Manchester
M2 7PW
Director Name | Mr Alexander Paul Mauro |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1998(3 weeks, 1 day after company formation) |
Appointment Duration | 14 years, 10 months (resigned 03 April 2013) |
Role | Restauranteur |
Country of Residence | United Kingdom |
Correspondence Address | Unit Bg1a Clarence Road Bollington Macclesfield Cheshire SK10 5JZ |
Director Name | Mr Ian Martin Snelson |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1998(3 weeks, 1 day after company formation) |
Appointment Duration | 12 years, 5 months (resigned 31 October 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Beechwood House 2 Fountain Lane Davenham Northwich Cheshire CW9 8LX |
Secretary Name | Alexander Paul Mauro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1998(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 August 1999) |
Role | Restauranteur |
Correspondence Address | 16 Oswald Road Chorlton Manchester M21 9LH |
Secretary Name | Mr Ian Martin Snelson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1999(1 year, 3 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 31 October 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Beechwood House 2 Fountain Lane Davenham Northwich Cheshire CW9 8LX |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 17 St Ann's Square Manchester M2 7PW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
30k at £1 | Alexander Paul Mauro 50.00% Ordinary |
---|---|
30k at £1 | Vincenzo Mauro 50.00% Ordinary |
1 at £1 | Ian Snelson 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £297,075 |
Cash | £174,501 |
Current Liabilities | £871,307 |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
30 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 April 2015 | Final Gazette dissolved following liquidation (1 page) |
30 April 2015 | Final Gazette dissolved following liquidation (1 page) |
30 January 2015 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
30 January 2015 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
20 November 2013 | Registered office address changed from C/O Mauros (Manchester) Ltd Unit Bg1a Clarence Road Bollington Macclesfield Cheshire SK10 5JZ United Kingdom on 20 November 2013 (2 pages) |
20 November 2013 | Registered office address changed from C/O Mauros (Manchester) Ltd Unit Bg1a Clarence Road Bollington Macclesfield Cheshire SK10 5JZ United Kingdom on 20 November 2013 (2 pages) |
14 November 2013 | Resolutions
|
14 November 2013 | Statement of affairs with form 4.19 (6 pages) |
14 November 2013 | Statement of affairs with form 4.19 (6 pages) |
14 November 2013 | Appointment of a voluntary liquidator (1 page) |
14 November 2013 | Appointment of a voluntary liquidator (1 page) |
14 November 2013 | Resolutions
|
8 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders Statement of capital on 2013-06-08
|
8 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders Statement of capital on 2013-06-08
|
3 April 2013 | Termination of appointment of Alexander Paul Mauro as a director on 3 April 2013 (1 page) |
3 April 2013 | Termination of appointment of Alexander Paul Mauro as a director on 3 April 2013 (1 page) |
3 April 2013 | Termination of appointment of Alexander Paul Mauro as a director on 3 April 2013 (1 page) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
22 June 2012 | Director's details changed for Mr Alexander Paul Mauro on 1 June 2012 (2 pages) |
22 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (5 pages) |
22 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (5 pages) |
22 June 2012 | Director's details changed for Mr Alexander Paul Mauro on 1 June 2012 (2 pages) |
22 June 2012 | Director's details changed for Vincenzo Mauro on 1 September 2011 (2 pages) |
22 June 2012 | Director's details changed for Mr Alexander Paul Mauro on 1 June 2012 (2 pages) |
22 June 2012 | Director's details changed for Vincenzo Mauro on 1 September 2011 (2 pages) |
22 June 2012 | Director's details changed for Vincenzo Mauro on 1 September 2011 (2 pages) |
25 October 2011 | Registered office address changed from The Stock Exchange 4 Norfolk Street Manchester M60 1DY on 25 October 2011 (1 page) |
25 October 2011 | Registered office address changed from The Stock Exchange 4 Norfolk Street Manchester M60 1DY on 25 October 2011 (1 page) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
10 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (6 pages) |
10 June 2011 | Termination of appointment of Ian Snelson as a director (1 page) |
10 June 2011 | Termination of appointment of Ian Snelson as a director (1 page) |
10 June 2011 | Termination of appointment of Ian Snelson as a secretary (1 page) |
10 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (6 pages) |
10 June 2011 | Termination of appointment of Ian Snelson as a secretary (1 page) |
8 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (7 pages) |
8 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (7 pages) |
8 June 2010 | Register inspection address has been changed (1 page) |
8 June 2010 | Register inspection address has been changed (1 page) |
7 June 2010 | Director's details changed for Mr Ian Martin Snelson on 14 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Alexander Paul Mauro on 14 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Mr Ian Martin Snelson on 14 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Alexander Paul Mauro on 14 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Vincenzo Mauro on 14 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Vincenzo Mauro on 14 May 2010 (2 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
6 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
6 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
9 June 2009 | Return made up to 14/05/09; full list of members (5 pages) |
