Hazel Grove
Stockport
Cheshire
SK7 5BP
Director Name | Mr Howard White |
---|---|
Date of Birth | November 1963 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 2010(11 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 29 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Betchworth House 57-65 Station Road Redhill Surrey RH1 1DL |
Secretary Name | Ms Louise Durose |
---|---|
Status | Closed |
Appointed | 21 June 2010(11 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 29 March 2016) |
Role | Company Director |
Correspondence Address | 1 Mirrlees Drive Hazel Grove Stockport Cheshire SK7 5BP |
Director Name | Mr Peter Carsten Kock |
---|---|
Date of Birth | April 1942 (Born 81 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 22 September 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 3 Fernholz 3 40883 Ratingen Germany |
Director Name | Mr Manfred Burkhard Stelz |
---|---|
Date of Birth | May 1950 (Born 72 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 22 September 1998(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 255 Petersham Road Richmond Surrey TW10 7DA |
Secretary Name | Mr Manfred Burkhard Stelz |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 22 September 1998(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 255 Petersham Road Richmond Surrey TW10 7DA |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Director Name | Quickness Limited (Corporation) |
---|---|
Date of Birth | March 1981 (Born 42 years ago) |
Status | Resigned |
Appointed | 22 September 1998(same day as company formation) |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4JL |
Secretary Name | Excellet Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 1998(same day as company formation) |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4JL |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 1 Mirrlees Drive Hazel Grove Stockport Cheshire SK7 5BP |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Stepping Hill |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
2 at £1 | Man Turbo (Uk) LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2015 (7 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
29 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 February 2016 | Accounts for a dormant company made up to 30 June 2015 (4 pages) |
19 February 2016 | Accounts for a dormant company made up to 30 June 2015 (4 pages) |
12 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
30 December 2015 | Application to strike the company off the register (3 pages) |
30 December 2015 | Application to strike the company off the register (3 pages) |
23 September 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
26 March 2015 | Accounts for a dormant company made up to 30 June 2014 (4 pages) |
26 March 2015 | Accounts for a dormant company made up to 30 June 2014 (4 pages) |
1 October 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
14 March 2014 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
14 March 2014 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
1 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
21 March 2013 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
21 March 2013 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
22 November 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (4 pages) |
22 November 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
18 April 2012 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
19 October 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (4 pages) |
19 October 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Accounts for a dormant company made up to 30 June 2010 (4 pages) |
23 March 2011 | Accounts for a dormant company made up to 30 June 2010 (4 pages) |
28 September 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Termination of appointment of Peter Kock as a director (1 page) |
20 July 2010 | Termination of appointment of Peter Kock as a director (1 page) |
2 July 2010 | Appointment of Mr Howard White as a director (2 pages) |
2 July 2010 | Registered office address changed from C/O Man Limited 4 Grosvenor Place Hyde Park Corner London SW1X 7DG on 2 July 2010 (1 page) |
2 July 2010 | Appointment of Ms Louise Durose as a secretary (1 page) |
2 July 2010 | Appointment of Mr Wayne Jones as a director (2 pages) |
2 July 2010 | Registered office address changed from C/O Man Limited 4 Grosvenor Place Hyde Park Corner London SW1X 7DG on 2 July 2010 (1 page) |
2 July 2010 | Appointment of Mr Howard White as a director (2 pages) |
2 July 2010 | Registered office address changed from C/O Man Limited 4 Grosvenor Place Hyde Park Corner London SW1X 7DG on 2 July 2010 (1 page) |
2 July 2010 | Appointment of Ms Louise Durose as a secretary (1 page) |
2 July 2010 | Appointment of Mr Wayne Jones as a director (2 pages) |
28 June 2010 | Termination of appointment of Manfred Stelz as a secretary (1 page) |
28 June 2010 | Termination of appointment of Manfred Stelz as a director (1 page) |
28 June 2010 | Termination of appointment of Manfred Stelz as a secretary (1 page) |
28 June 2010 | Termination of appointment of Manfred Stelz as a director (1 page) |
2 March 2010 | Accounts for a dormant company made up to 30 June 2009 (4 pages) |
2 March 2010 | Accounts for a dormant company made up to 30 June 2009 (4 pages) |
8 December 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (3 pages) |
8 December 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (3 pages) |
23 July 2009 | Company name changed steel & metal LIMITED\certificate issued on 25/07/09 (2 pages) |
23 July 2009 | Company name changed steel & metal LIMITED\certificate issued on 25/07/09 (2 pages) |
