Manchester
M15 4PY
Director Name | Mr Martin Geoffrey Hulme |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Christian Douglass 2 Jordan Street Manchester M15 4PY |
Secretary Name | Martin Geoffrey Hulme |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Christian Douglass 2 Jordan Street Manchester M15 4PY |
Director Name | Abergan Reed Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2004(same day as company formation) |
Correspondence Address | Ifield House, Brady Road Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Abergan Reed Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2004(same day as company formation) |
Correspondence Address | Ingles Manor Castle Hill Avenue Folkestone Kent CT20 2RD |
Website | www.hulmeassociates.co.uk |
---|
Registered Address | C/O Christian Douglass 2 Jordan Street Manchester M15 4PY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
2 at £1 | Creative & Technical Media Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £74 |
Cash | £13,569 |
Current Liabilities | £14,687 |
Latest Accounts | 30 April 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
26 November 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 September 2019 | First Gazette notice for voluntary strike-off (1 page) |
29 August 2019 | Application to strike the company off the register (3 pages) |
14 February 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
1 November 2018 | Confirmation statement made on 6 October 2018 with no updates (3 pages) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
27 November 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
1 December 2016 | Registered office address changed from C/O 422.Tv 4th Floor South Central 11 Peter Street Manchester Greater Manchester M2 5QR to C/O Christian Douglass 2 Jordan Street Manchester M15 4PY on 1 December 2016 (1 page) |
1 December 2016 | Confirmation statement made on 6 October 2016 with updates (6 pages) |
1 December 2016 | Confirmation statement made on 6 October 2016 with updates (6 pages) |
1 December 2016 | Registered office address changed from C/O 422.Tv 4th Floor South Central 11 Peter Street Manchester Greater Manchester M2 5QR to C/O Christian Douglass 2 Jordan Street Manchester M15 4PY on 1 December 2016 (1 page) |
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
30 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
18 February 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
18 February 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
13 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
9 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
26 July 2013 | Previous accounting period extended from 31 October 2012 to 30 April 2013 (1 page) |
26 July 2013 | Previous accounting period extended from 31 October 2012 to 30 April 2013 (1 page) |
2 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (4 pages) |
2 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (4 pages) |
2 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
2 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (3 pages) |
2 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (3 pages) |
2 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (3 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
17 February 2011 | Annual return made up to 6 October 2010 with a full list of shareholders (3 pages) |
17 February 2011 | Annual return made up to 6 October 2010 with a full list of shareholders (3 pages) |
17 February 2011 | Annual return made up to 6 October 2010 with a full list of shareholders (3 pages) |
15 February 2011 | Registered office address changed from 4Th Floor South Central 11 Peter Street Manchester M25 5QR on 15 February 2011 (2 pages) |
15 February 2011 | Registered office address changed from 4Th Floor South Central 11 Peter Street Manchester M25 5QR on 15 February 2011 (2 pages) |
2 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
30 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
1 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2010 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
20 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
28 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
26 November 2009 | Director's details changed for Martin Geoffrey Hulme on 22 October 2009 (2 pages) |
26 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (4 pages) |
26 November 2009 | Secretary's details changed for Martin Geoffrey Hulme on 22 October 2009 (1 page) |
26 November 2009 | Director's details changed for Julie Hulme on 22 October 2009 (2 pages) |
26 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (4 pages) |
26 November 2009 | Director's details changed for Julie Hulme on 22 October 2009 (2 pages) |
26 November 2009 | Secretary's details changed for Martin Geoffrey Hulme on 22 October 2009 (1 page) |
26 November 2009 | Director's details changed for Martin Geoffrey Hulme on 22 October 2009 (2 pages) |
26 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (4 pages) |
20 November 2009 | Registered office address changed from 36 Queensway Knutsford Cheshire WA16 0NN on 20 November 2009 (1 page) |
20 November 2009 | Registered office address changed from 36 Queensway Knutsford Cheshire WA16 0NN on 20 November 2009 (1 page) |
5 November 2008 | Return made up to 06/10/08; full list of members (4 pages) |
5 November 2008 | Return made up to 06/10/08; full list of members (4 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
18 December 2007 | Return made up to 06/10/07; no change of members (7 pages) |
18 December 2007 | Return made up to 06/10/07; no change of members (7 pages) |
19 October 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
19 October 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
16 October 2006 | Return made up to 06/10/06; full list of members (7 pages) |
16 October 2006 | Return made up to 06/10/06; full list of members (7 pages) |
24 May 2006 | Total exemption small company accounts made up to 31 October 2005 (3 pages) |
24 May 2006 | Total exemption small company accounts made up to 31 October 2005 (3 pages) |
16 December 2005 | Return made up to 06/10/05; full list of members (7 pages) |
16 December 2005 | Return made up to 06/10/05; full list of members (7 pages) |
15 November 2005 | Ad 11/03/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 November 2005 | Ad 11/03/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 October 2004 | Director resigned (1 page) |
20 October 2004 | New secretary appointed;new director appointed (2 pages) |
20 October 2004 | Secretary resigned (1 page) |
20 October 2004 | Registered office changed on 20/10/04 from: suite 18 folkestone enterprise centre shearway business park shearway road, folkestone kent CT19 4RH (1 page) |
20 October 2004 | Director resigned (1 page) |
20 October 2004 | Registered office changed on 20/10/04 from: suite 18 folkestone enterprise centre shearway business park shearway road, folkestone kent CT19 4RH (1 page) |
20 October 2004 | New director appointed (2 pages) |
20 October 2004 | Secretary resigned (1 page) |
20 October 2004 | New secretary appointed;new director appointed (2 pages) |
20 October 2004 | New director appointed (2 pages) |
6 October 2004 | Incorporation (12 pages) |
6 October 2004 | Incorporation (12 pages) |