Building 79 Oxford Street
Manchester
Greater Manchester
M1 6HT
Secretary Name | Mr Nigel Clive Gawthorpe |
---|---|
Status | Closed |
Appointed | 30 May 2013(11 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 16 March 2021) |
Role | Company Director |
Correspondence Address | C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester Greater Manchester M1 6HT |
Director Name | UHY Hacker Young Trustee Company Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 November 2002(11 months, 2 weeks after company formation) |
Appointment Duration | 18 years, 3 months (closed 16 March 2021) |
Correspondence Address | St James Building 79 Oxford Street Manchester M1 6HT |
Director Name | Mr Nigel Clive Gawthorpe |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2001(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Rosebank Ramsbottom Bury Lancashire BL0 0PY |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | UHY Hacker Young Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2001(same day as company formation) |
Correspondence Address | St James Building 79 Oxford Street Manchester Lancashire M1 6HT |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | hackeryoung.co.uk |
---|
Registered Address | C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester Greater Manchester M1 6HT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
2 at £1 | Creative Paradox LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Current Liabilities | £998 |
Latest Accounts | 31 May 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
31 July 2003 | Delivered on: 15 August 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge over assets Secured details: All monies due or to become due from the partnership to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge its right title and interest in and to all moneys standing to the credit of each dedicated account together with the right to demand the same, the debts represented thereby any proceeds and all causes of action.. See the mortgage charge document for full details. Outstanding |
---|---|
31 July 2003 | Delivered on: 15 August 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge over assets Secured details: All monies due or to become due from the partnership to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge its right title and interest in and to all moneys standing to the credit of each dedicated account together with the right to demand the same, the debts represented thereby any proceeds and all causes of action.. See the mortgage charge document for full details. Outstanding |
7 August 2003 | Delivered on: 15 August 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge over assets Secured details: All monies due or to become due from the partnership to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge its right title and interest in and to all moneys standing to the credit of each dedicated account together with the right to demand the same, the debts represented thereby any proceeds and all causes of action.. See the mortgage charge document for full details. Outstanding |
16 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
17 December 2020 | Application to strike the company off the register (3 pages) |
2 March 2020 | Accounts for a dormant company made up to 31 May 2019 (6 pages) |
9 December 2019 | Confirmation statement made on 7 December 2019 with no updates (3 pages) |
25 February 2019 | Accounts for a dormant company made up to 31 May 2018 (6 pages) |
11 December 2018 | Confirmation statement made on 7 December 2018 with no updates (3 pages) |
30 January 2018 | Accounts for a dormant company made up to 31 May 2017 (5 pages) |
7 December 2017 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
7 December 2017 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
7 December 2017 | Withdrawal of a person with significant control statement on 7 December 2017 (2 pages) |
7 December 2017 | Notification of Creative Paradox Limited as a person with significant control on 6 April 2016 (2 pages) |
7 December 2017 | Notification of Creative Paradox Limited as a person with significant control on 6 April 2016 (2 pages) |
7 December 2017 | Withdrawal of a person with significant control statement on 7 December 2017 (2 pages) |
2 March 2017 | Accounts for a dormant company made up to 31 May 2016 (5 pages) |
2 March 2017 | Accounts for a dormant company made up to 31 May 2016 (5 pages) |
12 December 2016 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
12 December 2016 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
4 March 2016 | Accounts for a dormant company made up to 31 May 2015 (5 pages) |
4 March 2016 | Accounts for a dormant company made up to 31 May 2015 (5 pages) |
9 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
11 March 2015 | Accounts for a dormant company made up to 31 May 2014 (5 pages) |
11 March 2015 | Accounts for a dormant company made up to 31 May 2014 (5 pages) |
18 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
20 January 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
20 January 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
11 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
5 June 2013 | Termination of appointment of Uhy Hacker Young Company Secretarial Services Limited as a secretary (1 page) |
5 June 2013 | Termination of appointment of Uhy Hacker Young Company Secretarial Services Limited as a secretary (1 page) |
5 June 2013 | Appointment of Mr Nigel Clive Gawthorpe as a secretary (1 page) |
