Miles Platting
Manchester
M40 8BB
Director Name | Michael Shapiro |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1997(5 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 March 2000) |
Role | IFA |
Correspondence Address | 37 Wellington Street West Salford Lancashire M7 2EJ |
Secretary Name | Steven Englander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1997(5 days after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 July 2001) |
Role | Accountant |
Correspondence Address | 135 Heywood Road Prestwich Manchester M25 1LF |
Director Name | Steven Englander |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2000(2 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 16 March 2001) |
Role | Accountant |
Correspondence Address | 2 Royal Gardens Bolton Road West Holcombe Brook Bury Lancashire BL0 9SB |
Director Name | Michael Shapiro |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2001(3 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 30 July 2001) |
Role | Consultants |
Correspondence Address | 3 Richmond Close Whitefield Manchester Lancashire M45 7PW |
Director Name | Jennifer Louise Browse |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2001(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 October 2003) |
Role | Accountant |
Correspondence Address | 37 Wellington Street West Salford Manchester M7 2EJ |
Director Name | Mandy Jane Coombs |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2001(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 September 2002) |
Role | Accountant |
Correspondence Address | 7 Travis Court Royton Oldham OL2 6YX |
Secretary Name | Ruth Gillian Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2001(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 October 2002) |
Role | Company Director |
Correspondence Address | 4 Horden Walk Royton Oldham OL2 6YQ |
Secretary Name | Steven Englander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(4 years, 11 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 28 October 2009) |
Role | Manager |
Correspondence Address | 2 Royal Gardens Bolton Road West Holcombe Brook Bury Lancashire BL0 9SB |
Director Name | Stephanie Jane Hughes |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2003(5 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 14 November 2005) |
Role | Manager |
Correspondence Address | 24 Norman Street Middleton Lancashire M24 2JW |
Director Name | Mr Anthony Gerald Hirsch |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2005(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 October 2009) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 60 Piccadilly Lofts Manchester M1 2PE |
Director Name | Miss Helen Taylor |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2009(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 25 April 2013) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Unit 77 Cariocca Business Park, Sawley Road Miles Platting Manchester M40 8BB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Unit 77 Cariocca Business Park, Sawley Road Miles Platting Manchester M40 8BB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Miles Platting and Newton Heath |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Anthony Hirsch 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,567 |
Current Liabilities | £5,567 |
Latest Accounts | 30 November 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
14 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
18 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
29 July 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
27 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
25 April 2013 | Appointment of Mr Anthony Gerald Hirsch as a director (2 pages) |
25 April 2013 | Termination of appointment of Helen Taylor as a director (1 page) |
25 April 2013 | Termination of appointment of Helen Taylor as a director (1 page) |
25 April 2013 | Annual return made up to 27 November 2012 with a full list of shareholders (3 pages) |
26 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2012 | Annual return made up to 27 November 2011 with a full list of shareholders (3 pages) |
2 December 2011 | Registered office address changed from Unit 81 Cariocca Business Park, 2 Sawley Road Miles Platting Manchester M40 8BB United Kingdom on 2 December 2011 (1 page) |
2 December 2011 | Registered office address changed from Unit 81 Cariocca Business Park, 2 Sawley Road Miles Platting Manchester M40 8BB United Kingdom on 2 December 2011 (1 page) |
1 December 2011 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
25 November 2011 | Registered office address changed from 100a Broughton Lane Off Bramley Street Salford M7 1UF United Kingdom on 25 November 2011 (1 page) |
3 June 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
15 March 2011 | Registered office address changed from C/O Accounts Direct Trading Centre, Sherborne Street Manchester M8 8LR United Kingdom on 15 March 2011 (1 page) |
6 December 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (3 pages) |
