Manchester
M3 3HH
Secretary Name | Wayne Anthony Mellor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2008(5 years after company formation) |
Appointment Duration | 9 years, 5 months (closed 29 August 2017) |
Role | Company Director |
Correspondence Address | Invicta House Atkinson Street Manchester M3 3HH |
Director Name | Mr Richard James Edward Peel |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2003(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Cranford 15 Ollerbarrow Road Hale Altrincham Cheshire WA15 9PP |
Director Name | Mr Robert Henry Ross |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2003(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Grey Mount Grey Road Altrincham Cheshire WA14 4BT |
Secretary Name | Mr Robert Henry Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2003(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Grey Mount Grey Road Altrincham Cheshire WA14 4BT |
Director Name | Mr Ian Christopher Jones |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2003(7 months, 1 week after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 October 2006) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 19 Beaufort Avenue Sale Cheshire M33 3WL |
Secretary Name | Deborah Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2007(4 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 April 2008) |
Role | Company Director |
Correspondence Address | 5 Stables End Dean Kow End Wilmslow Cheshire SK4 2BU |
Secretary Name | Wayne Anthony Mellor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2007(4 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 11 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Lockes Yard 4 Great Marlborough Street Manchester Lancashire M1 5AL |
Website | inacity-uk.net |
---|
Registered Address | Invicta House Atkinson Street Manchester M3 3HH |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
12 at £1 | Wayne Anthony Mellor 100.00% Ordinary |
---|
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
29 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2016 | Registered office address changed from C/O J N Oldfield Llp 286 Higher Lane Lymm Cheshire WA13 0RW to C/O Title Role Productions Ltd Invicta House Atkinson Street Manchester M3 3HH on 9 June 2016 (1 page) |
9 June 2016 | Registered office address changed from C/O J N Oldfield Llp 286 Higher Lane Lymm Cheshire WA13 0RW to C/O Title Role Productions Ltd Invicta House Atkinson Street Manchester M3 3HH on 9 June 2016 (1 page) |
7 June 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
7 June 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
15 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
22 April 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
22 April 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
20 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
11 July 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
11 July 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
27 March 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
21 May 2013 | Registered office address changed from Blackbox Business Centre Beech Lane Wilmslow Cheshire Skp 5Er on 21 May 2013 (1 page) |
21 May 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (3 pages) |
21 May 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (3 pages) |
21 May 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
21 May 2013 | Registered office address changed from Blackbox Business Centre Beech Lane Wilmslow Cheshire Skp 5Er on 21 May 2013 (1 page) |
21 May 2013 | Registered office address changed from C/O J N Oldfield Llp 286 Higher Lane Lymm Cheshire WA13 0RW England on 21 May 2013 (1 page) |
21 May 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
21 May 2013 | Registered office address changed from C/O J N Oldfield Llp 286 Higher Lane Lymm Cheshire WA13 0RW England on 21 May 2013 (1 page) |
20 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (3 pages) |
20 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (3 pages) |
2 April 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 April 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (3 pages) |
26 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (3 pages) |
18 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
18 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Wayne Anthony Mellor on 25 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Director's details changed for Wayne Anthony Mellor on 25 March 2010 (2 pages) |
31 March 2010 | Secretary's details changed for Wayne Anthony Mellor on 25 March 2010 (1 page) |
31 March 2010 | Secretary's details changed for Wayne Anthony Mellor on 25 March 2010 (1 page) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
8 September 2009 | Registered office changed on 08/09/2009 from 3RD floor the chambers 13 police street manchester M2 7LQ (1 page) |
8 September 2009 | Registered office changed on 08/09/2009 from 3RD floor the chambers 13 police street manchester M2 7LQ (1 page) |
20 May 2009 | Return made up to 25/03/09; no change of members (6 pages) |
20 May 2009 | Return made up to 25/03/09; no change of members (6 pages) |
17 April 2009 | Appointment terminated secretary deborah chapman (1 page) |
17 April 2009 | Appointment terminated secretary deborah chapman (1 page) |
17 April 2009 | Secretary appointed wayne anthony mellor (2 pages) |
17 April 2009 | Secretary appointed wayne anthony mellor (2 pages) |
26 January 2009 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
26 January 2009 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
7 October 2008 | Registered office changed on 07/10/2008 from 19 ralli courts west riverside manchester gr mancester M3 5FT (1 page) |
7 October 2008 | Registered office changed on 07/10/2008 from 19 ralli courts west riverside manchester gr mancester M3 5FT (1 page) |
26 August 2008 | Return made up to 25/03/08; change of members
|
26 August 2008 | Return made up to 25/03/08; change of members
|
27 June 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
27 June 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
15 June 2007 | New secretary appointed (2 pages) |
15 June 2007 | Secretary resigned;director resigned (1 page) |
15 June 2007 | New secretary appointed (2 pages) |
15 June 2007 | Registered office changed on 15/06/07 from: first floor unit B4 hale brook house scott drive altrincham cheshire WA15 8AB (1 page) |
15 June 2007 | Secretary resigned (1 page) |
15 June 2007 | Secretary resigned (1 page) |
15 June 2007 | Registered office changed on 15/06/07 from: first floor unit B4 hale brook house scott drive altrincham cheshire WA15 8AB (1 page) |
15 June 2007 | Secretary resigned;director resigned (1 page) |
15 June 2007 | New secretary appointed (2 pages) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | New secretary appointed (2 pages) |
15 June 2007 | Director resigned (1 page) |
12 June 2007 | Return made up to 25/03/07; full list of members
|
12 June 2007 | Return made up to 25/03/07; full list of members
|
23 May 2007 | Director resigned (1 page) |
23 May 2007 | Director resigned (1 page) |
21 May 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
21 May 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
31 October 2006 | Registered office changed on 31/10/06 from: 26 park road hale altrincham cheshire WA15 9NN (1 page) |
31 October 2006 | Registered office changed on 31/10/06 from: 26 park road hale altrincham cheshire WA15 9NN (1 page) |
5 April 2006 | Return made up to 25/03/06; full list of members (8 pages) |
5 April 2006 | Return made up to 25/03/06; full list of members (8 pages) |
14 December 2005 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
14 December 2005 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
29 June 2005 | Accounts for a dormant company made up to 31 March 2004 (9 pages) |
29 June 2005 | Accounts for a dormant company made up to 31 March 2004 (9 pages) |
27 April 2005 | New director appointed (2 pages) |
27 April 2005 | New director appointed (2 pages) |
18 April 2005 | Return made up to 25/03/05; full list of members (7 pages) |
18 April 2005 | Return made up to 25/03/05; full list of members (7 pages) |
7 June 2004 | Ad 14/05/04--------- £ si 6@1=6 £ ic 6/12 (2 pages) |
7 June 2004 | Ad 14/05/04--------- £ si 6@1=6 £ ic 6/12 (2 pages) |
18 May 2004 | Return made up to 25/03/04; full list of members (7 pages) |
18 May 2004 | Return made up to 25/03/04; full list of members (7 pages) |
14 November 2003 | New director appointed (2 pages) |
14 November 2003 | New director appointed (2 pages) |
25 March 2003 | Incorporation (20 pages) |
25 March 2003 | Incorporation (20 pages) |