Manchester
M12 6JH
Director Name | Mrs Rita Rowe |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 2014(13 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 28 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Universal Square, 4th Floor Devonshire Street Nort Manchester M12 6JH |
Director Name | Ms Claire Victoria Sawkins |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Stone Rings Close Harrogate North Yorkshire HG2 9HZ |
Secretary Name | Christine Sharpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Hall Rise Bramhope West Yorkshire LS16 9JG |
Director Name | Ms Susan Jayne Ferguson |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2002(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 23 June 2009) |
Role | Public Relations |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Villas Hopperton Knaresborough North Yorkshire HG5 8PA |
Secretary Name | Mrs Rekha Sonya Querishi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 June 2011) |
Role | Finance Manager |
Correspondence Address | 14 Scholars Gate Garforth Leeds West Yorkshire LS25 1BF |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Date of Birth | March 1997 (Born 27 years ago) |
Status | Resigned |
Appointed | 07 September 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | www.so-pr.co.uk/ |
---|---|
Telephone | 01423 359100 |
Telephone region | Boroughbridge / Harrogate |
Registered Address | Universal Square, 4th Floor Devonshire Street North Manchester M12 6JH |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ardwick |
Built Up Area | Greater Manchester |
4 at £1 | Mason Williams Digital LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4 |
Cash | £4 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
28 May 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
27 February 2019 | Application to strike the company off the register (3 pages) |
12 November 2018 | Confirmation statement made on 7 September 2018 with no updates (3 pages) |
17 November 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
17 November 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
21 August 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
21 August 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
16 September 2016 | Confirmation statement made on 7 September 2016 with updates (6 pages) |
16 September 2016 | Confirmation statement made on 7 September 2016 with updates (6 pages) |
9 November 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Appointment of Mrs Rita Rowe as a director on 31 December 2014 (2 pages) |
9 November 2015 | Appointment of Mrs Rita Rowe as a director on 31 December 2014 (2 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
27 February 2015 | Termination of appointment of Claire Victoria Sawkins as a director on 31 December 2014 (1 page) |
27 February 2015 | Appointment of Mr John Fagan Williams as a director on 31 December 2014 (2 pages) |
27 February 2015 | Appointment of Mr John Fagan Williams as a director on 31 December 2014 (2 pages) |
27 February 2015 | Termination of appointment of Claire Victoria Sawkins as a director on 31 December 2014 (1 page) |
26 February 2015 | Registered office address changed from The Old School Hunsingore Wetherby LS22 5HY to Universal Square, 4Th Floor Devonshire Street North Manchester M12 6JH on 26 February 2015 (1 page) |
26 February 2015 | Registered office address changed from The Old School Hunsingore Wetherby LS22 5HY to Universal Square, 4Th Floor Devonshire Street North Manchester M12 6JH on 26 February 2015 (1 page) |
4 February 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages) |
4 February 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
25 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
12 May 2014 | Director's details changed for Ms Claire Victoria Sawkins on 6 May 2014 (2 pages) |
12 May 2014 | Director's details changed for Ms Claire Victoria Sawkins on 6 May 2014 (2 pages) |
12 May 2014 | Director's details changed for Ms Claire Victoria Sawkins on 6 May 2014 (2 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
9 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
31 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (3 pages) |
23 October 2012 | Termination of appointment of Rekha Querishi as a secretary (1 page) |
23 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (3 pages) |
23 October 2012 | Termination of appointment of Rekha Querishi as a secretary (1 page) |
23 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (3 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (4 pages) |
13 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (4 pages) |
13 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (4 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
28 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Director's details changed for Claire Victoria Sawkins on 7 September 2010 (2 pages) |
28 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Director's details changed for Claire Victoria Sawkins on 7 September 2010 (2 pages) |
28 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Director's details changed for Claire Victoria Sawkins on 7 September 2010 (2 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
21 October 2009 | Annual return made up to 7 September 2009 with a full list of shareholders (3 pages) |
21 October 2009 | Annual return made up to 7 September 2009 with a full list of shareholders (3 pages) |
21 October 2009 | Annual return made up to 7 September 2009 with a full list of shareholders (3 pages) |
30 June 2009 | Appointment terminated director susan ferguson (1 page) |
30 June 2009 | Appointment terminated director susan ferguson (1 page) |
16 April 2009 | Appointment terminated secretary christine sharpe (1 page) |
16 April 2009 | Secretary appointed mrs rekha sonya querishi (1 page) |
16 April 2009 | Appointment terminated secretary christine sharpe (1 page) |
16 April 2009 | Secretary appointed mrs rekha sonya querishi (1 page) |
23 December 2008 | Return made up to 07/09/08; full list of members (4 pages) |
23 December 2008 | Return made up to 07/09/08; full list of members (4 pages) |
4 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
24 September 2007 | Return made up to 07/09/07; no change of members (7 pages) |
24 September 2007 | Return made up to 07/09/07; no change of members (7 pages) |
8 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
8 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
13 March 2007 | Director's particulars changed (1 page) |
13 March 2007 | Director's particulars changed (1 page) |
20 November 2006 | Return made up to 07/09/06; full list of members
|
20 November 2006 | Return made up to 07/09/06; full list of members
|
19 June 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
19 June 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
13 January 2006 | Registered office changed on 13/01/06 from: wetherby business centre craven house 14-18 york road wetherby west yorkshire LS22 6SL (1 page) |
13 January 2006 | Registered office changed on 13/01/06 from: wetherby business centre craven house 14-18 york road wetherby west yorkshire LS22 6SL (1 page) |
16 September 2005 | Return made up to 07/09/05; full list of members (3 pages) |
16 September 2005 | Return made up to 07/09/05; full list of members (3 pages) |
1 July 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
1 July 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
18 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
18 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
16 September 2004 | Return made up to 07/09/04; full list of members (7 pages) |
16 September 2004 | Return made up to 07/09/04; full list of members (7 pages) |
8 March 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
8 March 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
24 November 2003 | Resolutions
|
24 November 2003 | Resolutions
|
9 October 2003 | Return made up to 07/09/03; full list of members (7 pages) |
9 October 2003 | Return made up to 07/09/03; full list of members (7 pages) |
1 October 2003 | Ad 06/04/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
1 October 2003 | Ad 06/04/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
28 January 2003 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
28 January 2003 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
28 January 2003 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
28 January 2003 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
14 January 2003 | New director appointed (2 pages) |
14 January 2003 | New director appointed (2 pages) |
8 October 2002 | Return made up to 07/09/02; full list of members
|
8 October 2002 | Return made up to 07/09/02; full list of members
|
23 July 2002 | Accounting reference date shortened from 30/09/02 to 30/06/02 (1 page) |
23 July 2002 | Accounting reference date shortened from 30/09/02 to 30/06/02 (1 page) |
17 September 2001 | Registered office changed on 17/09/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
17 September 2001 | New director appointed (2 pages) |
17 September 2001 | Secretary resigned (1 page) |
17 September 2001 | Director resigned (1 page) |
17 September 2001 | New secretary appointed (2 pages) |
17 September 2001 | New secretary appointed (2 pages) |
17 September 2001 | New director appointed (2 pages) |
17 September 2001 | Secretary resigned (1 page) |
17 September 2001 | Director resigned (1 page) |
17 September 2001 | Registered office changed on 17/09/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
7 September 2001 | Incorporation (16 pages) |
7 September 2001 | Incorporation (16 pages) |