Manchester
M2 5GP
Director Name | Mr James Stanley Hennessey |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 July 2007(9 months, 2 weeks after company formation) |
Appointment Duration | 16 years, 8 months (closed 12 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Peter Street Manchester M2 5GP |
Director Name | Mr Andrew Charles Park |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 July 2007(9 months, 2 weeks after company formation) |
Appointment Duration | 16 years, 8 months (closed 12 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Peter Street Manchester M2 5GP |
Secretary Name | Mr Andrew Charles Park |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 July 2007(9 months, 2 weeks after company formation) |
Appointment Duration | 16 years, 8 months (closed 12 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Peter Street Manchester M2 5GP |
Director Name | Mr Nicholas Jonathan Bone |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 April 2008(1 year, 6 months after company formation) |
Appointment Duration | 15 years, 10 months (closed 12 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Peter Street Manchester M2 5GP |
Director Name | Peter James Bibby |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2006(same day as company formation) |
Role | Solicitor |
Correspondence Address | 4 Caterham Avenue Bolton BL3 3RF |
Secretary Name | Sharon Louise Holland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Shawbury Close Blackrod Bolton Lancashire BL6 5TN |
Director Name | Mr Christopher Alan Johnson |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2008(1 year, 6 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 25 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Street Chambers 72 Bridge Street Manchester M3 2RJ |
Registered Address | 40 Peter Street Manchester M2 5GP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 70 other UK companies use this postal address |
650 at £1 | Property Capital PLC 65.00% Ordinary |
---|---|
50 at £1 | Ack Lane Estates 5.00% Ordinary |
300 at £1 | Stephen John Ashworth 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£15,139 |
Cash | £751 |
Current Liabilities | £16,890 |
Latest Accounts | 31 October 2019 (4 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
12 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
---|---|
28 March 2017 | Full accounts made up to 31 October 2016 (17 pages) |
10 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
8 May 2016 | Full accounts made up to 31 October 2015 (14 pages) |
6 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 February 2015 | Full accounts made up to 31 October 2014 (14 pages) |
8 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
2 July 2014 | Registered office address changed from 4Th Floor No 1 Marsden Street Manchester M2 1HW on 2 July 2014 (1 page) |
2 July 2014 | Registered office address changed from 4Th Floor No 1 Marsden Street Manchester M2 1HW on 2 July 2014 (1 page) |
3 April 2014 | Accounts for a small company made up to 31 October 2013 (5 pages) |
6 November 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
9 April 2013 | Full accounts made up to 31 October 2012 (14 pages) |
29 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (5 pages) |
29 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (5 pages) |
2 August 2012 | Full accounts made up to 31 October 2011 (13 pages) |
8 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2012 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
6 February 2012 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
2 February 2012 | Registered office address changed from Oceanic Waters Meeting Road Bolton Lancashire BL1 8SW on 2 February 2012 (2 pages) |
2 February 2012 | Registered office address changed from Oceanic Waters Meeting Road Bolton Lancashire BL1 8SW on 2 February 2012 (2 pages) |
3 August 2011 | Full accounts made up to 31 October 2010 (14 pages) |
12 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (5 pages) |
11 October 2010 | Director's details changed for Mr Stephen John Ashworth on 5 October 2010 (2 pages) |
11 October 2010 | Director's details changed for Mr Nicholas Jonathan Bone on 5 October 2010 (2 pages) |
11 October 2010 | Secretary's details changed for Mr. Andrew Charles Park on 5 October 2010 (1 page) |
11 October 2010 | Director's details changed for Mr Nicholas Jonathan Bone on 5 October 2010 (2 pages) |
11 October 2010 | Secretary's details changed for Mr. Andrew Charles Park on 5 October 2010 (1 page) |
11 October 2010 | Director's details changed for Mr Stephen John Ashworth on 5 October 2010 (2 pages) |
6 August 2010 | Accounts for a small company made up to 31 October 2009 (5 pages) |
29 October 2009 | Director's details changed for Christopher Alan Johnson on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr. Andrew Charles Park on 29 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (7 pages) |
29 October 2009 | Director's details changed for Mr James Stanley Hennessey on 29 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (7 pages) |
2 September 2009 | Full accounts made up to 31 October 2008 (14 pages) |
7 June 2009 | Registered office changed on 07/06/2009 from regency house 45-51 chorley new road bolton lancashire BL1 4QR (1 page) |
5 April 2009 | Return made up to 05/10/08; full list of members (7 pages) |
5 February 2009 | Total exemption full accounts made up to 31 October 2007 (9 pages) |
12 January 2009 | Director's change of particulars / james hennessey / 25/06/2008 (1 page) |
15 July 2008 | Registered office changed on 15/07/2008 from 55 chorley new road bolton greater manchester BL1 4QR (1 page) |
2 May 2008 | Director appointed christopher alan johnson (2 pages) |
28 April 2008 | Director appointed nicholas jonathan bone (2 pages) |
28 April 2008 | Resolutions
|
4 December 2007 | Return made up to 05/10/07; full list of members (3 pages) |
24 October 2007 | Company name changed landbank hurstwood LIMITED\certificate issued on 24/10/07 (2 pages) |
13 August 2007 | Secretary resigned (1 page) |
13 August 2007 | Director resigned (1 page) |
30 July 2007 | New director appointed (4 pages) |
30 July 2007 | New director appointed (2 pages) |
30 July 2007 | New secretary appointed;new director appointed (3 pages) |
19 June 2007 | Company name changed corporateblue 127 LIMITED\certificate issued on 19/06/07 (2 pages) |
5 October 2006 | Incorporation (13 pages) |