28 May 2009 | Company name changed man turbo (uk) LIMITED\certificate issued on 02/06/09 (2 pages) |
28 May 2009 | Company name changed man turbo (uk) LIMITED\certificate issued on 02/06/09 (2 pages) |
16 October 2008 | Accounts for a dormant company made up to 30 June 2008 (4 pages) |
16 October 2008 | Accounts for a dormant company made up to 30 June 2008 (4 pages) |
15 October 2008 | Return made up to 22/09/08; full list of members (3 pages) |
15 October 2008 | Registered office changed on 15/10/2008 from c/o man LIMITED 4 grosvenor place hyde park corner london SW1X 7DG (1 page) |
15 October 2008 | Director and secretary's change of particulars / manfred stelz / 01/06/2007 (1 page) |
15 October 2008 | Director's change of particulars / peter kock / 01/06/2007 (1 page) |
15 October 2008 | Return made up to 22/09/08; full list of members (3 pages) |
15 October 2008 | Registered office changed on 15/10/2008 from c/o man LIMITED 4 grosvenor place hyde park corner london SW1X 7DG (1 page) |
15 October 2008 | Director and secretary's change of particulars / manfred stelz / 01/06/2007 (1 page) |
15 October 2008 | Director's change of particulars / peter kock / 01/06/2007 (1 page) |
27 October 2007 | Return made up to 22/09/07; no change of members
|
27 October 2007 | Accounts for a dormant company made up to 30 June 2007 (4 pages) |
27 October 2007 | Return made up to 22/09/07; no change of members
|
27 October 2007 | Accounts for a dormant company made up to 30 June 2007 (4 pages) |
25 October 2006 | Return made up to 22/09/06; full list of members (7 pages) |
25 October 2006 | Accounts for a dormant company made up to 30 June 2006 (4 pages) |
25 October 2006 | Accounts for a dormant company made up to 30 June 2006 (4 pages) |
25 October 2006 | Return made up to 22/09/06; full list of members (7 pages) |
20 October 2006 | Company name changed man technology LIMITED\certificate issued on 20/10/06 (2 pages) |
20 October 2006 | Company name changed man technology LIMITED\certificate issued on 20/10/06 (2 pages) |
27 June 2006 | Accounts for a dormant company made up to 30 June 2005 (4 pages) |
27 June 2006 | Accounts for a dormant company made up to 30 June 2005 (4 pages) |
28 October 2005 | Return made up to 22/09/05; full list of members (7 pages) |
28 October 2005 | Return made up to 22/09/05; full list of members (7 pages) |
14 October 2004 | Return made up to 22/09/04; full list of members (7 pages) |
14 October 2004 | Accounts for a dormant company made up to 30 June 2004 (3 pages) |
14 October 2004 | Return made up to 22/09/04; full list of members (7 pages) |
14 October 2004 | Accounts for a dormant company made up to 30 June 2004 (3 pages) |
2 October 2003 | Accounts for a dormant company made up to 30 June 2003 (3 pages) |
2 October 2003 | Return made up to 22/09/03; full list of members (7 pages) |
2 October 2003 | Accounts for a dormant company made up to 30 June 2003 (3 pages) |
2 October 2003 | Return made up to 22/09/03; full list of members (7 pages) |
14 November 2002 | Accounts for a dormant company made up to 30 June 2002 (3 pages) |
14 November 2002 | Return made up to 22/09/02; full list of members (7 pages) |
14 November 2002 | Accounts for a dormant company made up to 30 June 2002 (3 pages) |
14 November 2002 | Return made up to 22/09/02; full list of members (7 pages) |
9 November 2001 | Accounts for a dormant company made up to 30 June 2001 (3 pages) |
9 November 2001 | Return made up to 22/09/01; full list of members (6 pages) |
9 November 2001 | Accounts for a dormant company made up to 30 June 2001 (3 pages) |
9 November 2001 | Return made up to 22/09/01; full list of members (6 pages) |
25 October 2000 | Accounts for a dormant company made up to 30 June 2000 (3 pages) |
25 October 2000 | Return made up to 22/09/00; full list of members (6 pages) |
25 October 2000 | Accounts for a dormant company made up to 30 June 2000 (3 pages) |
25 October 2000 | Return made up to 22/09/00; full list of members (6 pages) |
22 October 1999 | Full accounts made up to 30 June 1999 (4 pages) |
22 October 1999 | Full accounts made up to 30 June 1999 (4 pages) |
12 October 1999 | Return made up to 22/09/99; full list of members (8 pages) |
12 October 1999 | Return made up to 22/09/99; full list of members (8 pages) |
14 January 1999 | Accounting reference date shortened from 30/09/99 to 30/06/99 (1 page) |
14 January 1999 | Accounting reference date shortened from 30/09/99 to 30/06/99 (1 page) |
10 December 1998 | Secretary resigned (1 page) |
10 December 1998 | Director resigned (1 page) |
10 December 1998 | New secretary appointed;new director appointed (2 pages) |
10 December 1998 | New director appointed (2 pages) |
10 December 1998 | Registered office changed on 10/12/98 from: c/o man LIMITED 4 grosvenor place hyde park corner london SW1X 7DG (1 page) |
10 December 1998 | Secretary resigned (1 page) |
10 December 1998 | Director resigned (1 page) |
10 December 1998 | New secretary appointed;new director appointed (2 pages) |
10 December 1998 | New director appointed (2 pages) |
10 December 1998 | Registered office changed on 10/12/98 from: c/o man LIMITED 4 grosvenor place hyde park corner london SW1X 7DG (1 page) |
2 October 1998 | New secretary appointed (2 pages) |
2 October 1998 | New director appointed (2 pages) |
2 October 1998 | Director resigned (1 page) |
2 October 1998 | Secretary resigned (1 page) |
2 October 1998 | New secretary appointed (2 pages) |
2 October 1998 | New director appointed (2 pages) |
2 October 1998 | Director resigned (1 page) |
2 October 1998 | Secretary resigned (1 page) |
22 September 1998 | Incorporation (15 pages) |
22 September 1998 | Incorporation (15 pages) |