Manchester
M2 3HZ
Secretary Name | Guy Collingwood Jackson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 January 2001(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 58 Mosley Street Manchester M2 3HZ |
Director Name | Cobbetts (Director) Limited (Corporation) |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Status | Closed |
Appointed | 22 July 2005(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 17 May 2011) |
Correspondence Address | C/O Cobbetts Llp 58 Mosley Street Manchester M2 3HZ |
Director Name | Mr Julian Bond |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2001(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Broomfield House 32 Hullen Edge Road Elland Yorkshire HX5 0QY |
Registered Address | C/O Cobbetts Llp 58 Mosley Street Manchester M2 3HZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 January 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
17 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2010 | Annual return made up to 10 January 2010 with a full list of shareholders Statement of capital on 2010-02-03
|
3 February 2010 | Annual return made up to 10 January 2010 with a full list of shareholders Statement of capital on 2010-02-03
|
25 November 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
25 November 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
19 February 2009 | Return made up to 10/01/09; full list of members (3 pages) |
19 February 2009 | Return made up to 10/01/09; full list of members (3 pages) |
27 November 2008 | Accounts made up to 31 January 2008 (2 pages) |
27 November 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
11 June 2008 | Return made up to 10/01/08; full list of members (3 pages) |
11 June 2008 | Director's Change of Particulars / cobbetts (director) LIMITED / 25/05/2007 / HouseName/Number was: , now: c/o cobbetts LLP; Street was: ship canal house, now: 58 mosley street; Area was: king street, now: ; Post Code was: M2 4WB, now: M2 3HZ (1 page) |
11 June 2008 | Director's change of particulars / cobbetts (director) LIMITED / 25/05/2007 (1 page) |
11 June 2008 | Return made up to 10/01/08; full list of members (3 pages) |
10 June 2008 | Director and Secretary's Change of Particulars / guy jackson / 25/05/2007 / HouseName/Number was: , now: 58; Street was: ship canal house, now: mosley street; Area was: king street, now: ; Post Code was: M2 4WB, now: M2 3HZ (1 page) |
10 June 2008 | Director and secretary's change of particulars / guy jackson / 25/05/2007 (1 page) |
29 November 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
29 November 2007 | Accounts made up to 31 January 2007 (2 pages) |
8 October 2007 | Registered office changed on 08/10/07 from: ship canal house king street manchester M2 4WB (1 page) |
8 October 2007 | Registered office changed on 08/10/07 from: ship canal house king street manchester M2 4WB (1 page) |
23 February 2007 | Return made up to 10/01/07; full list of members (7 pages) |
23 February 2007 | Return made up to 10/01/07; full list of members (7 pages) |
4 December 2006 | Accounts made up to 31 January 2006 (2 pages) |
4 December 2006 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
7 February 2006 | Return made up to 10/01/06; full list of members (7 pages) |
7 February 2006 | Return made up to 10/01/06; full list of members
|
30 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
30 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
9 September 2005 | Accounts made up to 31 January 2005 (4 pages) |
9 September 2005 | Accounts for a dormant company made up to 31 January 2005 (4 pages) |
8 September 2005 | Director resigned (1 page) |
8 September 2005 | Director resigned (1 page) |
3 August 2005 | Registered office changed on 03/08/05 from: ship canal house king street manchester lancashire M2 4WB (1 page) |
3 August 2005 | New director appointed (1 page) |
3 August 2005 | New director appointed (1 page) |
3 August 2005 | Registered office changed on 03/08/05 from: ship canal house king street manchester lancashire M2 4WB (1 page) |
16 May 2005 | Registered office changed on 16/05/05 from: trafalgar house 29 park place leeds west yorkshire LS1 2SP (1 page) |
16 May 2005 | Return made up to 10/01/05; full list of members (7 pages) |
16 May 2005 | Return made up to 10/01/05; full list of members (7 pages) |
16 May 2005 | Registered office changed on 16/05/05 from: trafalgar house 29 park place leeds west yorkshire LS1 2SP (1 page) |
23 November 2004 | Accounts made up to 31 January 2004 (4 pages) |
23 November 2004 | Accounts for a dormant company made up to 31 January 2004 (4 pages) |
20 February 2004 | Return made up to 10/01/04; full list of members (7 pages) |
20 February 2004 | Return made up to 10/01/04; full list of members (7 pages) |
28 July 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
28 July 2003 | Accounts made up to 31 January 2003 (1 page) |
16 January 2003 | Return made up to 10/01/03; full list of members (7 pages) |
16 January 2003 | Return made up to 10/01/03; full list of members (7 pages) |
2 October 2002 | Accounts for a dormant company made up to 31 January 2002 (2 pages) |
2 October 2002 | Accounts made up to 31 January 2002 (2 pages) |
29 June 2002 | Director's particulars changed (1 page) |
29 June 2002 | Director's particulars changed (1 page) |
15 January 2002 | Return made up to 10/01/02; full list of members (6 pages) |
15 January 2002 | Return made up to 10/01/02; full list of members (6 pages) |
29 August 2001 | Director's particulars changed (1 page) |
29 August 2001 | Director's particulars changed (1 page) |
15 March 2001 | Company name changed readco 270 LIMITED\certificate issued on 15/03/01 (2 pages) |
15 March 2001 | Company name changed readco 270 LIMITED\certificate issued on 15/03/01 (2 pages) |
10 January 2001 | Incorporation (21 pages) |
10 January 2001 | Incorporation (21 pages) |