5 June 2013 | Appointment of Mr Nigel Clive Gawthorpe as a secretary (1 page) |
22 January 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
22 January 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
7 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (4 pages) |
7 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (4 pages) |
7 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
14 February 2012 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
7 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (4 pages) |
7 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (4 pages) |
7 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (4 pages) |
26 October 2011 | Appointment of Mr Nigel Clive Gawthorpe as a director (2 pages) |
26 October 2011 | Appointment of Mr Nigel Clive Gawthorpe as a director (2 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
16 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (3 pages) |
16 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (3 pages) |
16 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (3 pages) |
6 April 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
6 April 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
9 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (4 pages) |
9 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (4 pages) |
9 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (4 pages) |
8 December 2009 | Director's details changed for Uhy Hacker Young Trustee Company Limited on 7 December 2009 (2 pages) |
8 December 2009 | Secretary's details changed for Uhy Hacker Young Company Secretarial Services Limited on 7 December 2009 (2 pages) |
8 December 2009 | Secretary's details changed for Uhy Hacker Young Company Secretarial Services Limited on 7 December 2009 (2 pages) |
8 December 2009 | Secretary's details changed for Uhy Hacker Young Company Secretarial Services Limited on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Uhy Hacker Young Trustee Company Limited on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Uhy Hacker Young Trustee Company Limited on 7 December 2009 (2 pages) |
17 February 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
17 February 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
18 December 2008 | Return made up to 07/12/08; full list of members (3 pages) |
18 December 2008 | Return made up to 07/12/08; full list of members (3 pages) |
25 March 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
25 March 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
27 December 2007 | Secretary's particulars changed (1 page) |
27 December 2007 | Secretary's particulars changed (1 page) |
27 December 2007 | Director's particulars changed (1 page) |
27 December 2007 | Director's particulars changed (1 page) |
27 December 2007 | Return made up to 07/12/07; full list of members (2 pages) |
27 December 2007 | Return made up to 07/12/07; full list of members (2 pages) |
20 January 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
20 January 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
14 December 2006 | Return made up to 07/12/06; full list of members (6 pages) |
14 December 2006 | Return made up to 07/12/06; full list of members (6 pages) |
12 December 2005 | Return made up to 07/12/05; full list of members (6 pages) |
12 December 2005 | Return made up to 07/12/05; full list of members (6 pages) |
26 August 2005 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
26 August 2005 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
15 December 2004 | Return made up to 07/12/04; no change of members
|
15 December 2004 | Return made up to 07/12/04; no change of members
|
13 October 2004 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
13 October 2004 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
15 September 2004 | Accounting reference date extended from 31/12/03 to 31/05/04 (1 page) |
15 September 2004 | Accounting reference date extended from 31/12/03 to 31/05/04 (1 page) |
11 March 2004 | Director's particulars changed (1 page) |
11 March 2004 | Director's particulars changed (1 page) |
23 December 2003 | Return made up to 07/12/03; no change of members (6 pages) |
23 December 2003 | Return made up to 07/12/03; no change of members (6 pages) |
1 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
1 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
15 August 2003 | Particulars of mortgage/charge (8 pages) |
15 August 2003 | Particulars of mortgage/charge (8 pages) |
15 August 2003 | Particulars of mortgage/charge (8 pages) |
15 August 2003 | Particulars of mortgage/charge (8 pages) |
15 August 2003 | Particulars of mortgage/charge (8 pages) |
15 August 2003 | Particulars of mortgage/charge (8 pages) |
12 December 2002 | New director appointed (2 pages) |
12 December 2002 | New director appointed (2 pages) |
12 December 2002 | Director resigned (1 page) |
12 December 2002 | Director resigned (1 page) |
12 December 2002 | Return made up to 07/12/02; full list of members (6 pages) |
12 December 2002 | Return made up to 07/12/02; full list of members (6 pages) |
17 December 2001 | New secretary appointed (2 pages) |
17 December 2001 | Director resigned (1 page) |
17 December 2001 | New director appointed (2 pages) |
17 December 2001 | Secretary resigned (1 page) |
17 December 2001 | New director appointed (2 pages) |
17 December 2001 | Secretary resigned (1 page) |
17 December 2001 | Director resigned (1 page) |
17 December 2001 | New secretary appointed (2 pages) |
7 December 2001 | Incorporation (19 pages) |
7 December 2001 | Incorporation (19 pages) |