70 Spring Gardens
Manchester
M2 2BQ
Director Name | Mr Russell Michael John Davis |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northspring Suite 1c 70 Spring Gardens Manchester M2 2BQ |
Secretary Name | Mr David Mason George Barfield |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Northspring Suite 1c 70 Spring Gardens Manchester M2 2BQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Northspring Suite 1c 70 Spring Gardens Manchester M2 2BQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
50 at £1 | David Mason George Barfield 50.00% Ordinary |
---|---|
50 at £1 | Russell Michael John Davis 50.00% Ordinary |
Latest Accounts | 30 June 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
6 June 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 March 2023 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2023 | Application to strike the company off the register (1 page) |
13 June 2022 | Confirmation statement made on 12 June 2022 with no updates (3 pages) |
21 February 2022 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
14 June 2021 | Confirmation statement made on 12 June 2021 with no updates (3 pages) |
24 May 2021 | Registered office address changed from York House C/O Workspace D & B Ltd 10th Floor Manchester M2 3BB United Kingdom to Northspring Suite 1C 70 Spring Gardens Manchester M2 2BQ on 24 May 2021 (1 page) |
21 May 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
12 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
21 February 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
13 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
11 March 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
18 July 2018 | Registered office address changed from 53 21st Floor, Manchester One, 53 Portland Street Manchester M1 3LD United Kingdom to York House C/O Workspace D & B Ltd 10th Floor Manchester M2 3BB on 18 July 2018 (1 page) |
12 June 2018 | Secretary's details changed for Mr David Mason George Barfield on 1 June 2018 (1 page) |
12 June 2018 | Director's details changed for Mr David Mason George Barfield on 1 June 2018 (2 pages) |
12 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
12 June 2018 | Director's details changed for Mr Russell Michael John Davis on 1 June 2018 (2 pages) |
4 June 2018 | Confirmation statement made on 2 June 2018 with no updates (3 pages) |
27 February 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
4 June 2017 | Confirmation statement made on 2 June 2017 with updates (6 pages) |
4 June 2017 | Confirmation statement made on 2 June 2017 with updates (6 pages) |
24 February 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
24 February 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
9 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
23 February 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
23 February 2016 | Registered office address changed from 9 Church Street Rothley Leics LE7 7PD to 53 21st Floor, Manchester One, 53 Portland Street Manchester M1 3LD on 23 February 2016 (1 page) |
23 February 2016 | Registered office address changed from 9 Church Street Rothley Leics LE7 7PD to 53 21st Floor, Manchester One, 53 Portland Street Manchester M1 3LD on 23 February 2016 (1 page) |
23 February 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
24 September 2015 | Director's details changed for Russell Michael John Davis on 17 September 2015 (2 pages) |
24 September 2015 | Director's details changed for Russell Michael John Davis on 17 September 2015 (2 pages) |
6 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-06
|
6 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-06
|
6 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-06
|
19 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
19 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
6 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
14 December 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
14 December 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
5 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (5 pages) |
5 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (5 pages) |
5 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (5 pages) |
25 February 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
25 February 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
4 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
4 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
4 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
10 November 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
10 November 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
15 August 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
15 August 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
15 August 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
8 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Russell Michael John Davis on 1 June 2010 (2 pages) |
7 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Director's details changed for Russell Michael John Davis on 1 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Russell Michael John Davis on 1 June 2010 (2 pages) |
7 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
10 November 2009 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
10 November 2009 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
2 June 2009 | Return made up to 02/06/09; full list of members (4 pages) |
2 June 2009 | Return made up to 02/06/09; full list of members (4 pages) |
19 January 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
19 January 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
14 January 2009 | Registered office changed on 14/01/2009 from 27 granby street loughborough leicestershire LE11 3DU (1 page) |
14 January 2009 | Registered office changed on 14/01/2009 from 27 granby street loughborough leicestershire LE11 3DU (1 page) |
2 June 2008 | Return made up to 02/06/08; full list of members (4 pages) |
2 June 2008 | Return made up to 02/06/08; full list of members (4 pages) |
2 June 2008 | Director and secretary's change of particulars / david barfield / 01/01/2008 (1 page) |
2 June 2008 | Director and secretary's change of particulars / david barfield / 01/01/2008 (1 page) |
12 May 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
12 May 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
4 June 2007 | Return made up to 04/06/07; full list of members (2 pages) |
4 June 2007 | Return made up to 04/06/07; full list of members (2 pages) |
3 August 2006 | Ad 05/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 August 2006 | Ad 05/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 June 2006 | Director resigned (1 page) |
23 June 2006 | New secretary appointed;new director appointed (2 pages) |
23 June 2006 | Director resigned (1 page) |
23 June 2006 | New secretary appointed;new director appointed (2 pages) |
23 June 2006 | New director appointed (2 pages) |
23 June 2006 | Secretary resigned (1 page) |
23 June 2006 | Secretary resigned (1 page) |
23 June 2006 | New director appointed (2 pages) |
5 June 2006 | Incorporation (16 pages) |
5 June 2006 | Incorporation (16 pages) |