82 King Street
Manchester
M2 4WQ
Secretary Name | Castlefield Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 April 1997(1 year, 1 month after company formation) |
Appointment Duration | 26 years (closed 16 May 2023) |
Correspondence Address | 3rd Floor 82 King Street Manchester M2 4WQ |
Secretary Name | Nicola Elizabeth Cowan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1996(same day as company formation) |
Role | Travel Agent |
Correspondence Address | 330 Leeds Road Scholes Leeds LS15 4DD |
Director Name | Colin Cowan |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(1 week, 3 days after company formation) |
Appointment Duration | 3 months (resigned 30 June 1996) |
Role | Travel Agent |
Correspondence Address | 330 Leeds Road Scholes Leeds LS15 4DD |
Director Name | Doreen Cowan |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(1 week, 3 days after company formation) |
Appointment Duration | 3 months (resigned 30 June 1996) |
Role | Company Director |
Correspondence Address | 330 Leeds Road Scholes Leeds LS15 4DD |
Secretary Name | Mr Douglas Ronald Murphy |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 30 June 1996(3 months, 1 week after company formation) |
Appointment Duration | 10 months (resigned 30 April 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 610 The Boxworks 4 Worsley Street Manchester M15 4NU |
Director Name | Mr Douglas Ronald Murphy |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 June 2002(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 02 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 610 The Boxworks 4 Worsley Street Manchester M15 4NU |
Director Name | Zandra Jennifer Moore |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 November 2006(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 February 2009) |
Role | Client Relationship Manager |
Correspondence Address | 65 Rossall Road Bolton Lancashire BL2 2QF |
Director Name | Energize Consulting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1996(same day as company formation) |
Correspondence Address | 22 Nash Street Royce Place Manchester M15 5NZ |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1996(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Director Name | Energize Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1996(3 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 01 July 1998) |
Correspondence Address | 73-75 Princess Street St Peters Square Manchester Lancashire M2 4EG |
Director Name | Energize Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1998(2 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 02 November 2006) |
Correspondence Address | 49 King Street Manchester Greater Manchester M2 7AY |
Registered Address | C/O Murphy Thompson Moore Llp 3rd Floor 82 King Street Manchester M2 4WQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 31 March 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
16 May 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 February 2023 | First Gazette notice for voluntary strike-off (1 page) |
15 February 2023 | Application to strike the company off the register (3 pages) |
19 January 2022 | Confirmation statement made on 19 January 2022 with no updates (3 pages) |
28 December 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
16 February 2021 | Confirmation statement made on 11 February 2021 with no updates (3 pages) |
24 November 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
11 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
27 November 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
11 February 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
30 November 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
27 March 2018 | Confirmation statement made on 27 March 2018 with updates (4 pages) |
20 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
20 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
5 October 2017 | Director's details changed for Mr Stephen Robert Thompson on 5 October 2017 (2 pages) |
5 October 2017 | Director's details changed for Mr Stephen Robert Thompson on 5 October 2017 (2 pages) |
5 October 2017 | Change of details for Mr Stephen Robert Thompson as a person with significant control on 5 October 2017 (2 pages) |
5 October 2017 | Change of details for Mr Stephen Robert Thompson as a person with significant control on 5 October 2017 (2 pages) |
27 February 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
8 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
8 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
23 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
30 October 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
30 October 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
2 April 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
23 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
