St James Building
79 Oxford Street
Manchester
M1 6HT
Secretary Name | Gail Heathcote |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2001(3 years, 5 months after company formation) |
Appointment Duration | 19 years, 10 months (closed 17 November 2020) |
Role | Secretary |
Correspondence Address | C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT |
Director Name | Ian Stephen McCall |
---|---|
Date of Birth | March 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1997(same day as company formation) |
Role | Accountant |
Correspondence Address | 83 Basford Bridge Lane Cheddleton Leek Staffordshire ST13 7EQ |
Secretary Name | Amanda Jane Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Siddington Post Office Siddington Bank Farm Chelford Road Siddington Macclesfield Cheshire SK11 9LF |
Director Name | Gregory Gareth Heenan |
---|---|
Date of Birth | October 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1998(7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 March 1999) |
Role | Company Director |
Correspondence Address | Higher Close Cottage Bolton Road Abbey Village Chorley Lancashire PR6 8BY |
Secretary Name | Vincent John |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1998(7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 March 1999) |
Role | Company Director |
Correspondence Address | 2 Salcombe Grove Bolton BL2 6TL |
Secretary Name | Neil Brindley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1999(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 January 2001) |
Role | Finance Accountant |
Correspondence Address | 282 Hurdsfield Road Macclesfield Cheshire SK10 2PN |
Registered Address | C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Lynn Heathcote 50.00% Ordinary A |
---|---|
1 at £1 | Lynn Heathcote 50.00% Ordinary B |
Latest Accounts | 31 July 2019 (3 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
17 November 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 September 2020 | First Gazette notice for voluntary strike-off (1 page) |
20 August 2020 | Application to strike the company off the register (3 pages) |
6 February 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
14 August 2019 | Confirmation statement made on 10 July 2019 with updates (4 pages) |
6 March 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
11 July 2018 | Change of details for Lynn Heathcote as a person with significant control on 6 April 2016 (2 pages) |
10 July 2018 | Confirmation statement made on 10 July 2018 with updates (4 pages) |
28 March 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
3 January 2018 | Withdrawal of a person with significant control statement on 3 January 2018 (2 pages) |
14 July 2017 | Notification of Lynn Heathcote as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
14 July 2017 | Notification of Lynn Heathcote as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
24 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
24 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
5 September 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
5 September 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
25 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
25 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
4 September 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
9 March 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
9 March 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
30 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
24 January 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
24 January 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
24 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
30 August 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (4 pages) |
30 August 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
30 August 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (4 pages) |
30 August 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
3 November 2011 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
3 November 2011 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
8 August 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (4 pages) |
8 August 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (4 pages) |
13 September 2010 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
13 September 2010 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
21 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Director's details changed for Lynn Heathcote on 10 July 2010 (2 pages) |
21 July 2010 | Secretary's details changed for Gail Heathcote on 10 July 2010 (1 page) |
21 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Secretary's details changed for Gail Heathcote on 10 July 2010 (1 page) |
21 July 2010 | Director's details changed for Lynn Heathcote on 10 July 2010 (2 pages) |
15 September 2009 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
15 September 2009 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
7 August 2009 | Return made up to 10/07/09; full list of members (3 pages) |
7 August 2009 | Return made up to 10/07/09; full list of members (3 pages) |
3 November 2008 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
3 November 2008 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
29 July 2008 | Return made up to 10/07/08; full list of members (3 pages) |
