Styal Road
Manchester
M22 5WB
Director Name | Mr James Metcalf |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 3d Manchester International Office Centre Styal Road Manchester M22 5WB |
Secretary Name | Mr Anthony Richard Malkin |
---|---|
Status | Closed |
Appointed | 26 February 2016(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 06 June 2017) |
Role | Company Director |
Correspondence Address | Suite 3d Manchester International Office Centre Styal Road Manchester M22 5WB |
Secretary Name | Mr Christopher Gerard Montgomery Wicks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Selsey Avenue Sale Manchester M33 4RL |
Secretary Name | Mr Michael Anthony James Sharples |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 2007(1 year, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 02 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 72a Swann Lane Cheadle Hulme Cheadle SK8 7HU |
Secretary Name | Neil Brookes Fazakerley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2008(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 September 2010) |
Role | Company Director |
Correspondence Address | 16 Barnside Way Moulton Cheshire CW9 8PT |
Secretary Name | Mr William Barry Homan-Russell |
---|---|
Status | Resigned |
Appointed | 25 September 2010(4 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 26 February 2016) |
Role | Company Director |
Correspondence Address | Suite 3d Manchester International Office Centre Styal Road Manchester M22 5WB |
Registered Address | Suite 3d Manchester International Office Centre Styal Road Manchester M22 5WB |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
49 at £1 | James Metcalf 49.00% Ordinary |
---|---|
49 at £1 | Michael Anthony Sharples 49.00% Ordinary |
2 at £1 | Neil Brookes-fazakerley 2.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,631 |
Current Liabilities | £9,200 |
Latest Accounts | 30 September 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
6 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2017 | Application to strike the company off the register (3 pages) |
13 March 2017 | Application to strike the company off the register (3 pages) |
12 December 2016 | Director's details changed for Mr James Metcalf on 12 December 2016 (2 pages) |
12 December 2016 | Director's details changed for Mr James Metcalf on 12 December 2016 (2 pages) |
26 September 2016 | Confirmation statement made on 25 September 2016 with updates (7 pages) |
26 September 2016 | Confirmation statement made on 25 September 2016 with updates (7 pages) |
1 July 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
1 July 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
19 April 2016 | Resolutions
|
19 April 2016 | Resolutions
|
8 April 2016 | Director's details changed for Mr Michael Anthony James Sharples on 8 April 2016 (2 pages) |
8 April 2016 | Director's details changed for Mr Michael Anthony James Sharples on 8 April 2016 (2 pages) |
8 April 2016 | Director's details changed for Mr James Metcalf on 8 April 2016 (2 pages) |
8 April 2016 | Director's details changed for Mr James Metcalf on 8 April 2016 (2 pages) |
29 February 2016 | Termination of appointment of William Barry Homan-Russell as a secretary on 26 February 2016 (1 page) |
29 February 2016 | Termination of appointment of William Barry Homan-Russell as a secretary on 26 February 2016 (1 page) |
29 February 2016 | Appointment of Mr Anthony Richard Malkin as a secretary on 26 February 2016 (2 pages) |
29 February 2016 | Appointment of Mr Anthony Richard Malkin as a secretary on 26 February 2016 (2 pages) |
12 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
13 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
21 August 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
21 August 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
25 September 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
9 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
18 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (3 pages) |
18 October 2011 | Director's details changed for Mr Michael Anthony James Sharples on 25 September 2011 (2 pages) |
18 October 2011 | Director's details changed for Mr James Metcalf on 25 September 2011 (2 pages) |
18 October 2011 | Director's details changed for Mr James Metcalf on 25 September 2011 (2 pages) |
18 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (3 pages) |
18 October 2011 | Director's details changed for Mr Michael Anthony James Sharples on 25 September 2011 (2 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
17 December 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
17 December 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
28 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (4 pages) |
28 October 2010 | Registered office address changed from Suite 2C Manchester International Office Centre Styal Road Manchester M22 5WB United Kingdom on 28 October 2010 (1 page) |
28 October 2010 | Registered office address changed from Suite 2C Manchester International Office Centre Styal Road Manchester M22 5WB United Kingdom on 28 October 2010 (1 page) |
28 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (4 pages) |
27 October 2010 | Appointment of Mr William Barry Homan-Russell as a secretary (1 page) |
27 October 2010 | Termination of appointment of Neil Brookes Fazakerley as a secretary (1 page) |
27 October 2010 | Termination of appointment of Neil Brookes Fazakerley as a secretary (1 page) |
27 October 2010 | Appointment of Mr William Barry Homan-Russell as a secretary (1 page) |
23 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (4 pages) |
23 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (4 pages) |
28 July 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
28 July 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
23 October 2008 | Return made up to 25/09/08; full list of members; amend (5 pages) |
23 October 2008 | Return made up to 25/09/08; full list of members; amend (5 pages) |
21 October 2008 | Return made up to 25/09/08; full list of members (4 pages) |
21 October 2008 | Return made up to 25/09/08; full list of members (4 pages) |
16 September 2008 | Registered office changed on 16/09/2008 from 3000 manchester business park aviator way manchester M22 5TG (1 page) |
16 September 2008 | Registered office changed on 16/09/2008 from 3000 manchester business park aviator way manchester M22 5TG (1 page) |
24 July 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
24 July 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
17 January 2008 | Ad 02/01/08--------- £ si 10@1=10 £ ic 90/100 (2 pages) |
17 January 2008 | Resolutions
|
17 January 2008 | Resolutions
|
17 January 2008 | Secretary resigned (1 page) |
17 January 2008 | New secretary appointed (1 page) |
17 January 2008 | Secretary resigned (1 page) |
17 January 2008 | Ad 02/01/08--------- £ si 10@1=10 £ ic 90/100 (2 pages) |
17 January 2008 | New secretary appointed (1 page) |
15 January 2008 | Return made up to 25/09/07; full list of members (3 pages) |
15 January 2008 | Return made up to 25/09/07; full list of members (3 pages) |
7 December 2007 | Memorandum and Articles of Association (18 pages) |
7 December 2007 | Memorandum and Articles of Association (18 pages) |
29 November 2007 | Company name changed cmj partners LIMITED\certificate issued on 29/11/07 (2 pages) |
29 November 2007 | Company name changed cmj partners LIMITED\certificate issued on 29/11/07 (2 pages) |
22 November 2007 | New secretary appointed (1 page) |
22 November 2007 | Secretary resigned (1 page) |
22 November 2007 | New secretary appointed (1 page) |
22 November 2007 | Secretary resigned (1 page) |
19 November 2007 | Registered office changed on 19/11/07 from: vantage house, 26A northenden road, sale cheshire M33 3BR (1 page) |
19 November 2007 | Registered office changed on 19/11/07 from: vantage house, 26A northenden road, sale cheshire M33 3BR (1 page) |
25 September 2006 | Incorporation (18 pages) |
25 September 2006 | Incorporation (18 pages) |