Manchester
M3 5EQ
Director Name | Mr Simon Paul Taylor |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 July 2007(same day as company formation) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Medal House 197 Chapel Street Manchester M3 5EQ |
Secretary Name | Mr Simon Paul Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 July 2007(same day as company formation) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Medal House 197 Chapel Street Manchester M3 5EQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 6th Floor Cardinal House 20 St Mary's Parsonage Manchester Lancashire M3 2LG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
21 November 2016 | Application to strike the company off the register (3 pages) |
21 November 2016 | Application to strike the company off the register (3 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
1 August 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
28 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
25 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
1 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
22 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (5 pages) |
22 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (5 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
27 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (5 pages) |
17 November 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
17 November 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
6 September 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (5 pages) |
3 September 2010 | Director's details changed for Simon Paul Taylor on 12 July 2010 (2 pages) |
3 September 2010 | Secretary's details changed for Simon Paul Taylor on 13 July 2010 (2 pages) |
3 September 2010 | Director's details changed for Simon Paul Taylor on 12 July 2010 (2 pages) |
3 September 2010 | Director's details changed for Daniel Akiva Lopian on 12 July 2010 (2 pages) |
3 September 2010 | Secretary's details changed for Simon Paul Taylor on 13 July 2010 (2 pages) |
3 September 2010 | Director's details changed for Daniel Akiva Lopian on 12 July 2010 (2 pages) |
22 December 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
22 December 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
2 December 2009 | Company name changed reich insurance brokers LIMITED\certificate issued on 02/12/09
|
2 December 2009 | Change of name notice (3 pages) |
2 December 2009 | Change of name notice (3 pages) |
2 December 2009 | Company name changed reich insurance brokers LIMITED\certificate issued on 02/12/09
|
16 July 2009 | Return made up to 13/07/09; full list of members (3 pages) |
16 July 2009 | Return made up to 13/07/09; full list of members (3 pages) |
5 December 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
5 December 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
22 September 2008 | Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page) |
22 September 2008 | Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page) |
8 September 2008 | Return made up to 13/07/08; full list of members (3 pages) |
8 September 2008 | Return made up to 13/07/08; full list of members (3 pages) |
17 September 2007 | New director appointed (2 pages) |
17 September 2007 | Director resigned (1 page) |
17 September 2007 | New director appointed (2 pages) |
17 September 2007 | New secretary appointed;new director appointed (2 pages) |
17 September 2007 | Director resigned (1 page) |
17 September 2007 | New secretary appointed;new director appointed (2 pages) |
17 September 2007 | Secretary resigned (1 page) |
17 September 2007 | Secretary resigned (1 page) |
13 July 2007 | Incorporation (16 pages) |
13 July 2007 | Incorporation (16 pages) |