Manchester
M60 6ES
Director Name | Mr Craig Barry Lovelace |
---|---|
Date of Birth | September 1973 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 June 2015(15 years, 5 months after company formation) |
Appointment Duration | 8 months (closed 23 February 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Secretary Name | Mr Daniel Michael Cropper |
---|---|
Status | Closed |
Appointed | 30 October 2015(15 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (closed 23 February 2016) |
Role | Company Director |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Director Name | Nigel Ferguson Green |
---|---|
Date of Birth | September 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Rose Cottage Bullhill Lane Rainow Macclesfield Cheshire SK10 5TQ |
Director Name | Mr James Martin |
---|---|
Date of Birth | December 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Warrington Road Great Budworth Cheshire CW9 6HB |
Secretary Name | Peter John Tynan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Director Name | Timothy John Kowalski |
---|---|
Date of Birth | December 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2001(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 December 2003) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Cherry Trees Chelford Road Alderley Edge Cheshire SK9 7TL |
Director Name | Mr Dean Roderick Moore |
---|---|
Date of Birth | October 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2003(3 years, 10 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 30 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Director Name | Mr Graham Green |
---|---|
Date of Birth | December 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2004(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 August 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Sandringham Road Southport Merseyside PR8 2JZ |
Director Name | Mr John Hinchcliffe |
---|---|
Date of Birth | January 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(6 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Oxenhope Hall Old Oxenhope Lane Oxenhope Keighley BD22 9RL |
Director Name | Mr Paul Robert Kendrick |
---|---|
Date of Birth | July 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2012(12 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2000(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 | 27 January 2000(same day as company formation) |
Correspondence Address | The Britannia Suite St James's Buildings, 79 Oxford Street Manchester M1 6FR |
Registered Address | Griffin House 40 Lever Street Manchester M60 6ES |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Jd Williams & Company LTD 100.00% Ordinary |
---|
Latest Accounts | 1 March 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
23 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
30 November 2015 | Application to strike the company off the register (3 pages) |
30 November 2015 | Application to strike the company off the register (3 pages) |
9 November 2015 | Appointment of Mr Daniel Michael Cropper as a secretary on 30 October 2015 (2 pages) |
9 November 2015 | Termination of appointment of Peter John Tynan as a secretary on 30 October 2015 (1 page) |
9 November 2015 | Appointment of Mr Daniel Michael Cropper as a secretary on 30 October 2015 (2 pages) |
9 November 2015 | Termination of appointment of Peter John Tynan as a secretary on 30 October 2015 (1 page) |
14 July 2015 | Appointment of Ian Carr as a director on 25 June 2015 (2 pages) |
14 July 2015 | Appointment of Ian Carr as a director on 25 June 2015 (2 pages) |
8 July 2015 | Termination of appointment of Dean Moore as a director on 30 April 2015 (1 page) |
8 July 2015 | Termination of appointment of Dean Moore as a director on 30 April 2015 (1 page) |
25 June 2015 | Termination of appointment of Paul Robert Kendrick as a director on 25 June 2015 (1 page) |
25 June 2015 | Appointment of Mr Craig Barry Lovelace as a director on 25 June 2015 (2 pages) |
25 June 2015 | Termination of appointment of Paul Robert Kendrick as a director on 25 June 2015 (1 page) |
25 June 2015 | Appointment of Mr Craig Barry Lovelace as a director on 25 June 2015 (2 pages) |
7 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
5 November 2014 | Accounts for a dormant company made up to 1 March 2014 (4 pages) |
