Company NameM-Two Manchester Licensing Limited
Company StatusDissolved
Company Number05622586
CategoryPrivate Limited Company
Incorporation Date15 November 2005(18 years, 5 months ago)
Dissolution Date1 April 2014 (10 years ago)
Previous NameIntercede 2090 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Kevin Martin McKay
Date of BirthMay 1962 (Born 62 years ago)
NationalityIrish
StatusClosed
Appointed04 July 2006(7 months, 2 weeks after company formation)
Appointment Duration7 years, 9 months (closed 01 April 2014)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address41 Malone Park
Belfast
County Antrim
BT9 6NL
Northern Ireland
Secretary NameMr Cathal Maneely
NationalityIrish
StatusClosed
Appointed04 July 2006(7 months, 2 weeks after company formation)
Appointment Duration7 years, 9 months (closed 01 April 2014)
RoleAccountant
Country of ResidenceNorthern Ireland
Correspondence Address77 Church Road
Newtownbreda
County Antrim
BT8 7AN
Northern Ireland
Secretary NameMr Kevin Martin McKay
NationalityIrish
StatusClosed
Appointed04 July 2006(7 months, 2 weeks after company formation)
Appointment Duration7 years, 9 months (closed 01 April 2014)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address41 Malone Park
Belfast
County Antrim
BT9 6NL
Northern Ireland
Director NameMr Cathal Maneely
Date of BirthAugust 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed04 July 2006(7 months, 2 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 16 November 2011)
RoleAccountant
Country of ResidenceNorthern Ireland
Correspondence Address77 Church Road
Newtownbreda
County Antrim
BT8 7AN
Northern Ireland
Director NameMitre Directors Limited (Corporation)
StatusResigned
Appointed15 November 2005(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD
Director NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed15 November 2005(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed15 November 2005(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD
Director NameThe Nightclub Company UK Limited In Administration (Corporation)
StatusResigned
Appointed08 June 2006(6 months, 3 weeks after company formation)
Appointment Duration3 weeks, 5 days (resigned 04 July 2006)
Correspondence AddressPricewaterhousecoopers Llp
Plumtree Court
London
EC4A 4HT

Location

Registered AddressC/O Coliseum
49 Peter Street
Manchester
M2 3NQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Mr Cathal Maneely
50.00%
Ordinary
1 at £1Mr Kevin Mckay
50.00%
Ordinary

