Spinningfields
Manchester
M3 3EB
Director Name | Dirhen Tailor |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2006(same day as company formation) |
Role | Hairdresser |
Correspondence Address | 64 Whitton Road Hounslow Middlesex TW3 2DD |
Secretary Name | Steven Seymoor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 8 11a Mauldeth Road, Withington Manchester M20 4BB |
Secretary Name | Ms Alison Callaghan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2007(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 10 March 2014) |
Role | Brand Manager |
Correspondence Address | 40 Lord Street Whitehead & Co Stockport Cheshire SK1 3NA |
Registered Address | 4 Hardman Square Spinningfields Manchester M3 3EB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 28 February 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
22 August 2008 | Delivered on: 29 August 2008 Persons entitled: David Cohen Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Arch 12 deansgate locks whitworth street manchester and all moveable plant, machinery and equipment in the aforementioned property. Outstanding |
---|
30 June 2020 | Progress report in a winding up by the court (16 pages) |
---|---|
4 June 2019 | Progress report in a winding up by the court (22 pages) |
18 April 2018 | Registered office address changed from 18-22 Lloyd Street Manchester M2 5WA to 4 Hardman Square Spinningfields Manchester M3 3EB on 18 April 2018 (2 pages) |
11 April 2018 | Appointment of a liquidator (3 pages) |
3 April 2018 | Order of court to wind up (2 pages) |
27 February 2018 | Restoration by order of the court (2 pages) |
25 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2017 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
17 January 2017 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
5 April 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
20 January 2016 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
20 January 2016 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
18 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
18 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
15 April 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
15 April 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
23 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
23 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
12 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2014 | Registered office address changed from 40 Lord Street Whitehead & Co Stockport Cheshire SK1 3NA on 2 July 2014 (2 pages) |
2 July 2014 | Registered office address changed from 40 Lord Street Whitehead & Co Stockport Cheshire SK1 3NA on 2 July 2014 (2 pages) |
2 July 2014 | Registered office address changed from 40 Lord Street Whitehead & Co Stockport Cheshire SK1 3NA on 2 July 2014 (2 pages) |
23 May 2014 | Termination of appointment of Alison Callaghan as a secretary (2 pages) |
23 May 2014 | Termination of appointment of Alison Callaghan as a secretary (2 pages) |
16 October 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
16 October 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
19 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders Statement of capital on 2013-02-19
|
19 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders Statement of capital on 2013-02-19
|
9 November 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
9 November 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
20 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (3 pages) |
20 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (3 pages) |
12 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
10 March 2011 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
10 March 2011 | Director's details changed for Steven Rennie on 17 February 2010 (2 pages) |
10 March 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
10 March 2011 | Annual return made up to 17 February 2010 with a full list of shareholders (3 pages) |
10 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (3 pages) |
10 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (3 pages) |
10 March 2011 | Director's details changed for Steven Rennie on 17 February 2010 (2 pages) |
10 March 2011 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
10 March 2011 | Secretary's details changed for Alison Callaghan on 17 February 2010 (1 page) |
10 March 2011 | Annual return made up to 17 February 2010 with a full list of shareholders (3 pages) |
10 March 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
10 March 2011 | Secretary's details changed for Alison Callaghan on 17 February 2010 (1 page) |
25 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2010 | Compulsory strike-off action has been suspended (1 page) |
15 July 2010 | Compulsory strike-off action has been suspended (1 page) |
22 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
8 September 2009 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
8 September 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
8 September 2009 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
8 September 2009 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
8 September 2009 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
17 July 2009 | Return made up to 17/02/09; full list of members (3 pages) |
17 July 2009 | Return made up to 17/02/09; full list of members (3 pages) |
13 October 2008 | Return made up to 17/02/08; full list of members (3 pages) |
13 October 2008 | Return made up to 17/02/08; full list of members (3 pages) |
29 August 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
29 August 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
17 July 2007 | Return made up to 17/02/07; full list of members (2 pages) |
17 July 2007 | Return made up to 17/02/07; full list of members (2 pages) |
14 May 2007 | Secretary resigned (1 page) |
14 May 2007 | New director appointed (2 pages) |
14 May 2007 | Secretary resigned (1 page) |
14 May 2007 | Registered office changed on 14/05/07 from: 64 whitton road hounslow middlesex TW3 2DD (1 page) |
14 May 2007 | New secretary appointed (2 pages) |
14 May 2007 | Registered office changed on 14/05/07 from: 64 whitton road hounslow middlesex TW3 2DD (1 page) |
14 May 2007 | New director appointed (2 pages) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | New secretary appointed (2 pages) |
14 May 2007 | Director resigned (1 page) |
17 February 2006 | Incorporation (16 pages) |
17 February 2006 | Incorporation (16 pages) |