5 November 2014 | Accounts for a dormant company made up to 1 March 2014 (4 pages) |
5 November 2014 | Accounts for a dormant company made up to 1 March 2014 (4 pages) |
7 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
16 October 2013 | Accounts for a dormant company made up to 2 March 2013 (4 pages) |
16 October 2013 | Accounts for a dormant company made up to 2 March 2013 (4 pages) |
16 October 2013 | Accounts for a dormant company made up to 2 March 2013 (4 pages) |
20 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
26 November 2012 | Accounts for a dormant company made up to 3 March 2012 (4 pages) |
26 November 2012 | Accounts for a dormant company made up to 3 March 2012 (4 pages) |
26 November 2012 | Accounts for a dormant company made up to 3 March 2012 (4 pages) |
27 February 2012 | Termination of appointment of John Hinchcliffe as a director (1 page) |
27 February 2012 | Appointment of Mr Paul Robert Kendrick as a director (2 pages) |
27 February 2012 | Termination of appointment of John Hinchcliffe as a director (1 page) |
27 February 2012 | Appointment of Mr Paul Robert Kendrick as a director (2 pages) |
11 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
11 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
11 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
21 November 2011 | Accounts for a dormant company made up to 26 February 2011 (4 pages) |
21 November 2011 | Accounts for a dormant company made up to 26 February 2011 (4 pages) |
23 August 2011 | Secretary's details changed for Peter John Tynan on 23 August 2011 (1 page) |
23 August 2011 | Director's details changed for Dean Moore on 23 August 2011 (2 pages) |
23 August 2011 | Secretary's details changed for Peter John Tynan on 23 August 2011 (1 page) |
23 August 2011 | Director's details changed for Dean Moore on 23 August 2011 (2 pages) |
13 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
13 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
13 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
22 November 2010 | Accounts for a dormant company made up to 27 February 2010 (4 pages) |
22 November 2010 | Accounts for a dormant company made up to 27 February 2010 (4 pages) |
6 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
6 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
6 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
5 November 2009 | Accounts for a dormant company made up to 28 February 2009 (4 pages) |
5 November 2009 | Accounts for a dormant company made up to 28 February 2009 (4 pages) |
7 May 2009 | Director's change of particulars / dean moore / 16/02/2009 (1 page) |
7 May 2009 | Director's change of particulars / dean moore / 16/02/2009 (1 page) |
16 January 2009 | Return made up to 05/01/09; no change of members (10 pages) |
16 January 2009 | Return made up to 05/01/09; no change of members (10 pages) |
10 December 2008 | Accounts for a dormant company made up to 1 March 2008 (4 pages) |
10 December 2008 | Accounts for a dormant company made up to 1 March 2008 (4 pages) |
10 December 2008 | Accounts for a dormant company made up to 1 March 2008 (4 pages) |
21 February 2008 | Return made up to 05/01/08; no change of members (7 pages) |
21 February 2008 | Return made up to 05/01/08; no change of members (7 pages) |
19 December 2007 | Accounts for a dormant company made up to 24 February 2007 (4 pages) |
19 December 2007 | Accounts for a dormant company made up to 24 February 2007 (4 pages) |
25 January 2007 | Return made up to 05/01/07; full list of members (7 pages) |
25 January 2007 | Return made up to 05/01/07; full list of members (7 pages) |
29 December 2006 | Accounts for a dormant company made up to 25 February 2006 (4 pages) |
29 December 2006 | Accounts for a dormant company made up to 25 February 2006 (4 pages) |
20 October 2006 | Director's particulars changed (1 page) |
20 October 2006 | Director's particulars changed (1 page) |
8 September 2006 | New director appointed (1 page) |
8 September 2006 | New director appointed (1 page) |
7 September 2006 | Director resigned (1 page) |
7 September 2006 | Director resigned (1 page) |
2 February 2006 | Return made up to 05/01/06; full list of members (7 pages) |
2 February 2006 | Return made up to 05/01/06; full list of members (7 pages) |
