Manchester
M2 4LQ
Secretary Name | Dawn Elizabeth Smethurst |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 September 2000(2 months, 4 weeks after company formation) |
Appointment Duration | 13 years (closed 24 September 2013) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 55 King Street Manchester M2 4LQ |
Director Name | James Rodier Kerr Muir |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 January 2005(4 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 24 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 King Street Manchester M2 4LQ |
Director Name | Mr Colin Davenport |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2000(2 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 21 January 2005) |
Role | Company Director |
Correspondence Address | 19a Tanhouse Lane Parbold Wigan Lancashire WN8 7HG |
Director Name | John Michael Hamlyn |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2000(2 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 21 January 2005) |
Role | Chartered Accountant |
Correspondence Address | Stoneridge Cottage Green Lane Disley Stockport Cheshire SK12 2AL |
Director Name | Graham Lawrence Footit |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2005(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 274 Deansgate Camp Street Manchester M3 4JB |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 55 King Street Manchester M2 4LQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
24 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
4 June 2013 | Application to strike the company off the register (3 pages) |
4 June 2013 | Application to strike the company off the register (3 pages) |
3 May 2013 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
3 May 2013 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
19 April 2013 | Registered office address changed from 274 Deansgate Camp Street Manchester M3 4JB England on 19 April 2013 (1 page) |
19 April 2013 | Registered office address changed from 274 Deansgate Camp Street Manchester M3 4JB England on 19 April 2013 (1 page) |
7 August 2012 | Annual return made up to 26 June 2012 with a full list of shareholders Statement of capital on 2012-08-07
|
7 August 2012 | Annual return made up to 26 June 2012 with a full list of shareholders Statement of capital on 2012-08-07
|
12 June 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
12 June 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
27 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (3 pages) |
27 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (3 pages) |
7 April 2011 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
7 April 2011 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
2 September 2010 | Termination of appointment of Graham Footit as a director (1 page) |
2 September 2010 | Termination of appointment of Graham Footit as a director (1 page) |
30 June 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Registered office address changed from 8 st John Street Manchester Lancashire M3 4DU on 29 June 2010 (1 page) |
29 June 2010 | Registered office address changed from 8 St John Street Manchester Lancashire M3 4DU on 29 June 2010 (1 page) |
29 March 2010 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
29 March 2010 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
29 October 2009 | Director's details changed for James Rodier Kerr Muir on 28 October 2009 (2 pages) |
29 October 2009 | Director's details changed for James Rodier Kerr Muir on 28 October 2009 (2 pages) |
28 October 2009 | Secretary's details changed for Dawn Elizabeth Smethurst on 28 October 2009 (1 page) |
28 October 2009 | Director's details changed for Graham Lawrence Footit on 28 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Graham Lawrence Footit on 28 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Dawn Elizabeth Smethurst on 28 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Dawn Elizabeth Smethurst on 28 October 2009 (2 pages) |
28 October 2009 | Secretary's details changed for Dawn Elizabeth Smethurst on 28 October 2009 (1 page) |
23 July 2009 | Return made up to 26/06/09; full list of members (4 pages) |
23 July 2009 | Return made up to 26/06/09; full list of members (4 pages) |
1 April 2009 | Accounts made up to 30 June 2008 (5 pages) |
1 April 2009 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
2 July 2008 | Return made up to 26/06/08; full list of members (4 pages) |
2 July 2008 | Return made up to 26/06/08; full list of members (4 pages) |
1 May 2008 | Accounts made up to 30 June 2007 (6 pages) |
1 May 2008 | Accounts for a dormant company made up to 30 June 2007 (6 pages) |
3 August 2007 | Return made up to 26/06/07; no change of members
|
3 August 2007 | Return made up to 26/06/07; no change of members (7 pages) |
5 June 2007 | Accounts for a dormant company made up to 30 June 2006 (6 pages) |
5 June 2007 | Accounts made up to 30 June 2006 (6 pages) |
27 September 2006 | Return made up to 26/06/06; full list of members (7 pages) |
27 September 2006 | Return made up to 26/06/06; full list of members (7 pages) |
4 May 2006 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
4 May 2006 | Accounts made up to 30 June 2005 (5 pages) |
19 July 2005 | Return made up to 26/06/05; full list of members (7 pages) |
19 July 2005 | Return made up to 26/06/05; full list of members (7 pages) |
16 March 2005 | Resolutions
|
16 March 2005 | Resolutions
|
10 February 2005 | Director resigned (1 page) |
10 February 2005 | New director appointed (2 pages) |
10 February 2005 | New director appointed (2 pages) |
10 February 2005 | Director resigned (1 page) |
10 February 2005 | Director resigned (1 page) |
10 February 2005 | Director resigned (1 page) |
10 February 2005 | New director appointed (2 pages) |
10 February 2005 | New director appointed (2 pages) |
22 September 2004 | Accounts made up to 30 June 2004 (5 pages) |
22 September 2004 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
12 July 2004 | Return made up to 26/06/04; full list of members (7 pages) |
12 July 2004 | Return made up to 26/06/04; full list of members (7 pages) |
5 February 2004 | Accounts made up to 30 June 2003 (5 pages) |
5 February 2004 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
23 July 2003 | Return made up to 26/06/03; full list of members (7 pages) |
23 July 2003 | Return made up to 26/06/03; full list of members (7 pages) |
4 April 2003 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
4 April 2003 | Accounts made up to 30 June 2002 (5 pages) |
15 July 2002 | Return made up to 26/06/02; full list of members (7 pages) |
15 July 2002 | Return made up to 26/06/02; full list of members (7 pages) |
25 March 2002 | Accounts made up to 30 June 2001 (5 pages) |
25 March 2002 | Accounts for a dormant company made up to 30 June 2001 (5 pages) |
7 July 2001 | Return made up to 26/06/01; full list of members (7 pages) |
7 July 2001 | Return made up to 26/06/01; full list of members
|
5 October 2000 | New director appointed (1 page) |
5 October 2000 | New director appointed (1 page) |
27 September 2000 | Memorandum and Articles of Association (14 pages) |
27 September 2000 | Memorandum and Articles of Association (14 pages) |
27 September 2000 | Resolutions
|
27 September 2000 | Resolutions
|
26 September 2000 | New secretary appointed (1 page) |
26 September 2000 | Secretary resigned (1 page) |
26 September 2000 | New director appointed (1 page) |
26 September 2000 | New secretary appointed (1 page) |
26 September 2000 | Secretary resigned (1 page) |
26 September 2000 | Registered office changed on 26/09/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
26 September 2000 | New director appointed (1 page) |
26 September 2000 | Registered office changed on 26/09/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
26 September 2000 | New director appointed (1 page) |
26 September 2000 | Director resigned (1 page) |
26 September 2000 | Director resigned (1 page) |
26 September 2000 | New director appointed (1 page) |
20 September 2000 | Company name changed brightpink LIMITED\certificate issued on 20/09/00 (2 pages) |
20 September 2000 | Company name changed brightpink LIMITED\certificate issued on 20/09/00 (2 pages) |
26 June 2000 | Incorporation (17 pages) |
26 June 2000 | Incorporation (17 pages) |