Manchester
M3 2HP
Secretary Name | Mr Terence James O'Neill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 January 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Arkwright House Parsonage Gardens Manchester M3 2HP |
Director Name | Mr Ian Griffin |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cedar Cottage Ash Lane Ollerton Knutsford Cheshire WA16 8RQ |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2002(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2002(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | Arkwright House Parsonage Gardens Manchester M3 2HP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
19 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
27 February 2012 | Application to strike the company off the register (4 pages) |
27 February 2012 | Application to strike the company off the register (4 pages) |
15 February 2012 | Termination of appointment of Ian Griffin as a director (2 pages) |
15 February 2012 | Termination of appointment of Ian Griffin as a director on 31 December 2011 (2 pages) |
5 May 2011 | Annual return made up to 21 January 2011 with a full list of shareholders Statement of capital on 2011-05-05
|
5 May 2011 | Registered office address changed from C/O Campbell Woolley Llp Barton Arcade, 3Rd Floor Deansgate Manchester M3 2BH United Kingdom on 5 May 2011 (1 page) |
5 May 2011 | Director's details changed for Mr Terence O'neill on 18 February 2011 (2 pages) |
5 May 2011 | Annual return made up to 21 January 2011 with a full list of shareholders Statement of capital on 2011-05-05
|
5 May 2011 | Director's details changed for Ian Griffin on 18 February 2011 (2 pages) |
5 May 2011 | Registered office address changed from C/O Campbell Woolley Llp Barton Arcade, 3Rd Floor Deansgate Manchester M3 2BH United Kingdom on 5 May 2011 (1 page) |
5 May 2011 | Director's details changed for Ian Griffin on 18 February 2011 (2 pages) |
5 May 2011 | Registered office address changed from C/O Campbell Woolley Llp Barton Arcade, 3rd Floor Deansgate Manchester M3 2BH United Kingdom on 5 May 2011 (1 page) |
5 May 2011 | Director's details changed for Mr Terence O'neill on 18 February 2011 (2 pages) |
23 December 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
23 December 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
20 October 2010 | Registered office address changed from C/O Campbell Woolley Llp 3 Hardman Square Spinningfields Manchester M3 3EB United Kingdom on 20 October 2010 (1 page) |
20 October 2010 | Registered office address changed from C/O Campbell Woolley Llp 3 Hardman Square Spinningfields Manchester M3 3EB United Kingdom on 20 October 2010 (1 page) |
3 March 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (14 pages) |
3 March 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (14 pages) |
12 February 2010 | Secretary's details changed for Terence James O'neill on 12 February 2010 (1 page) |
12 February 2010 | Secretary's details changed for Terence James O'neill on 12 February 2010 (1 page) |
22 January 2010 | Registered office address changed from City Wharf New Bailey Street Manchester Lancashire M3 5ER on 22 January 2010 (1 page) |
22 January 2010 | Registered office address changed from City Wharf New Bailey Street Manchester Lancashire M3 5ER on 22 January 2010 (1 page) |
19 January 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
19 January 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
1 June 2009 | Return made up to 21/01/09; full list of members (4 pages) |
1 June 2009 | Return made up to 21/01/09; full list of members (4 pages) |
21 April 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
21 April 2009 | Accounts made up to 31 March 2008 (5 pages) |
4 April 2008 | Return made up to 21/01/08; full list of members (4 pages) |
4 April 2008 | Return made up to 21/01/08; full list of members (4 pages) |
28 February 2008 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
28 February 2008 | Accounts made up to 31 March 2007 (4 pages) |
10 April 2007 | Return made up to 21/01/07; full list of members (7 pages) |
10 April 2007 | Return made up to 21/01/07; full list of members (7 pages) |
25 April 2006 | Accounts made up to 31 March 2006 (5 pages) |
25 April 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
14 March 2006 | Return made up to 21/01/06; full list of members (5 pages) |
14 March 2006 | Return made up to 21/01/06; full list of members (5 pages) |
30 November 2005 | Accounts made up to 31 March 2005 (5 pages) |
30 November 2005 | Registered office changed on 30/11/05 from: c/o styles & george bromley house, woodford road, bramhall stockport cheshire SK7 1JN (1 page) |
30 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
30 November 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
30 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
30 November 2005 | Registered office changed on 30/11/05 from: c/o styles & george bromley house, woodford road, bramhall stockport cheshire SK7 1JN (1 page) |
5 May 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
5 May 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
14 January 2005 | Return made up to 21/01/05; full list of members (5 pages) |
14 January 2005 | Return made up to 21/01/05; full list of members (5 pages) |
13 February 2004 | Return made up to 21/01/04; full list of members (5 pages) |
13 February 2004 | Return made up to 21/01/04; full list of members (5 pages) |
8 July 2003 | Accounts made up to 31 March 2003 (5 pages) |
8 July 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
29 June 2003 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
29 June 2003 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
6 March 2003 | Return made up to 21/01/03; full list of members (7 pages) |
6 March 2003 | Return made up to 21/01/03; full list of members (7 pages) |
7 May 2002 | Ad 29/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 May 2002 | Ad 29/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 March 2002 | Secretary resigned (1 page) |
26 March 2002 | New secretary appointed;new director appointed (2 pages) |
26 March 2002 | Secretary resigned (1 page) |
26 March 2002 | Director resigned (1 page) |
26 March 2002 | New director appointed (2 pages) |
26 March 2002 | New director appointed (2 pages) |
26 March 2002 | New secretary appointed;new director appointed (2 pages) |
26 March 2002 | Director resigned (1 page) |
21 January 2002 | Incorporation (13 pages) |
21 January 2002 | Incorporation (13 pages) |