23 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
12 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
24 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
24 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
18 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (3 pages) |
18 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (3 pages) |
18 March 2013 | Director's details changed for Mr Stephen Robert Thompson on 18 March 2013 (2 pages) |
18 March 2013 | Director's details changed for Mr Stephen Robert Thompson on 18 March 2013 (2 pages) |
9 July 2012 | Director's details changed for Mr Stephen Robert Thompson on 9 July 2012 (2 pages) |
9 July 2012 | Director's details changed for Mr Stephen Robert Thompson on 9 July 2012 (2 pages) |
9 July 2012 | Director's details changed for Mr Stephen Robert Thompson on 9 July 2012 (2 pages) |
11 June 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
11 June 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
6 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (4 pages) |
22 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
22 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
9 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (4 pages) |
29 November 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
29 November 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
14 April 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Secretary's details changed for Castlefield Secretaries Limited on 27 February 2010 (1 page) |
14 April 2010 | Secretary's details changed for Castlefield Secretaries Limited on 27 February 2010 (1 page) |
12 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
12 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
14 April 2009 | Return made up to 27/02/09; full list of members (3 pages) |
14 April 2009 | Return made up to 27/02/09; full list of members (3 pages) |
2 March 2009 | Director appointed mr steve thompson (1 page) |
2 March 2009 | Director appointed mr steve thompson (1 page) |
28 February 2009 | Appointment terminated director zandra moore (1 page) |
28 February 2009 | Appointment terminated director zandra moore (1 page) |
30 December 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
30 December 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
15 May 2008 | Registered office changed on 15/05/2008 from 3RD floor 82 king street manchester M2 4WQ united kingdom (1 page) |
15 May 2008 | Registered office changed on 15/05/2008 from 3RD floor 82 king street manchester M2 4WQ united kingdom (1 page) |
20 March 2008 | Registered office changed on 20/03/2008 from 49 king street manchester M2 7AY (1 page) |
20 March 2008 | Registered office changed on 20/03/2008 from 49 king street manchester M2 7AY (1 page) |
19 March 2008 | Return made up to 27/02/08; full list of members (3 pages) |
19 March 2008 | Return made up to 27/02/08; full list of members (3 pages) |
19 March 2008 | Secretary's change of particulars / energize secretary LIMITED / 19/03/2008 (2 pages) |
19 March 2008 | Secretary's change of particulars / energize secretary LIMITED / 19/03/2008 (2 pages) |
11 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
11 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
5 April 2007 | Return made up to 27/02/07; full list of members (2 pages) |
5 April 2007 | Return made up to 27/02/07; full list of members (2 pages) |
11 December 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
11 December 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
3 November 2006 | New director appointed (1 page) |
3 November 2006 | New director appointed (1 page) |
2 November 2006 | Director resigned (1 page) |
2 November 2006 | Director resigned (1 page) |
2 November 2006 | Director resigned (1 page) |
2 November 2006 | Director resigned (1 page) |
27 March 2006 | Director's particulars changed (1 page) |
27 March 2006 | Secretary's particulars changed (1 page) |
27 March 2006 | Return made up to 27/02/06; full list of members (2 pages) |
27 March 2006 | Director's particulars changed (1 page) |
27 March 2006 | Secretary's particulars changed (1 page) |
27 March 2006 | Return made up to 27/02/06; full list of members (2 pages) |
20 March 2006 | Registered office changed on 20/03/06 from: 31 buxton road stockport cheshire SK2 6LS (1 page) |
20 March 2006 | Registered office changed on 20/03/06 from: 31 buxton road stockport cheshire SK2 6LS (1 page) |
18 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
18 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
8 April 2005 | Return made up to 27/02/05; full list of members (2 pages) |
8 April 2005 | Return made up to 27/02/05; full list of members (2 pages) |
7 December 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
7 December 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