22 April 2010 | Amended accounts made up to 30 November 2009 (4 pages) |
17 March 2010 | Annual return made up to 27 November 2009 with a full list of shareholders (4 pages) |
11 March 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
29 October 2009 | Appointment of Miss Helen Taylor as a director (2 pages) |
29 October 2009 | Termination of appointment of Anthony Hirsch as a director (1 page) |
29 October 2009 | Termination of appointment of Steven Englander as a secretary (1 page) |
29 May 2009 | Return made up to 27/11/08; full list of members (3 pages) |
27 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
26 May 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2009 | Director's change of particulars / anthony hirsch / 26/05/2009 (2 pages) |
9 February 2009 | Registered office changed on 09/02/2009 from c/o accounts direct 23 sherborne street cheetham manchester gt manchester M8 8HF (1 page) |
19 August 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
19 August 2008 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
11 December 2007 | Return made up to 27/11/07; full list of members (6 pages) |
26 March 2007 | Return made up to 27/11/06; full list of members (6 pages) |
29 January 2007 | Registered office changed on 29/01/07 from: 54 derby street cheetham manchester M8 8HF (1 page) |
21 January 2007 | Accounts for a dormant company made up to 26 November 2005 (2 pages) |
23 August 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
19 December 2005 | Return made up to 27/11/05; full list of members
|
6 December 2005 | Director resigned (1 page) |
6 December 2005 | Registered office changed on 06/12/05 from: 1-7 bent street cheetham hill manchester lancashire M8 8NF (1 page) |
23 November 2005 | New director appointed (2 pages) |
28 April 2005 | Registered office changed on 28/04/05 from: 468 wilmslow road withington manchester M20 3BG (1 page) |
8 March 2005 | Accounts for a dormant company made up to 30 November 2004 (2 pages) |
14 February 2005 | Company name changed richmond and glaze, browse and c oombs LTD\certificate issued on 14/02/05 (2 pages) |
19 October 2004 | Amended accounts made up to 26 November 2003 (1 page) |
24 September 2004 | Registered office changed on 24/09/04 from: 37 wellington street west salford manchester M7 2EJ (1 page) |
9 February 2004 | Accounts for a dormant company made up to 26 November 2003 (2 pages) |
2 December 2003 | Return made up to 27/11/03; full list of members (6 pages) |
11 November 2003 | Director resigned (1 page) |
11 November 2003 | New director appointed (2 pages) |
20 September 2003 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
12 March 2003 | Registered office changed on 12/03/03 from: 71A hollandd street ancoats manchester M40 0DA (1 page) |
27 January 2003 | New secretary appointed (2 pages) |
27 January 2003 | Return made up to 27/11/02; full list of members (7 pages) |
5 November 2002 | Registered office changed on 05/11/02 from: 1-7 bent street manchester M8 8NF (1 page) |
4 November 2002 | Secretary resigned (1 page) |
6 October 2002 | Director resigned (1 page) |
17 July 2002 | Registered office changed on 17/07/02 from: 1-7 bent street cheetham manchester lancashire M8 8NF (1 page) |
20 December 2001 | Return made up to 27/11/01; full list of members (6 pages) |
21 September 2001 | Company name changed richmond & glaze LTD\certificate issued on 21/09/01 (2 pages) |
6 August 2001 | Registered office changed on 06/08/01 from: 71A holland street manchester lancashire M40 7DA (1 page) |
6 August 2001 | New director appointed (2 pages) |
6 August 2001 | New director appointed (2 pages) |
6 August 2001 | Secretary resigned (1 page) |
6 August 2001 | Director resigned (1 page) |
6 August 2001 | New secretary appointed (2 pages) |
16 July 2001 | Total exemption small company accounts made up to 30 November 2000 (5 pages) |
17 April 2001 | New director appointed (2 pages) |
17 April 2001 | Return made up to 27/11/00; full list of members (6 pages) |
3 April 2001 | Director resigned (1 page) |
22 February 2001 | Accounts for a small company made up to 30 November 1999 (5 pages) |
22 February 2001 | Amended accounts made up to 30 November 1998 (4 pages) |
25 August 2000 | New director appointed (2 pages) |
9 March 2000 | Director resigned (1 page) |
5 February 2000 | Return made up to 27/11/99; full list of members (6 pages) |
19 January 2000 | Return made up to 17/11/99; full list of members
|
1 October 1999 | Registered office changed on 01/10/99 from: 15-17 bury new road manchester M8 8HW (1 page) |
26 August 1999 | Accounts for a small company made up to 30 November 1998 (4 pages) |
7 December 1998 | Return made up to 27/11/98; full list of members
|
29 December 1997 | New secretary appointed (2 pages) |
29 December 1997 | Registered office changed on 29/12/97 from: suite 8 ferguson house 11 blackfriars road manchester M3 7AG (1 page) |
29 December 1997 | New director appointed (2 pages) |
2 December 1997 | Secretary resigned (1 page) |
2 December 1997 | Director resigned (1 page) |
27 November 1997 | Incorporation (12 pages) |