4 January 2006 | Accounts for a dormant company made up to 26 February 2005 (4 pages) |
4 January 2006 | Accounts for a dormant company made up to 26 February 2005 (4 pages) |
4 February 2005 | Return made up to 13/01/05; full list of members (7 pages) |
4 February 2005 | Return made up to 13/01/05; full list of members (7 pages) |
22 December 2004 | Accounts for a dormant company made up to 28 February 2004 (4 pages) |
22 December 2004 | Accounts for a dormant company made up to 28 February 2004 (4 pages) |
20 April 2004 | New director appointed (1 page) |
20 April 2004 | New director appointed (1 page) |
12 February 2004 | Return made up to 27/01/04; full list of members (6 pages) |
12 February 2004 | Return made up to 27/01/04; full list of members (6 pages) |
9 January 2004 | Registered office changed on 09/01/04 from: 53 dale street manchester lancashire M60 6ES (1 page) |
9 January 2004 | New director appointed (2 pages) |
9 January 2004 | Registered office changed on 09/01/04 from: 53 dale street manchester lancashire M60 6ES (1 page) |
9 January 2004 | New director appointed (2 pages) |
8 January 2004 | Director resigned (1 page) |
8 January 2004 | Director resigned (1 page) |
11 December 2003 | Accounts for a dormant company made up to 1 March 2003 (4 pages) |
11 December 2003 | Accounts for a dormant company made up to 1 March 2003 (4 pages) |
11 December 2003 | Accounts for a dormant company made up to 1 March 2003 (4 pages) |
13 February 2003 | Return made up to 27/01/03; full list of members (6 pages) |
13 February 2003 | Return made up to 27/01/03; full list of members (6 pages) |
19 December 2002 | Accounts for a dormant company made up to 2 March 2002 (4 pages) |
19 December 2002 | Accounts for a dormant company made up to 2 March 2002 (4 pages) |
19 December 2002 | Accounts for a dormant company made up to 2 March 2002 (4 pages) |
1 October 2002 | Director resigned (1 page) |
1 October 2002 | Director resigned (1 page) |
1 February 2002 | Return made up to 27/01/02; full list of members (6 pages) |
1 February 2002 | Return made up to 27/01/02; full list of members (6 pages) |
28 November 2001 | Accounts for a dormant company made up to 3 March 2001 (4 pages) |
28 November 2001 | Accounts for a dormant company made up to 3 March 2001 (4 pages) |
28 November 2001 | Accounts for a dormant company made up to 3 March 2001 (4 pages) |
30 March 2001 | New director appointed (2 pages) |
30 March 2001 | New director appointed (2 pages) |
7 March 2001 | Director resigned (1 page) |
7 March 2001 | Director resigned (1 page) |
26 February 2001 | Return made up to 27/01/01; full list of members (6 pages) |
26 February 2001 | Director resigned (1 page) |
26 February 2001 | Return made up to 27/01/01; full list of members (6 pages) |
26 February 2001 | Director resigned (1 page) |
5 June 2000 | Memorandum and Articles of Association (6 pages) |
5 June 2000 | Resolutions
|
5 June 2000 | Resolutions
|
5 June 2000 | Memorandum and Articles of Association (6 pages) |
5 June 2000 | Resolutions
|
5 June 2000 | Resolutions
|
31 May 2000 | Accounting reference date extended from 31/01/01 to 28/02/01 (1 page) |
31 May 2000 | Accounting reference date extended from 31/01/01 to 28/02/01 (1 page) |
22 May 2000 | Company name changed tagma LIMITED\certificate issued on 22/05/00 (2 pages) |
22 May 2000 | Company name changed tagma LIMITED\certificate issued on 22/05/00 (2 pages) |
20 April 2000 | New secretary appointed (2 pages) |
20 April 2000 | New director appointed (2 pages) |
20 April 2000 | New director appointed (2 pages) |
20 April 2000 | New secretary appointed (2 pages) |
20 April 2000 | New director appointed (2 pages) |
20 April 2000 | New director appointed (2 pages) |
14 February 2000 | Director resigned (1 page) |
14 February 2000 | Secretary resigned (1 page) |
14 February 2000 | Registered office changed on 14/02/00 from: 79 oxford street manchester lancashire M1 6FR (1 page) |
14 February 2000 | Director resigned (1 page) |
14 February 2000 | Secretary resigned (1 page) |
14 February 2000 | Registered office changed on 14/02/00 from: 79 oxford street manchester lancashire M1 6FR (1 page) |
27 January 2000 | Incorporation (11 pages) |
27 January 2000 | Incorporation (11 pages) |