Manchester
Lancashire
M8 8BT
Secretary Name | Ginger Azure Hyman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1999(1 day after company formation) |
Appointment Duration | 3 years (resigned 18 April 2002) |
Role | Secretary |
Correspondence Address | 47 Borough Road Altrincham Cheshire WA15 9RA |
Director Name | Ginger Azure Hyman |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1999(3 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 April 2002) |
Role | CS |
Correspondence Address | 47 Borough Road Altrincham Cheshire WA15 9RA |
Secretary Name | Mr Stanley Neil Hyman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2002(3 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Hurst Dale Devisdale Road Altrincham Cheshire WA14 2AT |
Secretary Name | Mrs Joanna Yolande Hyman |
---|---|
Status | Resigned |
Appointed | 30 October 2009(10 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 02 March 2015) |
Role | Company Director |
Correspondence Address | 123 Waterloo Road Manchester Lancashire M8 8BT |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1999(same day as company formation) |
Correspondence Address | The Britannia Suite St James's Buildings, 79 Oxford Street Manchester M1 6FR |
Website | www.titanics.co.uk |
---|
Registered Address | 123 Waterloo Road Manchester Lancashire M8 8BT |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £356,350 |
Current Liabilities | £12,232 |
Latest Accounts | 30 April 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
20 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
18 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
18 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
27 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
3 March 2015 | Termination of appointment of Joanna Yolande Hyman as a secretary on 2 March 2015 (1 page) |
3 March 2015 | Termination of appointment of Joanna Yolande Hyman as a secretary on 2 March 2015 (1 page) |
3 March 2015 | Termination of appointment of Joanna Yolande Hyman as a secretary on 2 March 2015 (1 page) |
17 December 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
17 December 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
17 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
16 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
16 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
24 May 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
24 May 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
27 December 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
17 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (3 pages) |
17 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (3 pages) |
4 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
7 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (3 pages) |
7 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (3 pages) |
12 July 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
12 July 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
26 May 2010 | Director's details changed for Mr Richard Ian Hyman on 29 March 2010 (2 pages) |
26 May 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Director's details changed for Mr Richard Ian Hyman on 29 March 2010 (2 pages) |
26 May 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
8 December 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
8 December 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
4 November 2009 | Appointment of Mrs Joanna Yolande Hyman as a secretary (1 page) |
4 November 2009 | Termination of appointment of Stanley Hyman as a secretary (1 page) |
4 November 2009 | Termination of appointment of Stanley Hyman as a secretary (1 page) |
4 November 2009 | Appointment of Mrs Joanna Yolande Hyman as a secretary (1 page) |
29 May 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
29 May 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
14 April 2009 | Return made up to 29/03/09; full list of members (3 pages) |
14 April 2009 | Return made up to 29/03/09; full list of members (3 pages) |
24 June 2008 | Return made up to 29/03/08; no change of members (6 pages) |
24 June 2008 | Return made up to 29/03/08; no change of members (6 pages) |
5 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
5 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
1 June 2007 | Return made up to 29/03/07; full list of members (6 pages) |
1 June 2007 | Return made up to 29/03/07; full list of members (6 pages) |
30 April 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
30 April 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
23 May 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
23 May 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
11 April 2006 | Return made up to 29/03/06; full list of members
|
11 April 2006 | Return made up to 29/03/06; full list of members
|
15 December 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
15 December 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
12 April 2005 | Return made up to 29/03/05; full list of members (6 pages) |
12 April 2005 | Return made up to 29/03/05; full list of members (6 pages) |
9 July 2004 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
9 July 2004 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
7 April 2004 | Return made up to 29/03/04; full list of members (6 pages) |
7 April 2004 | Return made up to 29/03/04; full list of members (6 pages) |
18 April 2003 | Return made up to 29/03/03; full list of members
|
18 April 2003 | New secretary appointed (2 pages) |
18 April 2003 | New secretary appointed (2 pages) |
18 April 2003 | Return made up to 29/03/03; full list of members
|
5 March 2003 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
5 March 2003 | Total exemption full accounts made up to 31 August 2001 (9 pages) |
5 March 2003 | Total exemption full accounts made up to 31 August 2001 (9 pages) |
5 March 2003 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
7 May 2002 | Accounting reference date shortened from 31/08/02 to 30/04/02 (1 page) |
7 May 2002 | Accounting reference date shortened from 31/08/02 to 30/04/02 (1 page) |
10 April 2002 | Return made up to 29/03/02; full list of members (6 pages) |
10 April 2002 | Return made up to 29/03/02; full list of members (6 pages) |
11 March 2002 | Total exemption full accounts made up to 31 August 2000 (8 pages) |
11 March 2002 | Total exemption full accounts made up to 31 August 2000 (8 pages) |
19 April 2001 | Return made up to 29/03/01; full list of members (6 pages) |
19 April 2001 | Return made up to 29/03/01; full list of members (6 pages) |
10 April 2000 | Return made up to 29/03/00; full list of members
|
10 April 2000 | New director appointed (2 pages) |
10 April 2000 | Return made up to 29/03/00; full list of members
|
10 April 2000 | New director appointed (2 pages) |
9 August 1999 | Accounting reference date extended from 31/03/00 to 31/08/00 (1 page) |
9 August 1999 | Ad 30/03/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 August 1999 | Ad 30/03/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 August 1999 | Accounting reference date extended from 31/03/00 to 31/08/00 (1 page) |
8 April 1999 | Director resigned (1 page) |
8 April 1999 | Registered office changed on 08/04/99 from: the britannia suite st james buildings 79 oxford street manchester M1 6FR (1 page) |
8 April 1999 | New director appointed (2 pages) |
8 April 1999 | New director appointed (2 pages) |
8 April 1999 | New secretary appointed (2 pages) |
8 April 1999 | Secretary resigned (1 page) |
8 April 1999 | New secretary appointed (2 pages) |
8 April 1999 | Registered office changed on 08/04/99 from: the britannia suite st james buildings 79 oxford street manchester M1 6FR (1 page) |
8 April 1999 | Secretary resigned (1 page) |
8 April 1999 | Director resigned (1 page) |
29 March 1999 | Incorporation (10 pages) |
29 March 1999 | Incorporation (10 pages) |