29 July 2008 | Return made up to 10/07/08; full list of members (3 pages) |
7 August 2007 | Return made up to 10/07/07; no change of members (6 pages) |
7 August 2007 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
7 August 2007 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
7 August 2007 | Return made up to 10/07/07; no change of members (6 pages) |
30 November 2006 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
30 November 2006 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
4 August 2006 | Return made up to 10/07/06; full list of members (6 pages) |
4 August 2006 | Return made up to 10/07/06; full list of members (6 pages) |
15 March 2006 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
15 March 2006 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
26 July 2005 | Company name changed emporio (uk) LIMITED\certificate issued on 26/07/05 (2 pages) |
26 July 2005 | Company name changed emporio (uk) LIMITED\certificate issued on 26/07/05 (2 pages) |
14 July 2005 | Return made up to 10/07/05; full list of members (6 pages) |
14 July 2005 | Return made up to 10/07/05; full list of members (6 pages) |
8 November 2004 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
8 November 2004 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
20 October 2004 | Registered office changed on 20/10/04 from: regency house 45-49 chorley new road bolton greater manchester BL1 4QR (1 page) |
20 October 2004 | Registered office changed on 20/10/04 from: regency house 45-49 chorley new road bolton greater manchester BL1 4QR (1 page) |
8 July 2004 | Return made up to 10/07/04; full list of members
|
8 July 2004 | Return made up to 10/07/04; full list of members
|
17 December 2003 | Company name changed in cup logistics LTD.\certificate issued on 17/12/03 (2 pages) |
17 December 2003 | Company name changed in cup logistics LTD.\certificate issued on 17/12/03 (2 pages) |
24 September 2003 | Accounts for a dormant company made up to 31 July 2003 (4 pages) |
24 September 2003 | Accounts for a dormant company made up to 31 July 2003 (4 pages) |
24 July 2003 | Return made up to 10/07/03; full list of members (6 pages) |
24 July 2003 | Return made up to 10/07/03; full list of members (6 pages) |
26 September 2002 | Accounts for a dormant company made up to 31 July 2002 (4 pages) |
26 September 2002 | Accounts for a dormant company made up to 31 July 2002 (4 pages) |
30 July 2002 | Return made up to 10/07/02; full list of members (6 pages) |
30 July 2002 | Return made up to 10/07/02; full list of members (6 pages) |
24 May 2002 | Accounts for a dormant company made up to 31 July 2001 (2 pages) |
24 May 2002 | Accounts for a dormant company made up to 31 July 2001 (2 pages) |
31 January 2002 | Return made up to 10/07/01; full list of members (6 pages) |
31 January 2002 | Return made up to 10/07/01; full list of members (6 pages) |
13 November 2001 | New secretary appointed (2 pages) |
13 November 2001 | New secretary appointed (2 pages) |
12 November 2001 | Secretary resigned (1 page) |
12 November 2001 | Accounts for a dormant company made up to 31 July 2000 (1 page) |
12 November 2001 | Secretary resigned (1 page) |
12 November 2001 | Accounts for a dormant company made up to 31 July 2000 (1 page) |
14 December 2000 | Registered office changed on 14/12/00 from: 31 great king street macclesfield cheshire SK11 6PL (1 page) |
14 December 2000 | Registered office changed on 14/12/00 from: 31 great king street macclesfield cheshire SK11 6PL (1 page) |
31 August 2000 | Return made up to 10/07/00; full list of members
|
31 August 2000 | Return made up to 10/07/00; full list of members
|
31 July 2000 | Accounts for a dormant company made up to 31 July 1999 (5 pages) |
31 July 2000 | Accounts for a dormant company made up to 31 July 1999 (5 pages) |
26 January 2000 | Secretary's particulars changed (1 page) |
26 January 2000 | Secretary's particulars changed (1 page) |
27 August 1999 | Return made up to 10/07/99; full list of members
|
27 August 1999 | Return made up to 10/07/99; full list of members
|
13 May 1999 | New secretary appointed (2 pages) |
13 May 1999 | Director resigned (1 page) |
13 May 1999 | Secretary resigned (1 page) |
13 May 1999 | New secretary appointed (2 pages) |
13 May 1999 | Director resigned (1 page) |
13 May 1999 | Secretary resigned (1 page) |
12 May 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
12 May 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
24 March 1999 | Company name changed in cup LTD\certificate issued on 25/03/99 (2 pages) |
24 March 1999 | Company name changed in cup LTD\certificate issued on 25/03/99 (2 pages) |
25 August 1998 | New secretary appointed (2 pages) |
25 August 1998 | New director appointed (3 pages) |
25 August 1998 | New director appointed (3 pages) |
25 August 1998 | Secretary resigned (1 page) |
25 August 1998 | Director resigned (1 page) |
25 August 1998 | Return made up to 10/07/98; full list of members (6 pages) |
25 August 1998 | Return made up to 10/07/98; full list of members (6 pages) |
25 August 1998 | New secretary appointed (2 pages) |
25 August 1998 | New director appointed (3 pages) |
25 August 1998 | New director appointed (3 pages) |
25 August 1998 | Secretary resigned (1 page) |
25 August 1998 | Director resigned (1 page) |
10 July 1997 | Incorporation (27 pages) |
10 July 1997 | Incorporation (27 pages) |