Manchester
M2 3HZ
Director Name | Mr Michael John Knott |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2010(6 years, 11 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Irwin Mitchell Llp One Castlepark Tower Hill Bristol BS2 0JA |
Director Name | Rita Ellen Reed |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2003(same day as company formation) |
Role | Property Developer |
Correspondence Address | 225 New North Road Islington London N1 7BG |
Director Name | Robert Thomas Reed |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2003(same day as company formation) |
Role | Property Developer |
Correspondence Address | 225 New North Road Islington London N1 7BG |
Secretary Name | Rita Ellen Reed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2003(same day as company formation) |
Role | Property Developer |
Correspondence Address | 225 New North Road Islington London N1 7BG |
Secretary Name | Robert Thomas Reed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2003(same day as company formation) |
Role | Property Developer |
Correspondence Address | 225 New North Road Islington London N1 7BG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 58 Mosley Street Manchester M2 3HZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 28 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Accounts Due | 30 November 2025 (1 year, 7 months from now) |
Accounts Category | Dormant |
Accounts Year End | 29 February |
Latest Return | 20 February 2024 (2 months ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 2 weeks from now) |
20 June 2023 | Accounts for a dormant company made up to 28 February 2020 (2 pages) |
---|---|
20 June 2023 | Accounts for a dormant company made up to 28 February 2021 (2 pages) |
20 June 2023 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
20 June 2023 | Confirmation statement made on 20 February 2022 with no updates (2 pages) |
20 June 2023 | Restoration by order of the court (3 pages) |
20 June 2023 | Accounts for a dormant company made up to 28 February 2023 (2 pages) |
20 June 2023 | Termination of appointment of David Carter as a director on 5 April 2021 (2 pages) |
20 June 2023 | Confirmation statement made on 20 February 2023 with no updates (2 pages) |
20 June 2023 | Confirmation statement made on 20 February 2021 with no updates (2 pages) |
20 June 2023 | Director's details changed for Mr Michael John Knott on 20 December 2018 (3 pages) |
20 June 2023 | Accounts for a dormant company made up to 28 February 2022 (2 pages) |
6 April 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 February 2021 | Compulsory strike-off action has been suspended (1 page) |
19 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
7 May 2020 | Compulsory strike-off action has been discontinued (1 page) |
6 May 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
4 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
6 March 2019 | Registered office address changed from Slater and Gordon 58 Mosley Street Manchester M2 3HZ England to 58 Mosley Street Manchester M2 3HZ on 6 March 2019 (1 page) |
20 December 2018 | Registered office address changed from C/O Michael Knott Irwin Mitchell Llp Tower Hill Bristol BS2 0JA to Slater and Gordon 58 Mosley Street Manchester M2 3HZ on 20 December 2018 (1 page) |
20 December 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
17 July 2018 | Notification of a person with significant control statement (2 pages) |
2 May 2018 | Withdrawal of a person with significant control statement on 2 May 2018 (2 pages) |
5 March 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
30 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
30 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
2 March 2017 | Confirmation statement made on 20 February 2017 with updates (4 pages) |
2 March 2017 | Confirmation statement made on 20 February 2017 with updates (4 pages) |
29 November 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
29 November 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
17 March 2016 | Annual return made up to 20 February 2016 no member list (3 pages) |
17 March 2016 | Annual return made up to 20 February 2016 no member list (3 pages) |
26 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
26 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
23 February 2015 | Annual return made up to 20 February 2015 no member list (3 pages) |
23 February 2015 | Annual return made up to 20 February 2015 no member list (3 pages) |
23 October 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
23 October 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
25 February 2014 | Annual return made up to 20 February 2014 no member list (3 pages) |
25 February 2014 | Annual return made up to 20 February 2014 no member list (3 pages) |
28 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
28 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
20 February 2013 | Annual return made up to 20 February 2013 no member list (3 pages) |
