Manchester
M2 3HZ
Secretary Name | Cobbetts (Secretarial) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 January 2004(same day as company formation) |
Correspondence Address | C/O Cobbetts Llp 58 Mosley Street Manchester M2 3HZ |
Director Name | DWF (Nominees) 2013 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 November 2008(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 01 July 2014) |
Correspondence Address | C/O Dwf Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA |
Director Name | Nicholas John Haigh Fielden |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2004(same day as company formation) |
Role | Solicitor |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Director Name | Miss Kathryn Ann Graham |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2004(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 10 Millfield Court Hale Altrincham Cheshire WA15 9BF |
Director Name | Michael Ian Grierson |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2004(same day as company formation) |
Role | Solicitor |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Director Name | John Richard Hepworth |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(4 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 26 November 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 58 Mosley Street Manchester M2 3HZ |
Registered Address | C/O Cobbetts Llp 58 Mosley Street Manchester M2 3HZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1 at £1 | Dwf (Nominees) 2013 Limited 100.00% Ordinary |
---|
Latest Accounts | 31 January 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
1 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
10 March 2014 | Application to strike the company off the register (4 pages) |
10 March 2014 | Application to strike the company off the register (4 pages) |
15 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
4 December 2013 | Director's details changed for Cobbetts (Nominees) Limited on 29 November 2013 (1 page) |
4 December 2013 | Director's details changed for Cobbetts (Nominees) Limited on 29 November 2013 (1 page) |
16 August 2013 | Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page) |
16 August 2013 | Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page) |
2 August 2013 | Director's details changed for Cobbetts (Nominees) Limited on 31 July 2013 (2 pages) |
2 August 2013 | Director's details changed for Cobbetts (Nominees) Limited on 31 July 2013 (2 pages) |
16 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (6 pages) |
16 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (6 pages) |
15 January 2013 | Register inspection address has been changed (1 page) |
15 January 2013 | Register inspection address has been changed (1 page) |
15 January 2013 | Register(s) moved to registered inspection location (1 page) |
15 January 2013 | Register(s) moved to registered inspection location (1 page) |
10 August 2012 | Accounts for a dormant company made up to 31 January 2012 (5 pages) |
10 August 2012 | Accounts for a dormant company made up to 31 January 2012 (5 pages) |
16 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (5 pages) |
16 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (5 pages) |
28 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
28 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
1 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (5 pages) |
29 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
29 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
20 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
25 November 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
25 November 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
4 March 2009 | Return made up to 12/01/09; full list of members (3 pages) |
4 March 2009 | Return made up to 12/01/09; full list of members (3 pages) |
29 December 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
29 December 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
27 November 2008 | Director appointed cobbetts (nominees) LIMITED (1 page) |
27 November 2008 | Director appointed cobbetts (nominees) LIMITED (1 page) |
26 November 2008 | Appointment terminated director john hepworth (1 page) |
26 November 2008 | Appointment terminated director john hepworth (1 page) |
6 August 2008 | Director's change of particulars / gavin bushell / 25/05/2007 (1 page) |
6 August 2008 | Return made up to 12/01/08; full list of members (3 pages) |
6 August 2008 | Director's change of particulars / gavin bushell / 25/05/2007 (1 page) |
6 August 2008 | Return made up to 12/01/08; full list of members (3 pages) |
5 August 2008 | Registered office changed on 05/08/2008 from ref: csu, cobbetts solicitors ship canal house king street, manchester lancashire M2 4WB (1 page) |
5 August 2008 | Secretary's change of particulars / cobbetts (secretarial) LIMITED / 25/05/2007 (1 page) |
5 August 2008 | Secretary's change of particulars / cobbetts (secretarial) LIMITED / 25/05/2007 (1 page) |
5 August 2008 | Registered office changed on 05/08/2008 from ref: csu, cobbetts solicitors ship canal house king street, manchester lancashire M2 4WB (1 page) |
4 August 2008 | Director appointed john richard hepworth (2 pages) |
4 August 2008 | Director appointed john richard hepworth (2 pages) |
4 August 2008 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
4 August 2008 | Appointment terminated director michael grierson (1 page) |
4 August 2008 | Appointment terminated director kathryn graham (1 page) |
4 August 2008 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
4 August 2008 | Appointment terminated director nicholas fielden (1 page) |
4 August 2008 | Appointment terminated director kathryn graham (1 page) |
4 August 2008 | Appointment terminated director michael grierson (1 page) |
4 August 2008 | Appointment terminated director nicholas fielden (1 page) |
23 February 2007 | Return made up to 12/01/07; full list of members (8 pages) |
23 February 2007 | Return made up to 12/01/07; full list of members (8 pages) |
27 September 2006 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
27 September 2006 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
26 January 2006 | Return made up to 12/01/06; full list of members (8 pages) |
26 January 2006 | Return made up to 12/01/06; full list of members (8 pages) |
30 November 2005 | Director's particulars changed (1 page) |
30 November 2005 | Director's particulars changed (1 page) |
30 November 2005 | Director's particulars changed (1 page) |
30 November 2005 | Director's particulars changed (1 page) |
25 November 2005 | Director's particulars changed (1 page) |
25 November 2005 | Director's particulars changed (1 page) |
26 August 2005 | Accounts for a dormant company made up to 31 January 2005 (2 pages) |
26 August 2005 | Accounts for a dormant company made up to 31 January 2005 (2 pages) |
20 May 2005 | Return made up to 12/01/05; full list of members (8 pages) |
20 May 2005 | Return made up to 12/01/05; full list of members (8 pages) |
11 February 2004 | Resolutions
|
11 February 2004 | Resolutions
|
12 January 2004 | Incorporation (13 pages) |
12 January 2004 | Incorporation (13 pages) |