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

1 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
17 December 2013First Gazette notice for voluntary strike-off (1 page)
17 December 2013First Gazette notice for voluntary strike-off (1 page)
5 December 2013Application to strike the company off the register (3 pages)
5 December 2013Application to strike the company off the register (3 pages)
28 November 2013Accounts for a dormant company made up to 28 February 2013 (4 pages)
28 November 2013Accounts for a dormant company made up to 28 February 2013 (4 pages)
22 November 2012Annual return made up to 15 November 2012 with a full list of shareholders
Statement of capital on 2012-11-22
  • GBP 2
(4 pages)
22 November 2012Annual return made up to 15 November 2012 with a full list of shareholders
Statement of capital on 2012-11-22
  • GBP 2
(4 pages)
10 May 2012Accounts for a dormant company made up to 28 February 2012 (3 pages)
10 May 2012Accounts for a dormant company made up to 28 February 2012 (3 pages)
1 March 2012Termination of appointment of Cathal Maneely as a director on 16 November 2011 (2 pages)
1 March 2012Termination of appointment of Cathal Maneely as a director (2 pages)
31 January 2012Accounts for a dormant company made up to 28 February 2011 (3 pages)
31 January 2012Accounts for a dormant company made up to 28 February 2011 (3 pages)
12 December 2011Secretary's details changed for Mr Kevin Martin Mckay on 1 January 2010 (2 pages)
12 December 2011Secretary's details changed for Mr Kevin Martin Mckay on 1 January 2010 (2 pages)
12 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (5 pages)
12 December 2011Secretary's details changed for Mr Kevin Martin Mckay on 1 January 2010 (2 pages)
12 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (5 pages)
3 December 2010Annual return made up to 15 November 2010 with a full list of shareholders (15 pages)
3 December 2010Annual return made up to 15 November 2010 with a full list of shareholders (15 pages)
8 July 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
8 July 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
5 March 2010Annual return made up to 15 November 2009 with a full list of shareholders (15 pages)
5 March 2010Annual return made up to 15 November 2009 with a full list of shareholders (15 pages)
23 February 2010Director's details changed for Kevin Martin Mckay on 1 December 2009 (3 pages)
23 February 2010Director's details changed for Kevin Martin Mckay on 1 December 2009 (3 pages)
23 February 2010Director's details changed for Kevin Martin Mckay on 1 December 2009 (3 pages)
21 September 2009Registered office changed on 21/09/2009 from 44 castle gate nottingham NG1 7BJ (1 page)
21 September 2009Registered office changed on 21/09/2009 from 44 castle gate nottingham NG1 7BJ (1 page)
21 September 2009Return made up to 15/11/08; full list of members (7 pages)
21 September 2009Return made up to 15/11/08; full list of members (7 pages)
5 March 2009Accounts made up to 28 February 2009 (1 page)
5 March 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
26 February 2009Accounts made up to 28 February 2008 (1 page)
26 February 2009Accounts for a dormant company made up to 28 February 2008 (1 page)
18 March 2008Return made up to 15/11/07; full list of members (7 pages)
18 March 2008Return made up to 15/11/07; full list of members (7 pages)
18 September 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
18 September 2007Accounts made up to 28 February 2007 (1 page)
14 April 2007Return made up to 15/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 April 2007Return made up to 15/11/06; full list of members (7 pages)
23 August 2006New secretary appointed (2 pages)
23 August 2006New secretary appointed (2 pages)
23 August 2006New secretary appointed (2 pages)
23 August 2006New director appointed (2 pages)
23 August 2006New director appointed (2 pages)
23 August 2006New director appointed (2 pages)
23 August 2006New secretary appointed (2 pages)
23 August 2006New director appointed (2 pages)
26 July 2006Director resigned (1 page)
26 July 2006Director resigned (1 page)
26 July 2006Secretary resigned (1 page)
26 July 2006Secretary resigned (1 page)
10 July 2006Registered office changed on 10/07/06 from: pricewaterhousecoopers LLP plumtree court london EC4A 4HT (1 page)
10 July 2006Registered office changed on 10/07/06 from: pricewaterhousecoopers LLP plumtree court london EC4A 4HT (1 page)
14 June 2006Accounting reference date extended from 30/11/06 to 28/02/07 (1 page)
14 June 2006Registered office changed on 14/06/06 from: mitre house 160 aldersgate street london EC1A 4DD (1 page)
14 June 2006Registered office changed on 14/06/06 from: mitre house 160 aldersgate street london EC1A 4DD (1 page)
14 June 2006Director resigned (1 page)
14 June 2006Director resigned (1 page)
14 June 2006Director resigned (1 page)
14 June 2006New director appointed (2 pages)
14 June 2006New director appointed (2 pages)
14 June 2006Accounting reference date extended from 30/11/06 to 28/02/07 (1 page)
14 June 2006Director resigned (1 page)
25 April 2006Withdrawal of application for striking off (1 page)
25 April 2006Withdrawal of application for striking off (1 page)
24 March 2006Application for striking-off (1 page)
24 March 2006Application for striking-off (1 page)
21 December 2005Company name changed intercede 2090 LIMITED\certificate issued on 21/12/05 (3 pages)
21 December 2005Company name changed intercede 2090 LIMITED\certificate issued on 21/12/05 (3 pages)
15 November 2005Incorporation (29 pages)
15 November 2005Incorporation (29 pages)