20 February 2013 | Annual return made up to 20 February 2013 no member list (3 pages) |
23 October 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
23 October 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
23 February 2012 | Annual return made up to 20 February 2012 no member list (3 pages) |
23 February 2012 | Annual return made up to 20 February 2012 no member list (3 pages) |
21 November 2011 | Accounts for a dormant company made up to 28 February 2011 (7 pages) |
21 November 2011 | Accounts for a dormant company made up to 28 February 2011 (7 pages) |
28 June 2011 | Registered office address changed from 225C New North Road Islington London N1 7BG on 28 June 2011 (1 page) |
28 June 2011 | Annual return made up to 20 February 2011 no member list (3 pages) |
28 June 2011 | Registered office address changed from 225C New North Road Islington London N1 7BG on 28 June 2011 (1 page) |
28 June 2011 | Annual return made up to 20 February 2011 no member list (3 pages) |
16 March 2011 | Accounts for a dormant company made up to 28 February 2010 (7 pages) |
16 March 2011 | Accounts for a dormant company made up to 28 February 2010 (7 pages) |
11 June 2010 | Annual return made up to 20 February 2010 no member list (2 pages) |
11 June 2010 | Annual return made up to 20 February 2010 no member list (2 pages) |
14 April 2010 | Termination of appointment of Robert Reed as a director (1 page) |
14 April 2010 | Termination of appointment of Robert Reed as a director (1 page) |
14 April 2010 | Appointment of Mr Michael John Knott as a director (2 pages) |
14 April 2010 | Appointment of Mr Michael John Knott as a director (2 pages) |
14 April 2010 | Appointment of Mr David Carter as a director (2 pages) |
14 April 2010 | Appointment of Mr David Carter as a director (2 pages) |
14 April 2010 | Termination of appointment of Rita Reed as a director (1 page) |
14 April 2010 | Termination of appointment of Rita Reed as a director (1 page) |
8 February 2010 | Termination of appointment of Robert Reed as a secretary (1 page) |
8 February 2010 | Termination of appointment of Rita Reed as a secretary (1 page) |
8 February 2010 | Termination of appointment of Robert Reed as a secretary (1 page) |
8 February 2010 | Termination of appointment of Rita Reed as a secretary (1 page) |
8 May 2009 | Annual return made up to 20/02/09 (3 pages) |
8 May 2009 | Annual return made up to 20/02/09 (3 pages) |
1 April 2009 | Accounts for a dormant company made up to 28 February 2009 (7 pages) |
1 April 2009 | Accounts for a dormant company made up to 28 February 2009 (7 pages) |
2 February 2009 | Registered office changed on 02/02/2009 from 115 houndsditch london EC3A 7BR (1 page) |
2 February 2009 | Registered office changed on 02/02/2009 from 115 houndsditch london EC3A 7BR (1 page) |
27 January 2009 | Accounts for a dormant company made up to 28 February 2008 (7 pages) |
27 January 2009 | Accounts for a dormant company made up to 28 February 2008 (7 pages) |
28 February 2008 | Annual return made up to 20/02/08 (3 pages) |
28 February 2008 | Annual return made up to 20/02/08 (3 pages) |
2 December 2007 | Accounts for a dormant company made up to 28 February 2007 (7 pages) |
2 December 2007 | Accounts for a dormant company made up to 28 February 2007 (7 pages) |
9 March 2007 | Annual return made up to 20/02/07 (4 pages) |
9 March 2007 | Annual return made up to 20/02/07 (4 pages) |
18 October 2006 | Accounts for a dormant company made up to 28 February 2006 (7 pages) |
18 October 2006 | Accounts for a dormant company made up to 28 February 2006 (7 pages) |
23 February 2006 | Annual return made up to 20/02/06
|
23 February 2006 | Annual return made up to 20/02/06
|
16 February 2006 | Accounts for a dormant company made up to 28 February 2005 (7 pages) |
16 February 2006 | Accounts for a dormant company made up to 28 February 2005 (7 pages) |
2 March 2005 | Annual return made up to 20/02/05 (4 pages) |
2 March 2005 | Annual return made up to 20/02/05 (4 pages) |
29 September 2004 | Accounts for a dormant company made up to 29 February 2004 (1 page) |
29 September 2004 | Accounts for a dormant company made up to 29 February 2004 (1 page) |
24 February 2004 | Annual return made up to 20/02/04 (4 pages) |
24 February 2004 | Annual return made up to 20/02/04 (4 pages) |
28 April 2003 | New director appointed (2 pages) |
28 April 2003 | New director appointed (2 pages) |
17 April 2003 | New secretary appointed (2 pages) |
17 April 2003 | New secretary appointed;new director appointed (2 pages) |
17 April 2003 | Secretary resigned;director resigned (1 page) |
17 April 2003 | Director resigned (1 page) |
17 April 2003 | New secretary appointed;new director appointed (2 pages) |
17 April 2003 | Director resigned (1 page) |
17 April 2003 | Secretary resigned;director resigned (1 page) |
17 April 2003 | New secretary appointed (2 pages) |
20 February 2003 | Incorporation (18 pages) |
20 February 2003 | Incorporation (18 pages) |