301 Deanssgate
Manchester
Lancashire
M3 4LQ
Director Name | Mr Christopher Thomas Smith |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2004(1 week, 2 days after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 March 2010) |
Role | Chartered Surveyor |
Country of Residence | Gibraltar |
Correspondence Address | 17 Croft Drive East Caldy Wirral CH48 1LT Wales |
Director Name | Mr William George Young |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2004(1 week, 2 days after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 March 2010) |
Role | Chartered Surveyor |
Correspondence Address | Ladigue 144 Caldy Road Caldy Wirral Merseyside CH48 1LN Wales |
Secretary Name | Mr William George Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2004(1 week, 2 days after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 March 2010) |
Role | Chartered Surveyor |
Correspondence Address | Ladigue 144 Caldy Road Caldy Wirral Merseyside CH48 1LN Wales |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 6th Floor Cardinal House 20 St Marys Parsonage Manchester M3 2LG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 April 2010 (13 years, 12 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
20 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
24 May 2011 | Application to strike the company off the register (3 pages) |
24 May 2011 | Application to strike the company off the register (3 pages) |
15 March 2011 | Registered office address changed from 10Th Floor 3 Hardman Street Spinningfields Manchester M3 3HF on 15 March 2011 (2 pages) |
15 March 2011 | Registered office address changed from 10th Floor 3 Hardman Street Spinningfields Manchester M3 3HF on 15 March 2011 (2 pages) |
16 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
16 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
16 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
16 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
1 February 2011 | Accounts for a small company made up to 30 April 2010 (7 pages) |
1 February 2011 | Accounts for a small company made up to 30 April 2010 (7 pages) |
9 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders Statement of capital on 2010-11-09
|
9 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders Statement of capital on 2010-11-09
|
13 October 2010 | Registered office address changed from 53 Birkenhead Road Hoylake Wirral CH47 5AF on 13 October 2010 (2 pages) |
13 October 2010 | Registered office address changed from 53 Birkenhead Road Hoylake Wirral CH47 5AF on 13 October 2010 (2 pages) |
12 March 2010 | Termination of appointment of Christopher Smith as a director (2 pages) |
12 March 2010 | Termination of appointment of William Young as a secretary (2 pages) |
12 March 2010 | Termination of appointment of William Young as a secretary (2 pages) |
12 March 2010 | Termination of appointment of William Young as a director (2 pages) |
12 March 2010 | Termination of appointment of Christopher Smith as a director (2 pages) |
12 March 2010 | Termination of appointment of William Young as a director (2 pages) |
2 February 2010 | Accounts for a small company made up to 30 April 2009 (7 pages) |
2 February 2010 | Accounts for a small company made up to 30 April 2009 (7 pages) |
29 October 2009 | Company name changed chartergate retail parks LIMITED\certificate issued on 29/10/09
|
29 October 2009 | Company name changed chartergate retail parks LIMITED\certificate issued on 29/10/09
|
29 October 2009 | Change of name notice (2 pages) |
29 October 2009 | Change of name notice (2 pages) |
28 October 2009 | Director's details changed for William George Young on 26 October 2009 (2 pages) |
28 October 2009 | Director's details changed for William George Young on 26 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Mr Murray John Howison on 26 October 2009 (2 pages) |
28 October 2009 | Secretary's details changed for Mr William George Young on 26 October 2009 (1 page) |
28 October 2009 | Director's details changed for Mr Murray John Howison on 26 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Christopher Thomas Smith on 26 October 2009 (2 pages) |
28 October 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (6 pages) |
28 October 2009 | Secretary's details changed for Mr William George Young on 26 October 2009 (1 page) |
28 October 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (6 pages) |
28 October 2009 | Director's details changed for Christopher Thomas Smith on 26 October 2009 (2 pages) |
