Manchester
M20 3LJ
Secretary Name | Maxine Miller |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Market Place Ramsbottom Bury Lancashire BL0 9HT |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2006(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2006(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Website | urbanleadershipcentre.com |
---|---|
Telephone | 0845 4304090 |
Telephone region | Unknown |
Registered Address | 14 Market Place Ramsbottom Bury Lancashire BL0 9HT |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | Ramsbottom |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
10 at £1 | Maxine Miller 9.90% Ordinary B |
---|---|
79 at £1 | Joan Marie Fye 78.22% Ordinary A |
4 at £1 | Chris Giscombe 3.96% Ordinary B |
2 at £1 | Cheryl Giscombe 1.98% Ordinary B |
2 at £1 | David Pickering 1.98% Ordinary B |
1 at £1 | Alexandra Hanlon 0.99% Ordinary B |
1 at £1 | Daniel James Vickers & Matthew Jonathan Vickers 0.99% Ordinary A |
1 at £1 | David Pickering 0.99% Ordinary C |
1 at £1 | Joan Marie Fye 0.99% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £33,623 |
Cash | £131 |
Current Liabilities | £20,471 |
Latest Accounts | 31 December 2016 (7 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
17 September 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 July 2019 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2019 | Application to strike the company off the register (3 pages) |
12 February 2019 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2019 | Confirmation statement made on 10 February 2019 with no updates (3 pages) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
9 March 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
10 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
11 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
5 March 2014 | Director's details changed for Joan Marie Fye on 1 October 2013 (2 pages) |
5 March 2014 | Director's details changed for Joan Marie Fye on 1 October 2013 (2 pages) |
5 March 2014 | Director's details changed for Joan Marie Fye on 1 October 2013 (2 pages) |
5 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
28 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (4 pages) |
14 August 2012 | Registered office address changed from Barnston House Beacon Lane Heswall Wirral Merseyside CH60 0EE England on 14 August 2012 (1 page) |
14 August 2012 | Registered office address changed from Barnston House Beacon Lane Heswall Wirral Merseyside CH60 0EE England on 14 August 2012 (1 page) |
27 April 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (6 pages) |
27 April 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (6 pages) |
21 March 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
21 March 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
11 May 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Registered office address changed from 23 Barton Hey Drive Caldy Wirral Merseyside CH48 2LE on 11 May 2011 (1 page) |
11 May 2011 | Registered office address changed from 23 Barton Hey Drive Caldy Wirral Merseyside CH48 2LE on 11 May 2011 (1 page) |
11 May 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
3 March 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
12 May 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (7 pages) |
12 May 2010 | Secretary's details changed for Maxine Miller on 10 February 2010 (1 page) |
12 May 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (7 pages) |
12 May 2010 | Secretary's details changed for Maxine Miller on 10 February 2010 (1 page) |
11 March 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
11 March 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
7 April 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
7 April 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
10 March 2009 | Return made up to 10/02/09; full list of members (5 pages) |
10 March 2009 | Return made up to 10/02/09; full list of members (5 pages) |
18 February 2009 | Gbp nc 200000/212000\10/12/08 (1 page) |
18 February 2009 | Resolutions
|
18 February 2009 | Ad 20/01/09\gbp si 1@1=1\gbp ic 99/100\ (2 pages) |
18 February 2009 | Ad 20/01/09\gbp si 1@1=1\gbp ic 99/100\ (2 pages) |
18 February 2009 | Gbp nc 200000/212000\10/12/08 (1 page) |
18 February 2009 | Resolutions
|
18 February 2009 | Memorandum and Articles of Association (22 pages) |
18 February 2009 | Memorandum and Articles of Association (22 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
20 February 2008 | Return made up to 10/02/08; full list of members (3 pages) |
20 February 2008 | Ad 26/06/07-26/06/07 £ si 79@1=79 £ ic 21/100 (1 page) |
20 February 2008 | Return made up to 10/02/08; full list of members (3 pages) |
20 February 2008 | Ad 26/06/07-26/06/07 £ si 79@1=79 £ ic 21/100 (1 page) |
19 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
16 March 2007 | Return made up to 10/02/07; full list of members (4 pages) |
16 March 2007 | Return made up to 10/02/07; full list of members (4 pages) |
16 March 2007 | Director's particulars changed (1 page) |
16 March 2007 | Director's particulars changed (1 page) |
27 February 2007 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
27 February 2007 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
14 December 2006 | Registered office changed on 14/12/06 from: 12 palatine crescent didsbury manchester M20 3LL (1 page) |
14 December 2006 | Registered office changed on 14/12/06 from: 12 palatine crescent didsbury manchester M20 3LL (1 page) |
15 March 2006 | Ad 28/02/06--------- £ si 20@1=20 £ ic 1/21 (4 pages) |
15 March 2006 | Ad 28/02/06--------- £ si 20@1=20 £ ic 1/21 (4 pages) |
3 March 2006 | Secretary resigned (1 page) |
3 March 2006 | Registered office changed on 03/03/06 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
3 March 2006 | Director resigned (1 page) |
3 March 2006 | New director appointed (2 pages) |
3 March 2006 | Secretary resigned (1 page) |
3 March 2006 | New secretary appointed (2 pages) |
3 March 2006 | New director appointed (2 pages) |
3 March 2006 | Director resigned (1 page) |
3 March 2006 | New secretary appointed (2 pages) |
3 March 2006 | Registered office changed on 03/03/06 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
23 February 2006 | Company name changed nationwide centre for urban scho ol leadership LIMITED\certificate issued on 23/02/06 (2 pages) |
23 February 2006 | Company name changed nationwide centre for urban scho ol leadership LIMITED\certificate issued on 23/02/06 (2 pages) |
10 February 2006 | Incorporation (33 pages) |
10 February 2006 | Incorporation (33 pages) |