Manchester
Lancashire
M1 5JW
Secretary Name | Mr Paul Anthony Simpson |
---|---|
Status | Closed |
Appointed | 07 November 2014(14 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (closed 18 August 2015) |
Role | Company Director |
Correspondence Address | Lee House 90 Great Bridgewater Street Manchester Lancashire M1 5JW |
Director Name | Miss Kirstie Donnelly |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Eaton Road Bowdon Altrincham Cheshire WA14 3EH |
Director Name | Mr Christopher Paul Thomas |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2000(same day as company formation) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Croft Head Aston Lane Hope Derbyshire S33 6RA |
Director Name | Mrs Heather Margaret Green |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2000(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Lee House 90 Great Bridgewater Street Manchester Lancashire M1 5JW |
Secretary Name | Ms Carol Dodgson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 53 Beech Grove Sale Cheshire M33 6RT |
Secretary Name | Mrs Gillian Fishley |
---|---|
Status | Resigned |
Appointed | 18 July 2013(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 November 2014) |
Role | Company Director |
Correspondence Address | Lee House 90 Great Bridgewater Street Manchester Lancashire M1 5JW |
Registered Address | Lee House 90 Great Bridgewater Street Manchester Lancashire M1 5JW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Economic Solutions LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
18 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 April 2015 | Application to strike the company off the register (2 pages) |
7 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
11 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
24 November 2014 | Appointment of Mr Paul Anthony Simpson as a secretary on 7 November 2014 (2 pages) |
24 November 2014 | Appointment of Mr Paul Anthony Simpson as a secretary on 7 November 2014 (2 pages) |
21 November 2014 | Termination of appointment of Gillian Fishley as a secretary on 7 November 2014 (1 page) |
21 November 2014 | Termination of appointment of Gillian Fishley as a secretary on 7 November 2014 (1 page) |
28 August 2014 | Appointment of Mr Paul Anthony Simpson as a director on 14 May 2014 (2 pages) |
28 August 2014 | Termination of appointment of Heather Margaret Green as a director on 14 May 2014 (1 page) |
6 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
13 September 2013 | Termination of appointment of Carol Dodgson as a secretary (1 page) |
13 September 2013 | Appointment of Mrs Gillian Fishley as a secretary (1 page) |
13 September 2013 | Appointment of Mrs Gillian Fishley as a secretary (1 page) |
5 March 2013 | Director's details changed for Mrs Heather Margaret Green on 7 January 2012 (2 pages) |
5 March 2013 | Director's details changed for Mrs Heather Margaret Green on 7 January 2012 (2 pages) |
5 March 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (3 pages) |
5 March 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (3 pages) |
5 October 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
6 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
6 January 2012 | Registered office address changed from 90 Great Bridgewater Street Manchester Lancashire M1 5JW on 6 January 2012 (1 page) |
6 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
6 January 2012 | Registered office address changed from 90 Great Bridgewater Street Manchester Lancashire M1 5JW on 6 January 2012 (1 page) |
8 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
6 January 2011 | Director's details changed for Mrs Heather Margaret Green on 7 January 2010 (2 pages) |
6 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Director's details changed for Mrs Heather Margaret Green on 7 January 2010 (2 pages) |
6 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (4 pages) |
25 November 2010 | Director's details changed for Mrs Heather Margaret Green on 16 November 2010 (2 pages) |
26 October 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
19 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
15 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
15 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
14 January 2010 | Director's details changed for Mrs Heather Margaret Green on 6 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Mrs Heather Margaret Green on 6 January 2010 (2 pages) |
27 January 2009 | Return made up to 06/01/09; full list of members (3 pages) |
27 December 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
7 January 2008 | Return made up to 06/01/08; full list of members (2 pages) |
10 December 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
8 January 2007 | Return made up to 06/01/07; full list of members (2 pages) |
21 September 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
26 April 2006 | Director resigned (1 page) |
19 January 2006 | Return made up to 06/01/06; full list of members (2 pages) |
19 January 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
18 January 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
11 January 2005 | Return made up to 06/01/05; full list of members (7 pages) |
9 February 2004 | Return made up to 06/01/04; full list of members (7 pages) |
2 September 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
4 February 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
3 February 2003 | Return made up to 06/01/03; full list of members (7 pages) |
3 July 2002 | Auditor's resignation (1 page) |
7 January 2002 | Return made up to 06/01/02; full list of members
|
3 January 2002 | Full accounts made up to 31 March 2001 (11 pages) |
21 August 2001 | Secretary's particulars changed (1 page) |
7 June 2001 | Resolutions
|
23 January 2001 | Return made up to 06/01/01; full list of members (6 pages) |
5 December 2000 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
3 October 2000 | Director resigned (1 page) |
27 January 2000 | Memorandum and Articles of Association (6 pages) |
27 January 2000 | Memorandum and Articles of Association (6 pages) |
24 January 2000 | Company name changed people for business LIMITED\certificate issued on 25/01/00 (3 pages) |
6 January 2000 | Incorporation (22 pages) |