 years, 3 months after company formation) |
Appointment Duration | 14 years, 1 month (closed 02 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | City Tower Piccadilly Plaza Manchester M1 4BT |
Director Name | Ms Katharine Jane Vokes |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 March 2004(9 years, 12 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 02 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | City Tower Piccadilly Plaza Manchester M1 4BT |
Secretary Name | Ms Katharine Jane Vokes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 March 2004(9 years, 12 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 02 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | City Tower Piccadilly Plaza Manchester M1 4BT |
Secretary Name | Mr Clive Norman Kristian Greenwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1994(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 10 months (resigned 15 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Meadows Farm Kettleshulme Cheshire SK12 7EH |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | City Tower Piccadilly Plaza Manchester M1 4BT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
2 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2011 | Application to strike the company off the register (3 pages) |
7 April 2011 | Application to strike the company off the register (3 pages) |
23 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders Statement of capital on 2011-03-23
|
23 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders Statement of capital on 2011-03-23
|
24 March 2010 | Director's details changed for Katharine Jane Vokes on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Mr Michael John Oglesby on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Katharine Jane Vokes on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Christopher George Oglesby on 24 March 2010 (2 pages) |
24 March 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Secretary's details changed for Katharine Jane Vokes on 24 March 2010 (1 page) |
24 March 2010 | Secretary's details changed for Katharine Jane Vokes on 24 March 2010 (1 page) |
24 March 2010 | Director's details changed for Mr Michael John Oglesby on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Christopher George Oglesby on 24 March 2010 (2 pages) |
10 March 2010 | Registered office address changed from City Tower Piccadilly Plaza Manchester M1 4BD on 10 March 2010 (1 page) |
10 March 2010 | Registered office address changed from City Tower Piccadilly Plaza Manchester M1 4BD on 10 March 2010 (1 page) |
24 February 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
24 February 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
22 April 2009 | Return made up to 22/03/09; full list of members (4 pages) |
22 April 2009 | Return made up to 22/03/09; full list of members (4 pages) |
22 April 2009 | Location of debenture register (1 page) |
22 April 2009 | Registered office changed on 22/04/2009 from city tower piccadilly plaza manchester M1 4BD (1 page) |
22 April 2009 | Location of register of members (1 page) |
22 April 2009 | Location of register of members (1 page) |
22 April 2009 | Registered office changed on 22/04/2009 from city tower piccadilly plaza manchester M1 4BD (1 page) |
22 April 2009 | Location of debenture register (1 page) |
1 February 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
1 February 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
17 June 2008 | Return made up to 22/03/08; full list of members (4 pages) |
17 June 2008 | Return made up to 22/03/08; full list of members (4 pages) |
8 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
8 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
10 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 October 2007 | Director's particulars changed (1 page) |
3 October 2007 | Director's particulars changed (1 page) |
26 March 2007 | Return made up to 22/03/07; full list of members (2 pages) |
26 March 2007 | Return made up to 22/03/07; full list of members (2 pages) |
16 November 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
16 November 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
13 April 2006 | Return made up to 22/03/06; full list of members (2 pages) |
13 April 2006 | Return made up to 22/03/06; full list of members (2 pages) |
7 November 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
7 November 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
19 April 2005 | Return made up to 22/03/05; full list of members (7 pages) |
19 April 2005 | Return made up to 22/03/05; full list of members (7 pages) |
12 October 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
12 October 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
8 June 2004 | Registered office changed on 08/06/04 from: manchester technology centre oxford road manchester M1 7ED (1 page) |
8 June 2004 | Registered office changed on 08/06/04 from: manchester technology centre oxford road manchester M1 7ED (1 page) |
7 June 2004 | Return made up to 22/03/04; full list of members (7 pages) |
7 June 2004 | Return made up to 22/03/04; full list of members (7 pages) |
6 April 2004 | Secretary resigned (1 page) |
6 April 2004 | Secretary resigned (1 page) |
6 April 2004 | New secretary appointed;new director appointed (2 pages) |
6 April 2004 | New secretary appointed;new director appointed (2 pages) |
27 April 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
27 April 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
24 March 2003 | Return made up to 22/03/03; full list of members (7 pages) |
24 March 2003 | Return made up to 22/03/03; full list of members (7 pages) |
11 December 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
11 December 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
18 April 2002 | Return made up to 22/03/02; full list of members (6 pages) |
18 April 2002 | Return made up to 22/03/02; full list of members (6 pages) |
31 May 2001 | Full accounts made up to 31 March 2001 (8 pages) |
31 May 2001 | Full accounts made up to 31 March 2001 (8 pages) |
27 March 2001 | Return made up to 22/03/01; full list of members (6 pages) |
27 March 2001 | Return made up to 22/03/01; full list of members (6 pages) |
6 February 2001 | Full accounts made up to 31 March 2000 (8 pages) |
6 February 2001 | Full accounts made up to 31 March 2000 (8 pages) |
10 January 2001 | Registered office changed on 10/01/01 from: portland tower manchester M1 3LF (1 page) |
10 January 2001 | Registered office changed on 10/01/01 from: portland tower manchester M1 3LF (1 page) |
8 August 2000 | Accounting reference date extended from 30/09/99 to 31/03/00 (1 page) |
4 April 2000 | Return made up to 22/03/00; full list of members (6 pages) |
4 April 2000 | Return made up to 22/03/00; full list of members (6 pages) |
22 July 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
22 July 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
2 July 1999 | Return made up to 22/03/99; no change of members (4 pages) |
2 July 1999 | Return made up to 22/03/99; no change of members (4 pages) |
16 February 1999 | Resolutions
|
16 February 1999 | Resolutions
|
9 February 1999 | Registered office changed on 09/02/99 from: abney hall manchester road cheadle cheshire SK8 2PD (1 page) |
9 February 1999 | Registered office changed on 09/02/99 from: abney hall manchester road cheadle cheshire SK8 2PD (1 page) |
29 April 1998 | Return made up to 22/03/98; full list of members (6 pages) |
29 April 1998 | Return made up to 22/03/98; full list of members (6 pages) |
2 April 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
2 April 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
27 June 1997 | New director appointed (3 pages) |
27 June 1997 | New director appointed (3 pages) |
29 April 1997 | Accounts for a small company made up to 30 September 1996 (4 pages) |
29 April 1997 | Accounts for a small company made up to 30 September 1996 (4 pages) |
25 March 1997 | Return made up to 22/03/97; no change of members (4 pages) |
25 March 1997 | Return made up to 22/03/97; no change of members (4 pages) |
21 November 1996 | Registered office changed on 21/11/96 from: lloyds bank buildings 1 tatton road sale cheshire M33 7ER (1 page) |
21 November 1996 | Registered office changed on 21/11/96 from: lloyds bank buildings 1 tatton road sale cheshire M33 7ER (1 page) |
20 May 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
20 May 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
29 April 1996 | Return made up to 22/03/96; no change of members (4 pages) |
29 April 1996 | Return made up to 22/03/96; no change of members (4 pages) |
19 July 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
19 July 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
27 March 1995 | Return made up to 22/03/95; full list of members (6 pages) |
27 March 1995 | Return made up to 22/03/95; full list of members (6 pages) |