Street, Manchester
Lancashire
M1 5JW
Director Name | Mr Paul Anthony Simpson |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 May 2016(16 years after company formation) |
Appointment Duration | 6 months, 2 weeks (closed 22 November 2016) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Lee House 90 Great Bridgewater Street, Manchester Lancashire M1 5JW |
Director Name | Mr Richard Hugh Guy |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2000(same day as company formation) |
Role | Chief Executive |
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 | 04 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Lee House 90 Great Bridgewater Street, Manchester Lancashire M1 5JW |
Secretary Name | Mrs Gillian Fishley |
---|---|
Status | Resigned |
Appointed | 18 July 2013(13 years, 2 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 |
Director Name | Mr Andrew Thomas |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2013(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lee House 90 Great Bridgewater Street, Manchester Lancashire M1 5JW |
Website | economic-solutions.co.uk |
---|
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 |
1 at £1 | Economic Solutions LTD 100.00% Ordinary |
---|
Latest Accounts | 31 May 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
22 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
24 August 2016 | Application to strike the company off the register (3 pages) |
16 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
13 May 2016 | Appointment of Mr Paul Anthony Simpson as a director on 12 May 2016 (2 pages) |
13 May 2016 | Termination of appointment of Andrew Thomas as a director on 12 May 2016 (1 page) |
18 January 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
20 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
30 January 2015 | Accounts for a dormant company made up to 31 May 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) |
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) |
4 June 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
7 January 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
16 December 2013 | Termination of appointment of Richard Guy as a director (1 page) |
16 December 2013 | Appointment of Mr Andrew Thomas as a director (2 pages) |
28 August 2013 | Appointment of Mrs Gillian Fishley as a secretary (1 page) |
28 August 2013 | Termination of appointment of Carol Dodgson as a secretary (1 page) |
22 May 2013 | Secretary's details changed for Ms Carol Dodgson on 5 May 2012 (1 page) |
22 May 2013 | Secretary's details changed for Ms Carol Dodgson on 5 May 2012 (1 page) |
22 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (3 pages) |
22 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (3 pages) |
22 May 2013 | Director's details changed for Mr Richard Hugh Guy on 5 May 2011 (2 pages) |
22 May 2013 | Director's details changed for Mr Richard Hugh Guy on 5 May 2011 (2 pages) |
14 March 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
9 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
6 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
6 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
19 January 2011 | Accounts for a dormant company made up to 31 May 2010 (10 pages) |
4 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
19 January 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
12 May 2009 | Return made up to 04/05/09; full list of members (3 pages) |
10 February 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
23 May 2008 | Return made up to 04/05/08; full list of members (3 pages) |
28 March 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
1 February 2008 | Director's particulars changed (1 page) |
4 May 2007 | Return made up to 04/05/07; full list of members (2 pages) |
7 September 2006 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
22 June 2006 | Return made up to 04/05/06; full list of members (2 pages) |
19 January 2006 | Accounts for a dormant company made up to 31 May 2005 (2 pages) |
19 May 2005 | Return made up to 04/05/05; full list of members (2 pages) |
2 March 2005 | Company name changed manchester construction training group LIMITED\certificate issued on 02/03/05 (2 pages) |
18 January 2005 | Accounts for a dormant company made up to 31 May 2004 (2 pages) |
10 May 2004 | Return made up to 04/05/04; full list of members (6 pages) |
2 September 2003 | Accounts for a dormant company made up to 31 May 2003 (2 pages) |
1 September 2003 | Director's particulars changed (1 page) |
14 May 2003 | Return made up to 04/05/03; full list of members (6 pages) |
4 February 2003 | Accounts for a dormant company made up to 31 May 2002 (2 pages) |
15 June 2002 | Director's particulars changed (1 page) |
14 June 2002 | Return made up to 04/05/02; full list of members (6 pages) |
19 March 2002 | Accounts for a dormant company made up to 31 May 2001 (2 pages) |
7 December 2001 | Director's particulars changed (1 page) |
21 August 2001 | Secretary's particulars changed (1 page) |
7 June 2001 | Resolutions
|
7 June 2001 | Resolutions
|
16 May 2001 | Return made up to 04/05/01; full list of members (6 pages) |
4 May 2000 | Incorporation (20 pages) |