50 Derby Street
Manchester
M8 8HF
Director Name | Anthony Hirsch |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 1 9 Oak Street Manchester M4 5JD |
Secretary Name | Sarah Louise Hirsch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 203 Middle Warehouse Castle Quay Manchester M15 4NT |
Secretary Name | Zarina Kauser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2003(3 weeks, 6 days after company formation) |
Appointment Duration | 9 months (resigned 08 December 2003) |
Role | Company Director |
Correspondence Address | 72 Moor Park Avenue Castleton Rochdale OL11 3JG |
Director Name | Stephen John Giblin |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2004(11 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 21 December 2004) |
Role | Estate Agent Property |
Correspondence Address | 128 Cross Lane Radcliffe Manchester M26 2RF |
Secretary Name | Anthony Kirsch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2004(1 year, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 14 February 2012) |
Role | Director Of Property |
Correspondence Address | 9 Oak Street Manchester Lancashire M4 5JD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Unit 5 The Ice Palace 50 Derby Street Manchester M8 8HF |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
Latest Accounts | 28 February 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
1 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2012 | Appointment of Mr David Schwinger as a director (2 pages) |
14 February 2012 | Termination of appointment of Anthony Kirsch as a secretary (1 page) |
14 February 2012 | Termination of appointment of Anthony Hirsch as a director (1 page) |
14 February 2012 | Registered office address changed from Unit 1, Trading Centre 60 Sherborne Street Manchester M8 8LR United Kingdom on 14 February 2012 (1 page) |
12 May 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
10 August 2010 | Registered office address changed from C/O C/O, Accounts Direct Accounts Direct 23 Sherbourne Street Manchester M8 8HE on 10 August 2010 (1 page) |
4 May 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
10 December 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
2 July 2008 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
2 July 2008 | Accounts for a dormant company made up to 28 February 2005 (2 pages) |
2 July 2008 | Accounts for a dormant company made up to 28 February 2006 (2 pages) |
7 May 2008 | Accounts for a dormant company made up to 29 February 2004 (2 pages) |
7 May 2008 | Accounts for a dormant company made up to 29 February 2008 (2 pages) |
7 May 2008 | Registered office changed on 07/05/2008 from 1-7 bent street cheetham hill manchester M8 8NF (1 page) |
17 July 2007 | Voluntary strike-off action has been suspended (1 page) |
20 February 2007 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2006 | Voluntary strike-off action has been suspended (1 page) |
11 April 2006 | Voluntary strike-off action has been suspended (1 page) |
17 January 2006 | Voluntary strike-off action has been suspended (1 page) |
23 August 2005 | Voluntary strike-off action has been suspended (1 page) |
5 July 2005 | Voluntary strike-off action has been suspended (1 page) |
5 July 2005 | First Gazette notice for voluntary strike-off (1 page) |
24 May 2005 | Application for striking-off (1 page) |
30 December 2004 | Director resigned (1 page) |
16 December 2004 | Registered office changed on 16/12/04 from: 49 - 51 edge street northern quarter manchester M4 1HW (1 page) |
1 December 2004 | Director's particulars changed (1 page) |
30 September 2004 | New secretary appointed (2 pages) |
12 May 2004 | Return made up to 11/02/04; full list of members
|
13 March 2004 | Secretary resigned (1 page) |
18 February 2004 | New director appointed (2 pages) |
19 March 2003 | New secretary appointed (3 pages) |
19 March 2003 | Secretary resigned (1 page) |
8 March 2003 | New director appointed (2 pages) |
8 March 2003 | New secretary appointed (2 pages) |
3 March 2003 | Director resigned (1 page) |
3 March 2003 | Secretary resigned (1 page) |
11 February 2003 | Incorporation (17 pages) |