9 June 2009 | Return made up to 14/05/09; full list of members (5 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
11 August 2008 | Return made up to 14/05/08; full list of members (5 pages) |
11 August 2008 | Return made up to 14/05/08; full list of members (5 pages) |
20 February 2008 | Amended accounts made up to 31 December 2006 (12 pages) |
20 February 2008 | Amended accounts made up to 31 December 2006 (12 pages) |
28 December 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
28 December 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
13 June 2007 | Return made up to 14/05/07; change of members
|
13 June 2007 | Return made up to 14/05/07; change of members
|
2 May 2007 | £ ic 74001/70001 05/07/06 £ sr 4000@1=4000 (1 page) |
2 May 2007 | £ ic 74001/70001 05/07/06 £ sr 4000@1=4000 (1 page) |
23 April 2007 | £ ic 88000/82001 10/01/07 £ sr 5999@1=5999 (1 page) |
23 April 2007 | £ ic 82001/74001 20/02/07 £ sr 8000@1=8000 (1 page) |
23 April 2007 | £ ic 82001/74001 20/02/07 £ sr 8000@1=8000 (1 page) |
23 April 2007 | £ ic 88000/82001 10/01/07 £ sr 5999@1=5999 (1 page) |
31 January 2007 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
31 January 2007 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
18 August 2006 | (7 pages) |
18 August 2006 | (7 pages) |
4 August 2006 | £ ic 100000/88000 14/06/06 £ sr 12000@1=12000 (1 page) |
4 August 2006 | £ ic 100000/88000 14/06/06 £ sr 12000@1=12000 (1 page) |
4 August 2006 | Resolutions
|
4 August 2006 | Resolutions
|
7 June 2006 | Return made up to 14/05/06; full list of members (9 pages) |
7 June 2006 | Return made up to 14/05/06; full list of members (9 pages) |
27 April 2006 | Particulars of mortgage/charge (3 pages) |
27 April 2006 | Particulars of mortgage/charge (3 pages) |
16 June 2005 | Return made up to 14/05/05; full list of members
|
16 June 2005 | Return made up to 14/05/05; full list of members
|
8 October 2004 | (7 pages) |
8 October 2004 | (7 pages) |
17 June 2004 | Return made up to 14/05/04; full list of members
|
17 June 2004 | Return made up to 14/05/04; full list of members
|
7 November 2003 | (7 pages) |
7 November 2003 | (7 pages) |
14 June 2003 | Return made up to 14/05/03; full list of members (9 pages) |
14 June 2003 | Return made up to 14/05/03; full list of members (9 pages) |
3 February 2003 | (7 pages) |
3 February 2003 | (7 pages) |
20 May 2002 | Return made up to 14/05/02; full list of members
|
20 May 2002 | Return made up to 14/05/02; full list of members
|
7 November 2001 | (5 pages) |
7 November 2001 | (5 pages) |
29 October 2001 | Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page) |
29 October 2001 | Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page) |
11 June 2001 | Return made up to 14/05/01; full list of members (9 pages) |
11 June 2001 | Return made up to 14/05/01; full list of members (9 pages) |
3 April 2001 | (5 pages) |
3 April 2001 | (5 pages) |
4 July 2000 | Full accounts made up to 31 May 1999 (9 pages) |
4 July 2000 | Full accounts made up to 31 May 1999 (9 pages) |
30 June 2000 | Return made up to 14/05/00; full list of members
|
30 June 2000 | Return made up to 14/05/00; full list of members
|
21 November 1999 | New director appointed (2 pages) |
21 November 1999 | New director appointed (2 pages) |
21 November 1999 | New secretary appointed (2 pages) |
21 November 1999 | New secretary appointed (2 pages) |
8 November 1999 | Particulars of mortgage/charge (6 pages) |
8 November 1999 | Particulars of mortgage/charge (6 pages) |
20 October 1999 | Ad 27/08/99--------- £ si 99998@1=99998 £ ic 2/100000 (3 pages) |
20 October 1999 | Resolutions
|
20 October 1999 | Ad 27/08/99--------- £ si 99998@1=99998 £ ic 2/100000 (3 pages) |
20 October 1999 | Resolutions
|
19 October 1999 | Registered office changed on 19/10/99 from: fernbank house springwood way tytherington business, macclesfield cheshire SK10 2XA (1 page) |
19 October 1999 | Registered office changed on 19/10/99 from: fernbank house springwood way tytherington business, macclesfield cheshire SK10 2XA (1 page) |
23 June 1999 | Return made up to 14/05/99; full list of members (6 pages) |
23 June 1999 | Return made up to 14/05/99; full list of members (6 pages) |
16 November 1998 | Registered office changed on 16/11/98 from: hammond suddards trinity court 16 john dalton street manchester M60 8HS (1 page) |
16 November 1998 | Registered office changed on 16/11/98 from: hammond suddards trinity court 16 john dalton street manchester M60 8HS (1 page) |
15 June 1998 | Registered office changed on 15/06/98 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
15 June 1998 | Resolutions
|
15 June 1998 | Secretary resigned (1 page) |
15 June 1998 | Resolutions
|
15 June 1998 | Resolutions
|
15 June 1998 | New director appointed (2 pages) |
15 June 1998 | Director resigned (1 page) |
15 June 1998 | New secretary appointed;new director appointed (2 pages) |
15 June 1998 | Secretary resigned (1 page) |
15 June 1998 | New director appointed (2 pages) |
15 June 1998 | Memorandum and Articles of Association (12 pages) |
15 June 1998 | Resolutions
|
15 June 1998 | Resolutions
|
15 June 1998 | £ nc 1000/100000 05/06/98 (1 page) |
15 June 1998 | Registered office changed on 15/06/98 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
15 June 1998 | Resolutions
|
15 June 1998 | Memorandum and Articles of Association (12 pages) |
15 June 1998 | £ nc 1000/100000 05/06/98 (1 page) |
15 June 1998 | New secretary appointed;new director appointed (2 pages) |
15 June 1998 | Director resigned (1 page) |
4 June 1998 | Company name changed defensiveplayer LIMITED\certificate issued on 05/06/98 (2 pages) |
4 June 1998 | Company name changed defensiveplayer LIMITED\certificate issued on 05/06/98 (2 pages) |
14 May 1998 | Incorporation (16 pages) |
14 May 1998 | Incorporation (16 pages) |