56 Peter Street
Manchester
M2 3NQ
Director Name | Mr Neil William James Farrelly |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Pipers Lane Heswall Wirral Merseyside CH60 9HZ Wales |
Secretary Name | Julia Patricia Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Long Acres Greasby Wirral Merseyside CH49 2SP Wales |
Director Name | Mr Oliver Mark Cook |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2005(4 months, 1 week after company formation) |
Appointment Duration | 6 years, 8 months (resigned 04 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 620 Wollaton Road Wollaton Nottingham NG8 2AA |
Registered Address | C/O Djh Mitten Clarke 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £11,575 |
Cash | £30 |
Current Liabilities | £79,725 |
Latest Accounts | 28 February 2021 (3 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
17 January 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 October 2022 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2022 | Application to strike the company off the register (1 page) |
19 May 2022 | Confirmation statement made on 17 April 2022 with no updates (3 pages) |
11 November 2021 | Director's details changed for Mr James Antony Manley on 5 November 2021 (2 pages) |
7 November 2021 | Registered office address changed from C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ England to C/O Djh Mitten Clarke 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 7 November 2021 (1 page) |
15 October 2021 | Total exemption full accounts made up to 28 February 2021 (7 pages) |
13 May 2021 | Confirmation statement made on 17 April 2021 with no updates (3 pages) |
13 November 2020 | Current accounting period shortened from 29 June 2021 to 28 February 2021 (1 page) |
21 October 2020 | Micro company accounts made up to 29 June 2020 (4 pages) |
22 May 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
4 September 2019 | Micro company accounts made up to 29 June 2019 (5 pages) |
10 May 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
3 January 2019 | Micro company accounts made up to 29 June 2018 (5 pages) |
28 June 2018 | Micro company accounts made up to 29 June 2017 (5 pages) |
14 May 2018 | Confirmation statement made on 17 April 2018 with updates (4 pages) |
28 March 2018 | Previous accounting period shortened from 30 June 2017 to 29 June 2017 (1 page) |
27 December 2017 | Cessation of Neil William James Farrelly as a person with significant control on 12 May 2017 (1 page) |
27 December 2017 | Cessation of Neil William James Farrelly as a person with significant control on 12 May 2017 (1 page) |
22 December 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
22 December 2017 | Notification of Redgate Holdings Limited as a person with significant control on 12 May 2017 (2 pages) |
22 December 2017 | Notification of Redgate Holdings Limited as a person with significant control on 12 May 2017 (2 pages) |
22 December 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
30 June 2017 | Director's details changed for Mr James Antony Manley on 30 June 2017 (2 pages) |
30 June 2017 | Director's details changed for Mr James Antony Manley on 30 June 2017 (2 pages) |
30 June 2017 | Registered office address changed from 23 Pipers Lane Heswall Wirral Merseyside CH60 9HZ England to C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 30 June 2017 (1 page) |
30 June 2017 | Registered office address changed from 23 Pipers Lane Heswall Wirral Merseyside CH60 9HZ England to C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 30 June 2017 (1 page) |
1 June 2017 | Appointment of Mr James Antony Manley as a director on 12 May 2017 (2 pages) |
1 June 2017 | Appointment of Mr James Antony Manley as a director on 12 May 2017 (2 pages) |
1 June 2017 | Termination of appointment of Neil William James Farrelly as a director on 12 May 2017 (1 page) |
1 June 2017 | Termination of appointment of Neil William James Farrelly as a director on 12 May 2017 (1 page) |
4 May 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
11 January 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
11 January 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
27 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Director's details changed for Mr Neil William James Farrelly on 28 May 2015 (2 pages) |
27 May 2016 | Director's details changed for Mr Neil William James Farrelly on 28 May 2015 (2 pages) |
27 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
28 July 2015 | Total exemption small company accounts made up to 30 June 2015 (10 pages) |
28 July 2015 | Total exemption small company accounts made up to 30 June 2015 (10 pages) |
9 July 2015 | Registered office address changed from 5 Long Acres, Greasby Wirral Merseyside CH49 2SP to 23 Pipers Lane Heswall Wirral Merseyside CH60 9HZ on 9 July 2015 (1 page) |
9 July 2015 | Registered office address changed from 5 Long Acres, Greasby Wirral Merseyside CH49 2SP to 23 Pipers Lane Heswall Wirral Merseyside CH60 9HZ on 9 July 2015 (1 page) |
9 July 2015 | Registered office address changed from 5 Long Acres, Greasby Wirral Merseyside CH49 2SP to 23 Pipers Lane Heswall Wirral Merseyside CH60 9HZ on 9 July 2015 (1 page) |
15 June 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
10 June 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
20 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
20 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
7 June 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (3 pages) |
7 June 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (3 pages) |
14 January 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
14 January 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
14 May 2012 | Termination of appointment of Julia Lewis as a secretary (1 page) |
14 May 2012 | Termination of appointment of Julia Lewis as a secretary (1 page) |
13 May 2012 | Termination of appointment of Julia Lewis as a secretary (1 page) |
13 May 2012 | Termination of appointment of Julia Lewis as a secretary (1 page) |
27 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Termination of appointment of Oliver Cook as a director (1 page) |
27 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Termination of appointment of Oliver Cook as a director (1 page) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
3 May 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
18 March 2010 | Director's details changed for Oliver Cook on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Neil William James Farrelly on 18 March 2010 (2 pages) |
18 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
18 March 2010 | Director's details changed for Neil William James Farrelly on 18 March 2010 (2 pages) |
18 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
18 March 2010 | Director's details changed for Oliver Cook on 18 March 2010 (2 pages) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
29 July 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
29 July 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
8 April 2009 | Return made up to 17/03/09; full list of members (4 pages) |
8 April 2009 | Return made up to 17/03/09; full list of members (4 pages) |
9 July 2008 | Return made up to 17/03/08; full list of members (4 pages) |
9 July 2008 | Return made up to 17/03/08; full list of members (4 pages) |
31 March 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
31 March 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
19 March 2007 | Return made up to 17/03/07; full list of members (2 pages) |
19 March 2007 | Return made up to 17/03/07; full list of members (2 pages) |
21 January 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
21 January 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
24 July 2006 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
24 July 2006 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
5 April 2006 | Return made up to 17/03/06; full list of members (2 pages) |
5 April 2006 | Return made up to 17/03/06; full list of members (2 pages) |
2 August 2005 | New director appointed (2 pages) |
2 August 2005 | New director appointed (2 pages) |
10 May 2005 | Ad 01/05/05--------- £ si 500@1=500 £ ic 500/1000 (2 pages) |
10 May 2005 | Ad 01/05/05--------- £ si 500@1=500 £ ic 500/1000 (2 pages) |
17 March 2005 | Incorporation (13 pages) |
17 March 2005 | Incorporation (13 pages) |