90 Great Bridgewater Street
Manchester
M1 5JW
Secretary Name | Mr Paul Anthony Simpson |
---|---|
Status | Closed |
Appointed | 07 November 2014(7 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (closed 18 August 2015) |
Role | Company Director |
Correspondence Address | Lee House 90 Great Bridgewater Street Manchester M1 5JW |
Director Name | Mrs Debra Lynne Woodruff |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lee House 90 Great Bridgewater Street Manchester M1 5JW |
Secretary Name | Ms Carol Dodgson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2007(same day as company formation) |
Role | Secretary |
Correspondence Address | Lee House 90 Great Bridgewater Street Manchester M1 5JW |
Secretary Name | Mrs Gillian Fishley |
---|---|
Status | Resigned |
Appointed | 18 July 2013(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 November 2014) |
Role | Company Director |
Correspondence Address | Lee House 90 Great Bridgewater Street Manchester M1 5JW |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 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 March 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | economic-solutions.co.uk |
---|---|
Telephone | 0845 6037053 |
Telephone region | Unknown |
Registered Address | Lee House 90 Great Bridgewater Street Manchester M1 5JW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Economic Solutions LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
18 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
5 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 April 2015 | Application to strike the company off the register (2 pages) |
22 April 2015 | Application to strike the company off the register (2 pages) |
9 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
24 November 2014 | Appointment of Mr Paul Anthony Simpson as a secretary on 7 November 2014 (2 pages) |
24 November 2014 | Appointment of Mr Paul Anthony Simpson as a secretary on 7 November 2014 (2 pages) |
24 November 2014 | Appointment of Mr Paul Anthony Simpson as a secretary on 7 November 2014 (2 pages) |
23 November 2014 | Termination of appointment of Gillian Fishley as a secretary on 7 November 2014 (1 page) |
23 November 2014 | Termination of appointment of Gillian Fishley as a secretary on 7 November 2014 (1 page) |
23 November 2014 | Termination of appointment of Gillian Fishley as a secretary on 7 November 2014 (1 page) |
3 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
3 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
1 October 2014 | Termination of appointment of Debra Lynne Woodruff as a director on 17 August 2014 (1 page) |
1 October 2014 | Appointment of Mr Paul Anthony Simpson as a director on 17 August 2014 (2 pages) |
1 October 2014 | Termination of appointment of Debra Lynne Woodruff as a director on 17 August 2014 (1 page) |
1 October 2014 | Appointment of Mr Paul Anthony Simpson as a director on 17 August 2014 (2 pages) |
21 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
6 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
6 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
29 August 2013 | Appointment of Mrs Gillian Fishley as a secretary (1 page) |
29 August 2013 | Appointment of Mrs Gillian Fishley as a secretary (1 page) |
29 August 2013 | Termination of appointment of Carol Dodgson as a secretary (1 page) |
29 August 2013 | Termination of appointment of Carol Dodgson as a secretary (1 page) |
22 May 2013 | Change of name notice (2 pages) |
22 May 2013 | Change of name notice (2 pages) |
22 May 2013 | Company name changed merseyside works LIMITED\certificate issued on 22/05/13
|
22 May 2013 | Company name changed merseyside works LIMITED\certificate issued on 22/05/13
|
27 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (3 pages) |
27 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (3 pages) |
27 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (3 pages) |
26 March 2013 | Secretary's details changed for Ms Carol Dodgson on 7 March 2012 (1 page) |
26 March 2013 | Director's details changed for Ms Debra Lynne Woodruff on 7 March 2012 (2 pages) |
26 March 2013 | Director's details changed for Ms Debra Lynne Woodruff on 7 March 2012 (2 pages) |
26 March 2013 | Secretary's details changed for Ms Carol Dodgson on 7 March 2012 (1 page) |
26 March 2013 | Secretary's details changed for Ms Carol Dodgson on 7 March 2012 (1 page) |
26 March 2013 | Director's details changed for Ms Debra Lynne Woodruff on 7 March 2012 (2 pages) |
31 August 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
31 August 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
14 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
8 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
8 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
8 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
6 October 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
6 October 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
9 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
19 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
19 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
3 April 2009 | Return made up to 06/03/09; full list of members (3 pages) |
3 April 2009 | Return made up to 06/03/09; full list of members (3 pages) |
26 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
26 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
3 April 2008 | Return made up to 06/03/08; full list of members (3 pages) |
3 April 2008 | Return made up to 06/03/08; full list of members (3 pages) |
18 June 2007 | Ad 06/03/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 June 2007 | Ad 06/03/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
1 June 2007 | New director appointed (2 pages) |
1 June 2007 | New director appointed (2 pages) |
1 June 2007 | New secretary appointed (2 pages) |
1 June 2007 | New secretary appointed (2 pages) |
22 May 2007 | Registered office changed on 22/05/07 from: lee house 90 great bridgewater street manchester M1 5JW (1 page) |
22 May 2007 | Registered office changed on 22/05/07 from: lee house 90 great bridgewater street manchester M1 5JW (1 page) |
7 March 2007 | Secretary resigned (1 page) |
7 March 2007 | Director resigned (1 page) |
7 March 2007 | Secretary resigned (1 page) |
7 March 2007 | Director resigned (1 page) |
6 March 2007 | Incorporation (9 pages) |
6 March 2007 | Incorporation (9 pages) |