Manchester
Greater Manchester
M2 4AH
Secretary Name | Ms Tracey Elisabeth Worth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Accounts And Legal 81 King Street Manchester Greater Manchester M2 4AH |
Director Name | Mr Grant Thomas Kenneth Mitchell |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 September 2017(12 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 17 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Accounts And Legal 81 King Street Manchester Greater Manchester M2 4AH |
Director Name | Mr Derek Arthur Wood |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2005(same day as company formation) |
Role | Partner Woods Business Service |
Country of Residence | United Kingdom |
Correspondence Address | 2 Broome Road Billericay Essex CM11 1ES |
Website | instituteofcouriers.com |
---|---|
Email address | [email protected] |
Telephone | 07 976263745 |
Telephone region | Mobile |
Registered Address | C/O Accounts And Legal 81 King Street Manchester Greater Manchester M2 4AH |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Carl Frank Lomas 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,940 |
Cash | £1,366 |
Current Liabilities | £22,510 |
Latest Accounts | 29 June 2021 (2 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 June |
17 January 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 December 2022 | Change of details for Mr Carl Frank Lomas as a person with significant control on 19 May 2022 (2 pages) |
5 December 2022 | Registered office address changed from Sameday Ioc Ltd C/O Accounts + Legal 125 Deansgate Manchester M3 2BY England to C/O Accounts and Legal 81 King Street Manchester Greater Manchester M2 4AH on 5 December 2022 (1 page) |
5 December 2022 | Director's details changed for Mr Carl Frank Lomas on 5 December 2022 (2 pages) |
5 December 2022 | Director's details changed for Mr Grant Thomas Kenneth Mitchell on 19 May 2022 (2 pages) |
5 December 2022 | Secretary's details changed for Ms Tracey Elisabeth Worth on 5 December 2022 (1 page) |
5 December 2022 | Director's details changed for Mr Carl Frank Lomas on 19 May 2022 (2 pages) |
3 February 2022 | Voluntary strike-off action has been suspended (1 page) |
14 December 2021 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2021 | Application to strike the company off the register (1 page) |
27 September 2021 | Registered office address changed from C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT England to Sameday Ioc Ltd C/O Accounts + Legal 125 Deansgate Manchester M3 2BY on 27 September 2021 (1 page) |
22 September 2021 | Total exemption full accounts made up to 29 June 2021 (7 pages) |
15 September 2021 | Change of details for Mr Carl Frank Lomas as a person with significant control on 15 September 2021 (2 pages) |
27 May 2021 | Secretary's details changed for Ms Tracey Elisabeth Worth on 26 May 2021 (1 page) |
26 May 2021 | Director's details changed for Mr Carl Frank Lomas on 26 May 2021 (2 pages) |
26 May 2021 | Confirmation statement made on 19 May 2021 with no updates (3 pages) |
23 April 2021 | Amended total exemption full accounts made up to 29 June 2020 (7 pages) |
17 February 2021 | Total exemption full accounts made up to 29 June 2020 (6 pages) |
21 May 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
27 March 2020 | Total exemption full accounts made up to 29 June 2019 (7 pages) |
21 May 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
25 March 2019 | Total exemption full accounts made up to 29 June 2018 (6 pages) |
24 May 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
22 May 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
22 May 2018 | Change of details for Mr Carl Frank Lomas as a person with significant control on 1 July 2016 (2 pages) |
28 March 2018 | Previous accounting period shortened from 30 June 2017 to 29 June 2017 (1 page) |
21 September 2017 | Appointment of Mr Grant Thomas Kenneth Mitchell as a director on 7 September 2017 (2 pages) |
21 September 2017 | Termination of appointment of Derek Arthur Wood as a director on 7 September 2017 (1 page) |
21 September 2017 | Appointment of Mr Grant Thomas Kenneth Mitchell as a director on 7 September 2017 (2 pages) |
21 September 2017 | Termination of appointment of Derek Arthur Wood as a director on 7 September 2017 (1 page) |
18 August 2017 | Registered office address changed from 2 Broome Road Billericay Essex CM11 1ES to C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT on 18 August 2017 (1 page) |
18 August 2017 | Registered office address changed from 2 Broome Road Billericay Essex CM11 1ES to C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT on 18 August 2017 (1 page) |
31 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
24 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
9 May 2016 | Amended total exemption small company accounts made up to 30 June 2015 (5 pages) |
9 May 2016 | Amended total exemption small company accounts made up to 30 June 2015 (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
29 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
23 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
23 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
27 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
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) |
28 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (5 pages) |
28 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (5 pages) |
4 December 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
4 December 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
2 June 2012 | Director's details changed for Carl Frank Lomas on 1 June 2012 (2 pages) |
2 June 2012 | Director's details changed for Carl Frank Lomas on 1 June 2012 (2 pages) |
2 June 2012 | Director's details changed for Carl Frank Lomas on 1 June 2012 (2 pages) |
2 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (5 pages) |
2 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (5 pages) |
11 October 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
11 October 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
26 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (5 pages) |
2 December 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
2 December 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
26 May 2010 | Director's details changed for Derek Arthur Wood on 19 May 2010 (2 pages) |
26 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Director's details changed for Derek Arthur Wood on 19 May 2010 (2 pages) |
26 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
16 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
21 May 2009 | Return made up to 19/05/09; full list of members (3 pages) |
21 May 2009 | Return made up to 19/05/09; full list of members (3 pages) |
22 September 2008 | Return made up to 19/05/08; full list of members (3 pages) |
22 September 2008 | Return made up to 19/05/08; full list of members (3 pages) |
16 September 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
16 September 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
16 September 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
16 September 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
19 June 2007 | Location of register of members (1 page) |
19 June 2007 | Return made up to 19/05/07; full list of members (2 pages) |
19 June 2007 | Registered office changed on 19/06/07 from: 332 goswell road london EC1V 7LQ (1 page) |
19 June 2007 | Location of debenture register (1 page) |
19 June 2007 | Location of register of members (1 page) |
19 June 2007 | Registered office changed on 19/06/07 from: 332 goswell road london EC1V 7LQ (1 page) |
19 June 2007 | Location of debenture register (1 page) |
19 June 2007 | Return made up to 19/05/07; full list of members (2 pages) |
17 February 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
17 February 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
29 June 2006 | Accounting reference date extended from 31/05/06 to 30/06/06 (1 page) |
29 June 2006 | Accounting reference date extended from 31/05/06 to 30/06/06 (1 page) |
18 June 2006 | Return made up to 19/05/06; full list of members (2 pages) |
18 June 2006 | Return made up to 19/05/06; full list of members (2 pages) |
19 May 2005 | Incorporation (14 pages) |
19 May 2005 | Incorporation (14 pages) |