Deansgate
Manchester
M3 3WR
Secretary Name | Mr Martyn Maund |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 April 2005(same day as company formation) |
Role | Recruitment |
Country of Residence | United Kingdom |
Correspondence Address | Centurion House 129 Deansgate Manchester M3 3WR |
Director Name | Philip Chaganis |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | The Pavilion Ffordd Penrhyd, Tal-Y-Cafn Colwyn Bay LL28 5RW Wales |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Centurion House 129 Deansgate Manchester M3 3WR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
100 at £1 | Martyn Maund 100.00% Ordinary |
---|
Latest Accounts | 30 April 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
21 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 March 2015 | Application to strike the company off the register (3 pages) |
1 September 2014 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
7 August 2014 | Director's details changed for Mr Martyn Maund on 7 August 2014 (2 pages) |
7 August 2014 | Secretary's details changed for Mr Martyn Maund on 7 August 2014 (1 page) |
7 August 2014 | Director's details changed for Mr Martyn Maund on 7 August 2014 (2 pages) |
7 August 2014 | Secretary's details changed for Mr Martyn Maund on 7 August 2014 (1 page) |
7 August 2014 | Director's details changed for Mr Martyn Maund on 7 August 2014 (2 pages) |
7 August 2014 | Director's details changed for Mr Martyn Maund on 7 August 2014 (2 pages) |
29 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
31 July 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
16 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Registered office address changed from 82 King Street Manchester M2 4WQ on 25 February 2013 (1 page) |
19 December 2012 | Accounts for a dormant company made up to 30 April 2012 (5 pages) |
17 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (4 pages) |
30 September 2011 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
5 July 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (4 pages) |
8 December 2010 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
19 May 2010 | Director's details changed for Martyn Maund on 22 April 2010 (2 pages) |
19 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (4 pages) |
30 January 2010 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
9 July 2009 | Appointment terminated director philip chaganis (1 page) |
9 July 2009 | Return made up to 22/04/09; full list of members (3 pages) |
29 May 2009 | Return made up to 22/04/08; full list of members (3 pages) |
21 December 2008 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
21 December 2008 | Registered office changed on 21/12/2008 from 4 the workshops south pier road ellesmere port cheshire CH65 4FW (1 page) |
4 March 2008 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
21 February 2008 | Return made up to 22/04/07; full list of members (7 pages) |
10 March 2007 | Registered office changed on 10/03/07 from: the pavilion, ffordd penrhyd tal-y-cafn colwyn bay LL28 5RW (1 page) |
28 February 2007 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
23 May 2006 | Return made up to 22/04/06; full list of members (7 pages) |
16 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
26 May 2005 | New director appointed (1 page) |
19 May 2005 | Registered office changed on 19/05/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
16 May 2005 | New secretary appointed;new director appointed (1 page) |
12 May 2005 | Secretary resigned (1 page) |
12 May 2005 | Director resigned (1 page) |
22 April 2005 | Incorporation (16 pages) |