Manchester
M14 6WN
Secretary Name | Mr Martin Burke |
---|---|
Status | Closed |
Appointed | 09 November 2010(7 years, 9 months after company formation) |
Appointment Duration | 3 years (closed 03 December 2013) |
Role | Company Director |
Correspondence Address | Flat 4 15 Ladybarn Road Manchester M14 6WN |
Director Name | Richard William Pool |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2003(same day as company formation) |
Role | Hospital Director |
Country of Residence | England |
Correspondence Address | 33 Welholme Road Grimsby South Humberside DN32 0DR |
Secretary Name | Martin David Burke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | PO Box 4077 Ground Floor, Room 4b, 24 Lever Street Manchester M1 1DZ |
Director Name | Pamela Holland |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2004(1 year, 4 months after company formation) |
Appointment Duration | 2 months (resigned 18 August 2004) |
Role | Human Resources Director |
Correspondence Address | 8 Sandringham Court Woodland Glade Bradley Huddersfield HD2 1PY |
Director Name | Mr Paul Vernon Jason Handforth |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(1 year, 5 months after company formation) |
Appointment Duration | 3 years (resigned 30 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 501 51 Whitworth Street West Manchester M1 5EB |
Secretary Name | Nominee Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 2007(4 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 09 November 2010) |
Correspondence Address | Suite 14 Old Anglo House Mitton Street Stourport On Severn Worcestershire DY13 9AQ |
Registered Address | Flat 4 15 Ladybarn Road Manchester M14 6WN |
---|---|
Region | North West |
Constituency | Manchester, Gorton |
County | Greater Manchester |
Ward | Fallowfield |
Built Up Area | Greater Manchester |
1000 at £1 | Martin Burke 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £50 |
Current Liabilities | £33 |
Latest Accounts | 29 February 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
3 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
20 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2013 | Application to strike the company off the register (3 pages) |
9 August 2013 | Application to strike the company off the register (3 pages) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2012 | Total exemption small company accounts made up to 29 February 2012 (2 pages) |
19 April 2012 | Total exemption small company accounts made up to 29 February 2012 (2 pages) |
10 April 2012 | Annual return made up to 27 January 2012 with a full list of shareholders Statement of capital on 2012-04-10
|
10 April 2012 | Annual return made up to 27 January 2012 with a full list of shareholders Statement of capital on 2012-04-10
|
5 January 2012 | Registered office address changed from C/O Office 36 88-90 Hatton Garden London EC1N 8PN England on 5 January 2012 (1 page) |
5 January 2012 | Registered office address changed from C/O Office 36 88-90 Hatton Garden London EC1N 8PN England on 5 January 2012 (1 page) |
5 January 2012 | Registered office address changed from C/O Office 36 88-90 Hatton Garden London EC1N 8PN England on 5 January 2012 (1 page) |
1 June 2011 | Total exemption small company accounts made up to 28 February 2011 (2 pages) |
1 June 2011 | Total exemption small company accounts made up to 28 February 2011 (2 pages) |
16 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (3 pages) |
16 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (3 pages) |
2 February 2011 | Total exemption full accounts made up to 28 February 2010 (3 pages) |
2 February 2011 | Total exemption full accounts made up to 28 February 2010 (3 pages) |
18 November 2010 | Registered office address changed from Suite 14 Old Anglo House Mitton Street Stourport on Severn Worcestershire DY13 9AQ on 18 November 2010 (1 page) |
18 November 2010 | Registered office address changed from Suite 14 Old Anglo House Mitton Street Stourport on Severn Worcestershire DY13 9AQ on 18 November 2010 (1 page) |
9 November 2010 | Termination of appointment of Nominee Company Secretaries Limited as a secretary (1 page) |
9 November 2010 | Appointment of Mr Martin Burke as a secretary (1 page) |
9 November 2010 | Termination of appointment of Nominee Company Secretaries Limited as a secretary (1 page) |
