Manchester
M3 3WR
Director Name | Mr Philip Anthony Geller |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 October 2002(same day as company formation) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Mitchell Charlesworth Llp Centurion House 129 Dean Manchester M3 3WR |
Secretary Name | Mr Philip Anthony Geller |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mitchell Charlesworth Llp Centurion House 129 Dean Manchester M3 3WR |
Registered Address | Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
50 at £1 | Elliot Cohen 50.00% Ordinary |
---|---|
50 at £1 | Philip Geller 50.00% Ordinary |
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2017 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
30 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2017 | Application to strike the company off the register (3 pages) |
4 November 2016 | Confirmation statement made on 28 October 2016 with updates (7 pages) |
28 October 2016 | Registered office address changed from Mitchell Charlesworth Llp Centurion Housr 129 Deansgate Manchester M3 3WR to Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR on 28 October 2016 (1 page) |
18 July 2016 | Accounts for a dormant company made up to 31 October 2015 (4 pages) |
16 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
11 September 2015 | Registered office address changed from Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR United Kingdom to Mitchell Charlesworth Llp Centurion Housr 129 Deansgate Manchester M3 3WR on 11 September 2015 (1 page) |
11 September 2015 | Registered office address changed from C/O Mitchell Charlesworth 11th Floor, Centurion House 129 Deansgate Manchester M3 3WR to Mitchell Charlesworth Llp Centurion Housr 129 Deansgate Manchester M3 3WR on 11 September 2015 (1 page) |
3 January 2015 | Accounts for a dormant company made up to 31 October 2014 (4 pages) |
5 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
13 June 2014 | Registered office address changed from C/O Mitchell Charlesworth Centurion House 129 Deansgate Manchester M3 3WR on 13 June 2014 (1 page) |
20 January 2014 | Accounts for a dormant company made up to 31 October 2013 (4 pages) |
8 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
24 January 2013 | Accounts for a dormant company made up to 31 October 2012 (4 pages) |
31 October 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Registered office address changed from C/O Lewis Alexander & Connaughton 2Nd Floor Boulton House 17-21 Chorlton Street Manchesterm1 3Hy on 28 May 2012 (1 page) |
22 November 2011 | Accounts for a dormant company made up to 31 October 2011 (4 pages) |
9 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (3 pages) |
14 January 2011 | Accounts for a dormant company made up to 31 October 2010 (4 pages) |
15 November 2010 | Director's details changed for Philip Anthony Geller on 27 October 2010 (2 pages) |
15 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (3 pages) |
22 December 2009 | Total exemption full accounts made up to 31 October 2009 (3 pages) |
5 November 2009 | Director's details changed for Elliot Cohen on 4 November 2009 (2 pages) |
5 November 2009 | Secretary's details changed for Philip Anthony Geller on 4 November 2009 (1 page) |
5 November 2009 | Director's details changed for Elliot Cohen on 4 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Philip Anthony Geller on 4 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Philip Anthony Geller on 4 November 2009 (2 pages) |
5 November 2009 | Secretary's details changed for Philip Anthony Geller on 4 November 2009 (1 page) |
5 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (6 pages) |
15 December 2008 | Return made up to 28/10/08; full list of members (4 pages) |
12 December 2008 | Total exemption full accounts made up to 31 October 2008 (3 pages) |
11 August 2008 | Total exemption full accounts made up to 31 October 2007 (3 pages) |
31 October 2007 | Return made up to 28/10/07; full list of members (3 pages) |
23 November 2006 | Accounts for a dormant company made up to 31 October 2006 (3 pages) |
7 November 2006 | Return made up to 28/10/06; full list of members (3 pages) |
30 May 2006 | Registered office changed on 30/05/06 from: c/o lewis alexander & collins 103 portland street manchester M1 6DF (1 page) |
6 December 2005 | Return made up to 28/10/05; full list of members (7 pages) |
30 November 2005 | Accounts for a dormant company made up to 31 October 2005 (3 pages) |
20 July 2005 | Accounts for a dormant company made up to 31 October 2004 (3 pages) |
10 November 2004 | Return made up to 28/10/04; full list of members (7 pages) |
29 December 2003 | Accounts for a dormant company made up to 31 October 2003 (3 pages) |
14 November 2003 | Return made up to 28/10/03; full list of members (7 pages) |
28 October 2002 | Incorporation (10 pages) |