Manchester
M2 4LQ
Director Name | Robert Harry Street |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2001(6 years, 4 months after company formation) |
Appointment Duration | 11 years, 11 months (closed 29 October 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 5th Floor 55 King Street Manchester M2 4LQ |
Director Name | David Sean Fitzgerald |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1995(same day as company formation) |
Role | Solicitor |
Correspondence Address | 1 Greenmount Gardens Greenmount Bury Lancashire BL8 4HN |
Registered Address | 5th Floor 55 King Street Manchester M2 4LQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 July 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
29 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
16 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2013 | Application to strike the company off the register (3 pages) |
5 July 2013 | Application to strike the company off the register (3 pages) |
16 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
16 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
25 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders Statement of capital on 2012-07-25
|
25 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders Statement of capital on 2012-07-25
|
24 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
24 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
26 July 2011 | Secretary's details changed for Christopher Mark Brandwood on 19 July 2011 (1 page) |
26 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (3 pages) |
26 July 2011 | Secretary's details changed for Christopher Mark Brandwood on 19 July 2011 (1 page) |
26 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (3 pages) |
14 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
14 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
13 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (3 pages) |
13 August 2010 | Director's details changed for Robert Harry Street on 30 May 2010 (2 pages) |
13 August 2010 | Director's details changed for Robert Harry Street on 30 May 2010 (2 pages) |
13 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (3 pages) |
15 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
15 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
13 August 2009 | Return made up to 20/07/09; full list of members (3 pages) |
13 August 2009 | Return made up to 20/07/09; full list of members (3 pages) |
28 May 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
28 May 2009 | Accounts made up to 31 July 2008 (2 pages) |
6 August 2008 | Return made up to 20/07/08; full list of members (3 pages) |
6 August 2008 | Return made up to 20/07/08; full list of members (3 pages) |
8 July 2008 | Registered office changed on 08/07/2008 from fourth floor brook house 77 fountain street manchester M2 2EE (1 page) |
8 July 2008 | Registered office changed on 08/07/2008 from fourth floor brook house 77 fountain street manchester M2 2EE (1 page) |
8 July 2008 | Secretary's Change of Particulars / christopher brandwood / 07/07/2008 / HouseName/Number was: , now: fifth floor 55; Street was: brook house 77 fountain street, now: king street; Post Code was: M2 2EE, now: M2 4LQ (1 page) |
8 July 2008 | Secretary's change of particulars / christopher brandwood / 07/07/2008 (1 page) |
29 May 2008 | Accounts made up to 31 July 2007 (2 pages) |
29 May 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
27 July 2007 | Return made up to 20/07/07; no change of members (6 pages) |
27 July 2007 | Return made up to 20/07/07; no change of members (6 pages) |
21 May 2007 | Accounts made up to 31 July 2006 (2 pages) |
21 May 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
1 August 2006 | Return made up to 20/07/06; full list of members (6 pages) |
1 August 2006 | Return made up to 20/07/06; full list of members
|
4 July 2006 | Accounts made up to 31 July 2005 (2 pages) |
4 July 2006 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
17 August 2005 | Return made up to 20/07/05; full list of members (6 pages) |
17 August 2005 | Return made up to 20/07/05; full list of members (6 pages) |
8 April 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
8 April 2005 | Accounts made up to 31 July 2004 (1 page) |
11 October 2004 | Company name changed brabners cs LIMITED\certificate issued on 11/10/04 (2 pages) |
11 October 2004 | Company name changed brabners cs LIMITED\certificate issued on 11/10/04 (2 pages) |
7 October 2004 | Company name changed brabners chaffe street LIMITED\certificate issued on 07/10/04 (2 pages) |
7 October 2004 | Company name changed brabners chaffe street LIMITED\certificate issued on 07/10/04 (2 pages) |
27 July 2004 | Return made up to 20/07/04; full list of members (6 pages) |
27 July 2004 | Return made up to 20/07/04; full list of members
|
20 August 2003 | Return made up to 20/07/03; no change of members (4 pages) |
20 August 2003 | Accounts for a dormant company made up to 31 July 2003 (2 pages) |
20 August 2003 | Accounts made up to 31 July 2003 (2 pages) |
20 August 2003 | Return made up to 20/07/03; no change of members (4 pages) |
17 September 2002 | Accounts made up to 31 July 2002 (5 pages) |
17 September 2002 | Company name changed chaffe street LIMITED\certificate issued on 17/09/02 (2 pages) |
17 September 2002 | Company name changed chaffe street LIMITED\certificate issued on 17/09/02 (2 pages) |
17 September 2002 | Accounts for a dormant company made up to 31 July 2002 (5 pages) |
27 August 2002 | Return made up to 20/07/02; full list of members (6 pages) |
27 August 2002 | Return made up to 20/07/02; full list of members (6 pages) |
12 December 2001 | Director resigned (1 page) |
12 December 2001 | New director appointed (2 pages) |
12 December 2001 | Director resigned (1 page) |
12 December 2001 | New director appointed (2 pages) |
7 August 2001 | Accounts for a dormant company made up to 31 July 2001 (4 pages) |
7 August 2001 | Accounts made up to 31 July 2001 (4 pages) |
26 July 2001 | Return made up to 20/07/01; full list of members (6 pages) |
26 July 2001 | Return made up to 20/07/01; full list of members (6 pages) |
22 June 2001 | Accounts for a dormant company made up to 31 July 2000 (2 pages) |
22 June 2001 | Accounts made up to 31 July 2000 (2 pages) |
4 August 2000 | Return made up to 20/07/00; full list of members (6 pages) |
4 August 2000 | Return made up to 20/07/00; full list of members (6 pages) |
22 September 1999 | Accounts made up to 31 July 1999 (4 pages) |
22 September 1999 | Accounts for a dormant company made up to 31 July 1999 (4 pages) |
23 August 1999 | Return made up to 20/07/99; full list of members (6 pages) |
23 August 1999 | Return made up to 20/07/99; full list of members (6 pages) |
7 October 1998 | Return made up to 20/07/98; no change of members (4 pages) |
7 October 1998 | Registered office changed on 07/10/98 from: brook house 70 spring gardens manchester. M2 2BQ (1 page) |
7 October 1998 | Accounts for a dormant company made up to 31 July 1998 (4 pages) |
7 October 1998 | Return made up to 20/07/98; no change of members (4 pages) |
7 October 1998 | Accounts made up to 31 July 1998 (4 pages) |
7 October 1998 | Registered office changed on 07/10/98 from: brook house 70 spring gardens manchester. M2 2BQ (1 page) |
26 August 1997 | Return made up to 20/07/97; no change of members (4 pages) |
26 August 1997 | Accounts made up to 31 July 1997 (4 pages) |
26 August 1997 | Return made up to 20/07/97; no change of members (4 pages) |
26 August 1997 | Accounts for a dormant company made up to 31 July 1997 (4 pages) |
21 February 1997 | Accounts made up to 31 July 1996 (4 pages) |
21 February 1997 | Accounts for a dormant company made up to 31 July 1996 (4 pages) |
6 September 1996 | Return made up to 20/07/96; full list of members (6 pages) |
6 September 1996 | Return made up to 20/07/96; full list of members (6 pages) |
16 February 1996 | Company name changed marplace (number 361) LIMITED\certificate issued on 19/02/96 (2 pages) |
16 February 1996 | Company name changed marplace (number 361) LIMITED\certificate issued on 19/02/96 (2 pages) |
20 July 1995 | Incorporation (44 pages) |