Manchester Business Park
Manchester
M22 5TG
Secretary Name | Mrs Caroline Anne Cooper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3000 Aviator Way Manchester Business Park Manchester M22 5TG |
Director Name | Mrs Caroline Anne Cooper |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 January 2015(7 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 13 April 2021) |
Role | IT Consultant |
Country of Residence | Scotland |
Correspondence Address | 3000 Aviator Way Manchester Business Park Manchester M22 5TG |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 3000 Aviator Way Manchester Business Park Manchester M22 5TG |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £7,964 |
Cash | £5,928 |
Current Liabilities | £879 |
Latest Accounts | 31 January 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
26 January 2021 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
13 January 2021 | Application to strike the company off the register (1 page) |
14 December 2020 | Total exemption full accounts made up to 31 January 2020 (5 pages) |
18 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
10 October 2019 | Total exemption full accounts made up to 31 January 2019 (5 pages) |
20 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
29 October 2018 | Total exemption full accounts made up to 31 January 2018 (5 pages) |
15 February 2018 | Secretary's details changed for Mrs Caroline Anne Cooper on 15 February 2018 (1 page) |
15 February 2018 | Director's details changed for Mrs Caroline Anne Cooper on 15 February 2018 (2 pages) |
15 February 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
15 February 2018 | Director's details changed for Mr Philip Allan Cooper on 15 February 2018 (2 pages) |
9 October 2017 | Total exemption full accounts made up to 31 January 2017 (4 pages) |
9 October 2017 | Total exemption full accounts made up to 31 January 2017 (4 pages) |
6 February 2017 | Confirmation statement made on 6 February 2017 with updates (6 pages) |
6 February 2017 | Confirmation statement made on 6 February 2017 with updates (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
8 February 2016 | Secretary's details changed for Mrs Caroline Anne Cooper on 29 May 2015 (1 page) |
8 February 2016 | Director's details changed for Mrs Caroline Anne Cooper on 29 May 2015 (2 pages) |
8 February 2016 | Director's details changed for Philip Allan Cooper on 29 May 2015 (2 pages) |
8 February 2016 | Secretary's details changed for Mrs Caroline Anne Cooper on 29 May 2015 (1 page) |
8 February 2016 | Director's details changed for Philip Allan Cooper on 29 May 2015 (2 pages) |
8 February 2016 | Director's details changed for Mrs Caroline Anne Cooper on 29 May 2015 (2 pages) |
8 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
7 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
7 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
1 June 2015 | Director's details changed for Philip Allan Cooper on 29 May 2015 (2 pages) |
1 June 2015 | Director's details changed for Philip Allan Cooper on 29 May 2015 (2 pages) |
18 May 2015 | Registered office address changed from 45 Patrick Way Aylesbury Bucks HP21 9XJ to C/O Accountsnet Ltd 3000 Aviator Way Manchester Business Park Manchester M22 5TG on 18 May 2015 (1 page) |
18 May 2015 | Registered office address changed from 45 Patrick Way Aylesbury Bucks HP21 9XJ to C/O Accountsnet Ltd 3000 Aviator Way Manchester Business Park Manchester M22 5TG on 18 May 2015 (1 page) |
2 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
26 January 2015 | Statement of capital following an allotment of shares on 26 January 2015
|
26 January 2015 | Appointment of Mrs Caroline Anne Cooper as a director on 26 January 2015 (2 pages) |
26 January 2015 | Appointment of Mrs Caroline Anne Cooper as a director on 26 January 2015 (2 pages) |
26 January 2015 | Statement of capital following an allotment of shares on 26 January 2015
|
10 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
10 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
12 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
15 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
15 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
13 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
5 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
14 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
12 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Director's details changed for Philip Allan Cooper on 6 February 2010 (2 pages) |
12 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Director's details changed for Philip Allan Cooper on 6 February 2010 (2 pages) |
12 March 2010 | Director's details changed for Philip Allan Cooper on 6 February 2010 (2 pages) |
11 March 2010 | Secretary's details changed for Dr Caroline Anne Chaloner on 23 July 2009 (2 pages) |
11 March 2010 | Secretary's details changed for Dr Caroline Anne Chaloner on 23 July 2009 (2 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
19 March 2009 | Return made up to 06/02/09; full list of members (3 pages) |
19 March 2009 | Return made up to 06/02/09; full list of members (3 pages) |
16 July 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
16 July 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
8 July 2008 | Accounting reference date shortened from 29/02/2008 to 31/01/2008 (1 page) |
8 July 2008 | Accounting reference date shortened from 29/02/2008 to 31/01/2008 (1 page) |
29 February 2008 | Return made up to 06/02/08; full list of members (3 pages) |
29 February 2008 | Return made up to 06/02/08; full list of members (3 pages) |
13 March 2007 | Ad 06/02/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 March 2007 | Ad 06/02/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 February 2007 | New secretary appointed (2 pages) |
28 February 2007 | New director appointed (2 pages) |
28 February 2007 | New secretary appointed (2 pages) |
28 February 2007 | New director appointed (2 pages) |
7 February 2007 | Secretary resigned (1 page) |
7 February 2007 | Director resigned (1 page) |
7 February 2007 | Director resigned (1 page) |
7 February 2007 | Secretary resigned (1 page) |
6 February 2007 | Incorporation (9 pages) |
6 February 2007 | Incorporation (9 pages) |