Building 79 Oxford Street
Manchester
Greater Manchester
M1 6HT
Secretary Name | Mr Nigel Clive Gawthorpe |
---|---|
Status | Closed |
Appointed | 30 May 2013(10 years, 12 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 | 06 June 2002(same day as company formation) |
Correspondence Address | St James Building 79 Oxford Street Manchester M1 6HT |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2002(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 | 06 June 2002(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 | 06 June 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Director Name | Creative Group Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2002(5 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 7 months (resigned 28 June 2010) |
Correspondence Address | Kings House The Grange St Peter Port GY1 2QJ |
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 |
1 at £1 | Uhy Hacker Young Trustee Company LTD 100.00% Ordinary |
---|
Latest Accounts | 31 May 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
4 March 2016 | Accounts for a dormant company made up to 31 May 2015 (5 pages) |
---|---|
15 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
11 March 2015 | Accounts for a dormant company made up to 31 May 2014 (5 pages) |
25 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
20 January 2014 | Accounts for a dormant company made up to 31 May 2013 (5 pages) |
3 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
3 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
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) |
22 January 2013 | Accounts for a dormant company made up to 31 May 2012 (4 pages) |
3 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Accounts for a dormant company made up to 31 May 2011 (5 pages) |
22 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Appointment of Mr Nigel Clive Gawthorpe as a director (2 pages) |
22 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
5 July 2010 | Termination of appointment of Creative Group Holdings Limited as a director (1 page) |
25 June 2010 | Director's details changed for Uhy Hacker Young Trustee Company Limited on 6 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Uhy Hacker Young Trustee Company Limited on 6 June 2010 (2 pages) |
25 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Secretary's details changed for Uhy Hacker Young Company Secretarial Services Limited on 6 June 2010 (2 pages) |
25 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Director's details changed for Creative Group Holdings Limited on 6 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Creative Group Holdings Limited on 6 June 2010 (2 pages) |
25 June 2010 | Secretary's details changed for Uhy Hacker Young Company Secretarial Services Limited on 6 June 2010 (2 pages) |
6 April 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
12 June 2009 | Return made up to 06/06/09; full list of members (3 pages) |
17 February 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
18 June 2008 | Return made up to 06/06/08; full list of members (3 pages) |
25 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
28 June 2007 | Return made up to 06/06/07; no change of members
|
20 January 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
27 July 2006 | Return made up to 06/06/06; full list of members (7 pages) |
26 August 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
10 June 2005 | Return made up to 06/06/05; full list of members (7 pages) |
11 October 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
25 June 2004 | Return made up to 06/06/04; full list of members
|
19 March 2004 | Accounting reference date shortened from 30/06/03 to 31/05/03 (1 page) |
19 March 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
11 March 2004 | Director's particulars changed (1 page) |
23 June 2003 | Return made up to 06/06/03; full list of members
|
18 June 2003 | New director appointed (2 pages) |
3 October 2002 | Company name changed paradox holdings LIMITED\certificate issued on 03/10/02 (2 pages) |
16 June 2002 | New secretary appointed (2 pages) |
16 June 2002 | Director resigned (1 page) |
16 June 2002 | New director appointed (1 page) |
16 June 2002 | Secretary resigned (1 page) |
6 June 2002 | Incorporation (20 pages) |