9 November 2010 | Appointment of Mr Martin Burke as a secretary (1 page) |
24 February 2010 | Director's details changed for Martin David Burke on 24 February 2010 (2 pages) |
24 February 2010 | Secretary's details changed for Nominee Company Secretaries Limited on 24 February 2010 (2 pages) |
24 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Director's details changed for Martin David Burke on 24 February 2010 (2 pages) |
24 February 2010 | Secretary's details changed for Nominee Company Secretaries Limited on 24 February 2010 (2 pages) |
4 June 2009 | Total exemption full accounts made up to 28 February 2009 (3 pages) |
4 June 2009 | Total exemption full accounts made up to 28 February 2009 (3 pages) |
25 March 2009 | Registered office changed on 25/03/2009 from po box 4077 24 lever street northern quarter manchester M1 1DZ (1 page) |
25 March 2009 | Registered office changed on 25/03/2009 from po box 4077 24 lever street northern quarter manchester M1 1DZ (1 page) |
23 February 2009 | Return made up to 27/01/09; full list of members (3 pages) |
23 February 2009 | Director's Change of Particulars / martin burke / 03/08/2008 / HouseName/Number was: , now: 65; Street was: po box 4077, now: melland road; Area was: ground floor, room 4B, 24 lever street, now: ; Post Code was: M1 1DZ, now: M18 7QA (1 page) |
23 February 2009 | Director's change of particulars / martin burke / 03/08/2008 (1 page) |
23 February 2009 | Return made up to 27/01/09; full list of members (3 pages) |
15 October 2008 | Total exemption full accounts made up to 28 February 2008 (3 pages) |
15 October 2008 | Total exemption full accounts made up to 28 February 2008 (3 pages) |
13 October 2008 | Accounting reference date extended from 31/01/2008 to 28/02/2008 (1 page) |
13 October 2008 | Accounting reference date extended from 31/01/2008 to 28/02/2008 (1 page) |
7 April 2008 | Return made up to 27/01/08; full list of members (3 pages) |
7 April 2008 | Return made up to 27/01/08; full list of members (3 pages) |
8 November 2007 | New secretary appointed (1 page) |
8 November 2007 | New secretary appointed (1 page) |
7 November 2007 | Secretary resigned (1 page) |
7 November 2007 | Secretary resigned (1 page) |
21 August 2007 | Director resigned (2 pages) |
21 August 2007 | Director resigned (2 pages) |
10 August 2007 | Total exemption full accounts made up to 31 January 2007 (3 pages) |
10 August 2007 | Total exemption full accounts made up to 31 January 2007 (3 pages) |
5 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 February 2007 | Return made up to 27/01/07; full list of members (2 pages) |
5 February 2007 | Return made up to 27/01/07; full list of members (2 pages) |
5 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
18 September 2006 | Total exemption full accounts made up to 31 January 2006 (3 pages) |
18 September 2006 | Total exemption full accounts made up to 31 January 2006 (3 pages) |
10 February 2006 | Return made up to 27/01/06; full list of members (2 pages) |
10 February 2006 | Return made up to 27/01/06; full list of members (2 pages) |
13 December 2005 | Total exemption full accounts made up to 31 January 2005 (3 pages) |
13 December 2005 | Total exemption full accounts made up to 31 January 2005 (3 pages) |
4 March 2005 | Return made up to 27/01/05; full list of members (7 pages) |
4 March 2005 | Return made up to 27/01/05; full list of members (7 pages) |
25 February 2005 | Total exemption full accounts made up to 31 January 2004 (3 pages) |
25 February 2005 | Total exemption full accounts made up to 31 January 2004 (3 pages) |
26 August 2004 | Director resigned (1 page) |
26 August 2004 | Director resigned (1 page) |
5 August 2004 | Registered office changed on 05/08/04 from: 104 slade lane manchester M19 2BA (1 page) |
5 August 2004 | Registered office changed on 05/08/04 from: 104 slade lane manchester M19 2BA (1 page) |
13 July 2004 | New director appointed (1 page) |
13 July 2004 | New director appointed (1 page) |
1 July 2004 | New director appointed (2 pages) |
1 July 2004 | New director appointed (2 pages) |
29 June 2004 | Director resigned (1 page) |
29 June 2004 | Director resigned (1 page) |
9 March 2004 | Return made up to 27/01/04; full list of members (7 pages) |
9 March 2004 | Return made up to 27/01/04; full list of members (7 pages) |
27 January 2003 | Incorporation (15 pages) |