Manchester
M2 3AW
Director Name | Mr Rennie Graham Evans |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lowry House 17 Marble Street Manchester M2 3AW |
Secretary Name | Mr Stephen George Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Back Lane Farm Back Lane Butterton Leek Staffordshire ST13 7SZ |
Secretary Name | Mr Rennie Graham Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 April 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Hazelwall Farm Pexhill Road Siddington Macclesfield Cheshire SK11 9JN |
Registered Address | Lowry House 17 Marble Street Manchester M2 3AW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | Mr Neil Anthony Hutton 50.00% Ordinary |
---|---|
1 at £1 | Mr Rennie Graham Evans 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£116,450 |
Cash | £814 |
Current Liabilities | £52,905 |
Latest Accounts | 30 April 2012 (11 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
21 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 May 2014 | Termination of appointment of Rennie Evans as a secretary (1 page) |
12 May 2014 | Termination of appointment of Rennie Evans as a secretary (1 page) |
12 May 2014 | Termination of appointment of Rennie Evans as a director (1 page) |
12 May 2014 | Termination of appointment of Rennie Evans as a director (1 page) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
31 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 December 2013 | Annual return made up to 5 June 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Register inspection address has been changed from 1 Portland Street Manchester M13BE United Kingdom (1 page) |
30 December 2013 | Annual return made up to 5 June 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Register inspection address has been changed from 1 Portland Street Manchester M13BE United Kingdom (1 page) |
30 December 2013 | Annual return made up to 5 June 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
4 February 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
30 December 2012 | Registered office address changed from 1 Portland Street Manchester M1 3BE United Kingdom on 30 December 2012 (1 page) |
30 December 2012 | Registered office address changed from 1 Portland Street Manchester M1 3BE United Kingdom on 30 December 2012 (1 page) |
17 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
5 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
5 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 May 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
3 May 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
27 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
27 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
15 September 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
15 September 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
15 September 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Director's details changed for Mr Rennie Graham Evans on 12 August 2010 (2 pages) |
12 August 2010 | Director's details changed for Neil Anthony Hutton on 12 August 2010 (2 pages) |
12 August 2010 | Director's details changed for Neil Anthony Hutton on 12 August 2010 (2 pages) |
12 August 2010 | Director's details changed for Mr Rennie Graham Evans on 12 August 2010 (2 pages) |
8 July 2010 | Registered office address changed from 26 Pall Mall Manchester M2 1JR United Kingdom on 8 July 2010 (1 page) |
8 July 2010 | Register inspection address has been changed (1 page) |
8 July 2010 | Registered office address changed from 26 Pall Mall Manchester M2 1JR United Kingdom on 8 July 2010 (1 page) |
8 July 2010 | Register inspection address has been changed (1 page) |
8 July 2010 | Registered office address changed from 26 Pall Mall Manchester M2 1JR United Kingdom on 8 July 2010 (1 page) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
7 September 2009 | Location of debenture register (1 page) |
7 September 2009 | Return made up to 05/06/09; full list of members (4 pages) |
7 September 2009 | Registered office changed on 07/09/2009 from suite 3E, 1 portland street manchester M1 3BE (1 page) |
7 September 2009 | Registered office changed on 07/09/2009 from suite 3E, 1 portland street manchester M1 3BE (1 page) |
7 September 2009 | Location of register of members (1 page) |
7 September 2009 | Location of debenture register (1 page) |
7 September 2009 | Return made up to 05/06/09; full list of members (4 pages) |
7 September 2009 | Location of register of members (1 page) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
6 November 2008 | Appointment terminated secretary stephen jones (1 page) |
6 November 2008 | Return made up to 05/06/08; full list of members (3 pages) |
6 November 2008 | Secretary appointed mr rennie graham evans (1 page) |
6 November 2008 | Appointment terminated secretary stephen jones (1 page) |
6 November 2008 | Secretary appointed mr rennie graham evans (1 page) |
6 November 2008 | Return made up to 05/06/08; full list of members (3 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
20 June 2007 | Registered office changed on 20/06/07 from: 3/4 statham court, statham street, macclesfield cheshire SK11 6XN (1 page) |
20 June 2007 | Location of register of members (1 page) |
20 June 2007 | Return made up to 05/06/07; full list of members (2 pages) |
20 June 2007 | Location of debenture register (1 page) |
20 June 2007 | Location of debenture register (1 page) |
20 June 2007 | Return made up to 05/06/07; full list of members (2 pages) |
20 June 2007 | Location of register of members (1 page) |
20 June 2007 | Registered office changed on 20/06/07 from: 3/4 statham court, statham street, macclesfield cheshire SK11 6XN (1 page) |
29 June 2006 | Accounting reference date shortened from 30/06/07 to 30/04/07 (1 page) |
29 June 2006 | Accounting reference date shortened from 30/06/07 to 30/04/07 (1 page) |
29 June 2006 | Ad 05/06/06--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
29 June 2006 | Ad 05/06/06--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
5 June 2006 | Incorporation (16 pages) |
5 June 2006 | Incorporation (16 pages) |