79 Oxford Street
Manchester
M1 6HT
Secretary Name | Valerie Ann O'Connor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Greyhound Cottage 1 Manor Road Chigwell Essex IG7 5PF |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2007(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2007(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 29 February 2008 (16 years, 1 month ago) |
---|---|
Next Accounts Due | 31 January 2010 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Next Return Due | 28 February 2017 (overdue) |
---|
2 July 2014 | Receiver's abstract of receipts and payments to 18 June 2014 (2 pages) |
---|---|
2 July 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
2 July 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
2 July 2014 | Receiver's abstract of receipts and payments to 18 June 2014 (2 pages) |
23 January 2014 | Receiver's abstract of receipts and payments to 5 July 2013 (2 pages) |
23 January 2014 | Receiver's abstract of receipts and payments to 5 January 2014 (2 pages) |
23 January 2014 | Receiver's abstract of receipts and payments to 5 January 2014 (2 pages) |
23 January 2014 | Receiver's abstract of receipts and payments to 5 July 2013 (2 pages) |
23 January 2014 | Receiver's abstract of receipts and payments to 5 January 2014 (2 pages) |
23 January 2014 | Receiver's abstract of receipts and payments to 5 July 2013 (2 pages) |
26 July 2013 | Receiver's abstract of receipts and payments to 5 July 2013 (2 pages) |
26 July 2013 | Receiver's abstract of receipts and payments to 5 July 2013 (2 pages) |
26 July 2013 | Receiver's abstract of receipts and payments to 5 July 2013 (2 pages) |
22 January 2013 | Receiver's abstract of receipts and payments to 5 January 2013 (2 pages) |
22 January 2013 | Receiver's abstract of receipts and payments to 5 January 2013 (2 pages) |
22 January 2013 | Receiver's abstract of receipts and payments to 5 January 2013 (2 pages) |
1 August 2012 | Receiver's abstract of receipts and payments to 5 July 2012 (2 pages) |
1 August 2012 | Receiver's abstract of receipts and payments to 5 July 2012 (2 pages) |
1 August 2012 | Receiver's abstract of receipts and payments to 5 July 2012 (2 pages) |
20 January 2012 | Receiver's abstract of receipts and payments to 5 January 2012 (2 pages) |
20 January 2012 | Receiver's abstract of receipts and payments to 5 January 2012 (2 pages) |
20 January 2012 | Receiver's abstract of receipts and payments to 5 January 2012 (2 pages) |
22 July 2011 | Receiver's abstract of receipts and payments to 5 July 2011 (2 pages) |
22 July 2011 | Receiver's abstract of receipts and payments to 5 July 2011 (2 pages) |
22 July 2011 | Receiver's abstract of receipts and payments to 5 July 2011 (2 pages) |
9 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders Statement of capital on 2011-03-09
|
9 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders Statement of capital on 2011-03-09
|
19 July 2010 | Notice of appointment of receiver or manager (3 pages) |
19 July 2010 | Notice of appointment of receiver or manager (3 pages) |
12 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Director's details changed for Gerard O'connor on 14 February 2010 (2 pages) |
12 March 2010 | Director's details changed for Gerard O'connor on 14 February 2010 (2 pages) |
16 April 2009 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
16 April 2009 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
27 February 2009 | Return made up to 14/02/09; full list of members (3 pages) |
27 February 2009 | Registered office changed on 27/02/2009 from c/o uhy hacker young st james building 19 oxford street manchester M1 6HT (1 page) |
27 February 2009 | Registered office changed on 27/02/2009 from c/o uhy hacker young st james building 19 oxford street manchester M1 6HT (1 page) |
27 February 2009 | Return made up to 14/02/09; full list of members (3 pages) |
17 February 2009 | Appointment terminated secretary valerie o'connor (1 page) |
17 February 2009 | Appointment terminated secretary valerie o'connor (1 page) |
3 December 2008 | Accounts for a dormant company made up to 29 February 2008 (1 page) |
3 December 2008 | Accounts for a dormant company made up to 29 February 2008 (1 page) |
18 June 2008 | Return made up to 14/02/08; full list of members (3 pages) |
18 June 2008 | Return made up to 14/02/08; full list of members (3 pages) |
1 May 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 May 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 May 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
1 May 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
15 February 2008 | Registered office changed on 15/02/08 from: bank chambers, 1/3 woodford avenue, grantshill essex IG2 6LF (1 page) |
15 February 2008 | Registered office changed on 15/02/08 from: bank chambers, 1/3 woodford avenue, grantshill essex IG2 6LF (1 page) |
20 February 2007 | Registered office changed on 20/02/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
20 February 2007 | New director appointed (1 page) |
20 February 2007 | New secretary appointed (1 page) |
20 February 2007 | New secretary appointed (1 page) |
20 February 2007 | Registered office changed on 20/02/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
20 February 2007 | New director appointed (1 page) |
19 February 2007 | Secretary resigned (1 page) |
19 February 2007 | Secretary resigned (1 page) |
19 February 2007 | Director resigned (1 page) |
19 February 2007 | Director resigned (1 page) |
14 February 2007 | Incorporation (16 pages) |
14 February 2007 | Incorporation (16 pages) |