79 Oxford Street
Manchester
M1 6HT
Director Name | Dr Brian Stewart Hall Rarity |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 May 2010(3 years after company formation) |
Appointment Duration | 5 years, 4 months (closed 16 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT |
Director Name | Mr Stuart Aitchison Rarity |
---|---|
Date of Birth | January 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 May 2010(3 years after company formation) |
Appointment Duration | 5 years, 4 months (closed 16 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT |
Director Name | Dr Brian Stewart Hall Rarity |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Highstone Wycke Whitehough Chinley High Peak SK23 6BX |
Director Name | Stuart Aitchison Rarity |
---|---|
Date of Birth | January 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 14a Manor Road Cheadle Hulme Stockport Cheshire SK8 7DQ |
Secretary Name | Dr Brian Stewart Hall Rarity |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Highstone Wycke Whitehough Chinley High Peak SK23 6BX |
Website | rsr-informatics.com |
---|---|
Email address | [email protected] |
Telephone | 0161 4863392 |
Telephone region | Manchester |
Registered Address | 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 10 other UK companies use this postal address |
100 at £1 | Brian Rarity 33.33% Ordinary C |
---|---|
100 at £1 | Kevin Sangeelee 33.33% Ordinary B |
100 at £1 | Stuart Rarity 33.33% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £277,891 |
Cash | £386,998 |
Current Liabilities | £126,794 |
Latest Accounts | 30 April 2013 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 October |
16 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 October 2015 | Final Gazette dissolved following liquidation (1 page) |
16 October 2015 | Final Gazette dissolved following liquidation (1 page) |
16 July 2015 | Return of final meeting in a members' voluntary winding up (12 pages) |
16 July 2015 | Return of final meeting in a members' voluntary winding up (12 pages) |
31 October 2014 | Registered office address changed from C/O B S H Rarity Landmark House Station Road Cheadle Hulme Cheadle Cheshire SK8 7BS to Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT on 31 October 2014 (2 pages) |
31 October 2014 | Registered office address changed from C/O B S H Rarity Landmark House Station Road Cheadle Hulme Cheadle Cheshire SK8 7BS to Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT on 31 October 2014 (2 pages) |
28 October 2014 | Declaration of solvency (3 pages) |
28 October 2014 | Appointment of a voluntary liquidator (1 page) |
28 October 2014 | Declaration of solvency (3 pages) |
28 October 2014 | Appointment of a voluntary liquidator (1 page) |
28 October 2014 | Resolutions
|
20 October 2014 | Resolutions
|
20 October 2014 | Resolutions
|
1 July 2014 | Current accounting period extended from 30 April 2014 to 30 October 2014 (1 page) |
1 July 2014 | Current accounting period extended from 30 April 2014 to 30 October 2014 (1 page) |
17 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-17
|
17 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-17
|
25 June 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
25 June 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
1 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
1 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
11 July 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
11 July 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
14 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
7 November 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
7 November 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
27 September 2011 | Change of share class name or designation (1 page) |
27 September 2011 | Change of share class name or designation (1 page) |
9 May 2011 | Statement of capital following an allotment of shares on 14 April 2011
|
9 May 2011 | Statement of capital following an allotment of shares on 14 April 2011
|
5 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
21 April 2011 | Registered office address changed from Highstone Wycke Whitehough Chinley High Peak Derbyshire SK23 6BX England on 21 April 2011 (1 page) |
21 April 2011 | Registered office address changed from Highstone Wycke Whitehough Chinley High Peak Derbyshire SK23 6BX England on 21 April 2011 (1 page) |
10 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
10 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
10 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Director's details changed for Kevin Sangeelee on 2 October 2009 (2 pages) |
10 June 2010 | Director's details changed for Kevin Sangeelee on 2 October 2009 (2 pages) |
10 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Director's details changed for Kevin Sangeelee on 2 October 2009 (2 pages) |
7 June 2010 | Company name changed conjectx LTD\certificate issued on 07/06/10
|
7 June 2010 | Change of name notice (2 pages) |
7 June 2010 | Company name changed conjectx LTD\certificate issued on 07/06/10
|
7 June 2010 | Change of name notice (2 pages) |
26 May 2010 | Registered office address changed from Phibbs Edge Enterprise House 97 Alderley Road Wilmslow Cheshire SK9 1PT on 26 May 2010 (1 page) |
26 May 2010 | Appointment of Mr Stuart Aitchison Rarity as a director (2 pages) |
26 May 2010 | Appointment of Dr Brian Stewart Hall Rarity as a director (2 pages) |
26 May 2010 | Registered office address changed from Phibbs Edge Enterprise House 97 Alderley Road Wilmslow Cheshire SK9 1PT on 26 May 2010 (1 page) |
26 May 2010 | Appointment of Mr Stuart Aitchison Rarity as a director (2 pages) |
26 May 2010 | Appointment of Dr Brian Stewart Hall Rarity as a director (2 pages) |
1 March 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
1 March 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
14 July 2009 | Return made up to 30/04/09; full list of members (3 pages) |
14 July 2009 | Return made up to 30/04/09; full list of members (3 pages) |
12 January 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
12 January 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
26 September 2008 | Return made up to 30/04/08; full list of members (3 pages) |
26 September 2008 | Return made up to 30/04/08; full list of members (3 pages) |
9 April 2008 | Appointment terminated director stuart rarity (1 page) |
9 April 2008 | Appointment terminated director and secretary brian rarity (1 page) |
9 April 2008 | Appointment terminated director stuart rarity (1 page) |
9 April 2008 | Appointment terminated director and secretary brian rarity (1 page) |
11 February 2008 | Registered office changed on 11/02/08 from: c/o corpfin LTD, bank chambers faulkener street, manchester, lancashire M1 4EH (1 page) |
11 February 2008 | Registered office changed on 11/02/08 from: c/o corpfin LTD, bank chambers faulkener street, manchester, lancashire M1 4EH (1 page) |
30 April 2007 | Incorporation (15 pages) |
30 April 2007 | Incorporation (15 pages) |