12 May 2004 | Registered office changed on 12/05/04 from: 73-75 princess street st peters square manchester M2 4EG (1 page) |
12 May 2004 | Registered office changed on 12/05/04 from: 73-75 princess street st peters square manchester M2 4EG (1 page) |
29 March 2004 | Return made up to 27/02/04; full list of members (3 pages) |
29 March 2004 | Return made up to 27/02/04; full list of members (3 pages) |
23 December 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
23 December 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
27 April 2003 | Return made up to 19/03/03; full list of members
|
27 April 2003 | Return made up to 19/03/03; full list of members
|
31 March 2003 | Director's particulars changed (1 page) |
31 March 2003 | Director's particulars changed (1 page) |
26 November 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
26 November 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
18 June 2002 | New director appointed (2 pages) |
18 June 2002 | New director appointed (2 pages) |
11 April 2002 | Return made up to 19/03/02; full list of members (6 pages) |
11 April 2002 | Return made up to 19/03/02; full list of members (6 pages) |
5 April 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
5 April 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
22 March 2001 | Return made up to 19/03/01; full list of members (6 pages) |
22 March 2001 | Return made up to 19/03/01; full list of members (6 pages) |
5 December 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
5 December 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
17 April 2000 | Return made up to 19/03/00; full list of members (6 pages) |
17 April 2000 | Return made up to 19/03/00; full list of members (6 pages) |
29 November 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
29 November 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
1 April 1999 | Return made up to 19/03/99; no change of members (6 pages) |
1 April 1999 | Return made up to 19/03/99; no change of members (6 pages) |
9 December 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
9 December 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
13 July 1998 | New director appointed (2 pages) |
13 July 1998 | Director resigned (1 page) |
13 July 1998 | Director resigned (1 page) |
13 July 1998 | New director appointed (2 pages) |
12 May 1998 | Return made up to 19/03/98; full list of members
|
12 May 1998 | Return made up to 19/03/98; full list of members
|
5 December 1997 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
5 December 1997 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
22 October 1997 | Registered office changed on 22/10/97 from: 22 nasy street royce place manchester greater manchester M15 5NZ (1 page) |
22 October 1997 | Registered office changed on 22/10/97 from: 22 nasy street royce place manchester greater manchester M15 5NZ (1 page) |
14 May 1997 | Return made up to 19/03/97; full list of members
|
14 May 1997 | New secretary appointed (2 pages) |
14 May 1997 | Return made up to 19/03/97; full list of members
|
14 May 1997 | New secretary appointed (2 pages) |
9 December 1996 | Secretary resigned (1 page) |
9 December 1996 | Director resigned (1 page) |
9 December 1996 | Secretary resigned (1 page) |
9 December 1996 | Director resigned (1 page) |
26 November 1996 | Company name changed florida sunshine ent. LIMITED\certificate issued on 27/11/96 (2 pages) |
26 November 1996 | Company name changed florida sunshine ent. LIMITED\certificate issued on 27/11/96 (2 pages) |
30 October 1996 | New director appointed (2 pages) |
30 October 1996 | Registered office changed on 30/10/96 from: 330 leeds road scholes leeds yorkshire LS15 4DD (1 page) |
30 October 1996 | New secretary appointed (2 pages) |
30 October 1996 | Registered office changed on 30/10/96 from: 330 leeds road scholes leeds yorkshire LS15 4DD (1 page) |
30 October 1996 | New secretary appointed (2 pages) |
30 October 1996 | Director resigned (1 page) |
30 October 1996 | New director appointed (2 pages) |
30 October 1996 | Director resigned (1 page) |
23 April 1996 | New director appointed (2 pages) |
23 April 1996 | Director resigned (1 page) |
23 April 1996 | New director appointed (2 pages) |
23 April 1996 | New director appointed (2 pages) |
23 April 1996 | Secretary resigned (1 page) |
23 April 1996 | Secretary resigned (1 page) |
23 April 1996 | Registered office changed on 23/04/96 from: 22 nash street royce place manchester M15 5NZ (1 page) |
23 April 1996 | Registered office changed on 23/04/96 from: 22 nash street royce place manchester M15 5NZ (1 page) |
23 April 1996 | New secretary appointed (2 pages) |
23 April 1996 | Director resigned (1 page) |
23 April 1996 | New director appointed (2 pages) |
23 April 1996 | New secretary appointed (2 pages) |
19 March 1996 | Incorporation (14 pages) |
19 March 1996 | Incorporation (14 pages) |