24 July 2009 | Registered office changed on 24/07/2009 from cranbrook house 39 rodney street liverpool merseyside L1 9EN (1 page) |
24 July 2009 | Registered office changed on 24/07/2009 from cranbrook house 39 rodney street liverpool merseyside L1 9EN (1 page) |
27 May 2009 | Accounts for a small company made up to 30 April 2008 (8 pages) |
27 May 2009 | Accounts for a small company made up to 30 April 2008 (8 pages) |
20 October 2008 | Director's Change of Particulars / murray howison / 01/06/2008 / HouseName/Number was: , now: 3402; Street was: 6.2 melia house, now: beetham tower; Area was: 19 lord street, now: 301 deansgate; Post Code was: M46 9BA, now: M3 4LQ (1 page) |
20 October 2008 | Return made up to 18/10/08; full list of members (4 pages) |
20 October 2008 | Return made up to 18/10/08; full list of members (4 pages) |
20 October 2008 | Director's change of particulars / murray howison / 01/06/2008 (1 page) |
27 February 2008 | Accounts for a small company made up to 30 April 2007 (6 pages) |
27 February 2008 | Accounts for a small company made up to 30 April 2007 (6 pages) |
13 November 2007 | Return made up to 18/10/07; no change of members (7 pages) |
13 November 2007 | Return made up to 18/10/07; no change of members (7 pages) |
3 July 2007 | Director's particulars changed (1 page) |
3 July 2007 | Director's particulars changed (1 page) |
8 March 2007 | Accounts for a small company made up to 30 April 2006 (6 pages) |
8 March 2007 | Accounts for a small company made up to 30 April 2006 (6 pages) |
11 November 2006 | Return made up to 18/10/06; full list of members
|
11 November 2006 | Return made up to 18/10/06; full list of members (7 pages) |
20 February 2006 | Accounts for a small company made up to 30 April 2005 (5 pages) |
20 February 2006 | Accounts for a small company made up to 30 April 2005 (5 pages) |
10 November 2005 | Return made up to 18/10/05; full list of members (7 pages) |
10 November 2005 | Return made up to 18/10/05; full list of members (7 pages) |
28 February 2005 | Memorandum and Articles of Association (14 pages) |
28 February 2005 | Resolutions
|
28 February 2005 | Resolutions
|
28 February 2005 | Memorandum and Articles of Association (14 pages) |
19 February 2005 | Particulars of mortgage/charge (7 pages) |
19 February 2005 | Particulars of mortgage/charge (7 pages) |
19 February 2005 | Particulars of mortgage/charge (7 pages) |
19 February 2005 | Particulars of mortgage/charge (7 pages) |
8 February 2005 | Particulars of mortgage/charge (4 pages) |
8 February 2005 | Particulars of mortgage/charge (4 pages) |
5 February 2005 | Particulars of mortgage/charge (3 pages) |
5 February 2005 | Particulars of mortgage/charge (3 pages) |
5 February 2005 | Particulars of mortgage/charge (3 pages) |
5 February 2005 | Particulars of mortgage/charge (3 pages) |
5 February 2005 | Particulars of mortgage/charge (7 pages) |
5 February 2005 | Particulars of mortgage/charge (7 pages) |
25 January 2005 | Ad 20/12/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 January 2005 | Ad 20/12/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 January 2005 | Secretary resigned (1 page) |
12 January 2005 | Secretary resigned (1 page) |
12 January 2005 | Director resigned (1 page) |
12 January 2005 | Director resigned (1 page) |
6 January 2005 | New director appointed (2 pages) |
6 January 2005 | New director appointed (2 pages) |
22 December 2004 | Company name changed ashglow LIMITED\certificate issued on 22/12/04 (2 pages) |
22 December 2004 | Company name changed ashglow LIMITED\certificate issued on 22/12/04 (2 pages) |
29 November 2004 | New secretary appointed;new director appointed (3 pages) |
29 November 2004 | New director appointed (3 pages) |
29 November 2004 | Registered office changed on 29/11/04 from: cranbrook house 39 rodney street liverpool L1 9EN (1 page) |
29 November 2004 | Registered office changed on 29/11/04 from: cranbrook house 39 rodney street liverpool L1 9EN (1 page) |
29 November 2004 | New director appointed (3 pages) |
29 November 2004 | Accounting reference date shortened from 31/10/05 to 30/04/05 (1 page) |
29 November 2004 | Accounting reference date shortened from 31/10/05 to 30/04/05 (1 page) |
29 November 2004 | New secretary appointed;new director appointed (3 pages) |
5 November 2004 | Registered office changed on 05/11/04 from: 788-790 finchley road london NW11 7TJ (1 page) |
5 November 2004 | Registered office changed on 05/11/04 from: 788-790 finchley road london NW11 7TJ (1 page) |
18 October 2004 | Incorporation (16 pages) |
18 October 2004 | Incorporation (16 pages) |