Manchester
M2 3BA
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Mr Andrew Gerard Dodd |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2003(1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 29 June 2011) |
Role | Music Manager |
Country of Residence | United Kingdom |
Correspondence Address | Court Essington Midford Bath BA2 7BX |
Secretary Name | Mr Steven Andrew Crowther |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2003(1 month after company formation) |
Appointment Duration | 11 years (resigned 10 April 2014) |
Role | Accountant |
Correspondence Address | 61 Mosley Street 5th Floor Manchester Greater Manchester M2 3HZ |
Secretary Name | Chatel Registrars Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2014(11 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 05 November 2020) |
Correspondence Address | C/O Ym&U Business Management Limited, 180 Great Po 4th Floor London W1W 5QZ |
Registered Address | 3rd Floor, Colwyn Chambers 19 York Street Manchester M2 3BA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Christophers Nominees LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 26 February 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 11 March 2024 (5 months, 2 weeks from now) |
18 January 2010 | Delivered on: 21 January 2010 Persons entitled: Coutts & Co Classification: Third party charge of securities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any securities named in any schedule supplied by the mortgagor to the bank see image for full details. Outstanding |
---|---|
14 January 2008 | Delivered on: 16 January 2008 Persons entitled: Coutts & Company Classification: Third party charge of securities Secured details: All monies due or to become due from michael james hucknall to the chargee on any account whatsoever. Particulars: Fixed charge any stocks shares bonds warrants options notes unit trust units or other equity or debt instruments or securities. See the mortgage charge document for full details. Outstanding |
9 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
---|---|
7 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
13 December 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
1 November 2016 | Registered office address changed from C/O Ojk Limited 61 Mosley Street 5th Floor Manchester Greater Manchester M2 3HZ to 3rd Floor, Colwyn Chambers 19 York Street Manchester M2 3BA on 1 November 2016 (1 page) |
1 November 2016 | Registered office address changed from 3rd Floor, Colwyn Chambers 19 York Street Manchester M2 3BA England to 3rd Floor, Colwyn Chambers 19 York Street Manchester M2 3BA on 1 November 2016 (1 page) |
14 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
12 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
3 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
29 October 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
23 April 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
16 April 2014 | Appointment of Chatel Registrars Ltd as a secretary (2 pages) |
11 April 2014 | Termination of appointment of Steven Crowther as a secretary (1 page) |
27 February 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
27 February 2014 | Withdraw the company strike off application (1 page) |
31 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2013 | Application to strike the company off the register (3 pages) |
28 February 2013 | Secretary's details changed for Mr Steven Andrew Crowther on 26 February 2013 (1 page) |
28 February 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (3 pages) |
28 February 2013 | Registered office address changed from C/O Ojk Limited 61 5Th Floor 61 Mosley Street Manchester Greater Manchester M2 3HZ United Kingdom on 28 February 2013 (1 page) |
4 February 2013 | Registered office address changed from Emery House 192 Heaton Moor Road Stockport Cheshire SK4 4DU United Kingdom on 4 February 2013 (1 page) |
4 February 2013 | Registered office address changed from Emery House 192 Heaton Moor Road Stockport Cheshire SK4 4DU United Kingdom on 4 February 2013 (1 page) |
20 November 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
29 February 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (3 pages) |
29 February 2012 | Secretary's details changed for Mr Stenen Andrew Crowther on 30 November 2011 (2 pages) |
15 December 2011 | Registered office address changed from the Old School House George Leigh Street Manchester Greater Manchester M4 6AF United Kingdom on 15 December 2011 (1 page) |
18 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
1 July 2011 | Appointment of Mr Tim Wilde as a director (2 pages) |
30 June 2011 | Termination of appointment of Andrew Dodd as a director (1 page) |
3 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (4 pages) |
23 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
3 March 2010 | Secretary's details changed for Mr Steven Andrew Crowther on 13 November 2009 (2 pages) |
3 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
21 January 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
14 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
3 March 2009 | Return made up to 26/02/09; full list of members (3 pages) |
2 March 2009 | Secretary's change of particulars / steven crowther / 15/02/2007 (2 pages) |
19 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
29 February 2008 | Return made up to 26/02/08; full list of members (3 pages) |
28 February 2008 | Location of debenture register (1 page) |
28 February 2008 | Location of register of members (1 page) |
28 February 2008 | Registered office changed on 28/02/2008 from deansgate quay deansgate manchester M3 4LA (1 page) |
29 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
16 January 2008 | Particulars of mortgage/charge (3 pages) |
25 March 2007 | Return made up to 26/02/07; full list of members
|
24 November 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
23 March 2006 | Return made up to 26/02/06; full list of members
|
23 November 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
7 April 2005 | Return made up to 26/02/05; full list of members (6 pages) |
1 October 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
19 May 2004 | Return made up to 26/02/04; full list of members (6 pages) |
9 August 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
7 April 2003 | New director appointed (5 pages) |
7 April 2003 | Resolutions
|
7 April 2003 | New secretary appointed (2 pages) |
7 April 2003 | Registered office changed on 07/04/03 from: 16 saint john street london EC1M 4NT (1 page) |
7 April 2003 | Director resigned (1 page) |
7 April 2003 | Secretary resigned (1 page) |
26 February 2003 | Incorporation (14 pages) |