St James Building
79 Oxford Street
Manchester
M1 6HT
Secretary Name | Gail Heathcote |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 2001(3 years, 3 months after company formation) |
Appointment Duration | 18 years, 10 months (closed 17 November 2020) |
Role | Company Director |
Correspondence Address | C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT |
Director Name | Amanda Jane Taylor |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1998(same day as company formation) |
Role | Administrative Assistant |
Correspondence Address | Siddington Post Office Siddington Bank Farm Chelford Road Siddington Macclesfield Cheshire SK11 9LF |
Secretary Name | Christine Mary Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Harrington Drive Gawsworth Macclesfield Cheshire SK11 9RD |
Secretary Name | Neil Brindley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1999(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 2000) |
Role | Company Director |
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 10 other UK companies use this postal address |
100 at £1 | Lynn Heathcote 100.00% Ordinary |
---|
Latest Accounts | 31 July 2019 (4 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
3 October 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
---|---|
3 October 2017 | Withdrawal of a person with significant control statement on 3 October 2017 (2 pages) |
3 October 2017 | Notification of Lynn Heathcote as a person with significant control on 6 April 2016 (2 pages) |
24 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
14 November 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
25 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
24 September 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
9 March 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
30 September 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
24 January 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
28 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
11 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (3 pages) |
30 August 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
11 November 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (3 pages) |
3 November 2011 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
15 November 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (3 pages) |
15 November 2010 | Secretary's details changed for Gail Heathcote on 24 September 2010 (1 page) |
15 November 2010 | Director's details changed for Lynn Heathcote on 24 September 2010 (2 pages) |
13 September 2010 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
6 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (3 pages) |
15 September 2009 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
12 November 2008 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
12 November 2008 | Return made up to 24/09/08; full list of members (3 pages) |
5 December 2007 | Return made up to 24/09/07; no change of members (6 pages) |
21 August 2007 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
2 January 2007 | Return made up to 24/09/06; full list of members (6 pages) |
30 November 2006 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
16 September 2005 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
8 November 2004 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
13 October 2004 | Return made up to 24/09/04; full list of members
|
15 October 2003 | Return made up to 24/09/03; full list of members
|
24 September 2003 | Accounts for a dormant company made up to 31 July 2003 (4 pages) |
15 April 2003 | Accounts for a dormant company made up to 31 July 2002 (3 pages) |
15 October 2002 | Secretary resigned (1 page) |
15 October 2002 | Return made up to 24/09/02; full list of members (6 pages) |
15 October 2002 | New secretary appointed (2 pages) |
24 May 2002 | Accounts for a dormant company made up to 31 July 2001 (2 pages) |
13 November 2001 | Compulsory strike-off action has been discontinued (1 page) |
12 November 2001 | Accounts for a dormant company made up to 31 July 2000 (1 page) |
16 October 2001 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2000 | Registered office changed on 14/12/00 from: hart taylors mccall 31 great king street macclesfield cheshire SK11 6PL (1 page) |
31 July 2000 | Accounts for a dormant company made up to 31 July 1999 (4 pages) |
14 June 2000 | Accounting reference date shortened from 30/09/99 to 31/07/99 (1 page) |
7 February 2000 | Return made up to 24/09/99; full list of members (6 pages) |
27 January 2000 | Secretary's particulars changed (1 page) |
27 January 2000 | New director appointed (3 pages) |
14 January 2000 | New secretary appointed (2 pages) |
14 January 2000 | Director resigned (1 page) |
14 January 2000 | Secretary resigned (1 page) |
13 May 1999 | Company name changed mactay twenty seven LTD\certificate issued on 14/05/99 (2 pages) |
24 September 1998 | Incorporation (27 pages) |