Manchester
M1 2NQ
Director Name | Mr David Robert Green |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2007(same day as company formation) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Aeroworks 5 Adair Street Manchester M1 2NQ |
Secretary Name | Miss Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff CF15 7LH Wales |
Secretary Name | Mr David Robert Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 2007(same day as company formation) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Aeroworks 5 Adair Street Manchester M1 2NQ |
Director Name | Business Information Research & Reporting Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2007(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Telephone | 0161 2379491 |
---|---|
Telephone region | Manchester |
Registered Address | Aeroworks 5 Adair Street Manchester M1 2NQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 August 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
30 January 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2017 | Cessation of David Robert Green as a person with significant control on 15 October 2016 (1 page) |
12 October 2017 | Cessation of David Robert Green as a person with significant control on 15 October 2016 (1 page) |
23 May 2017 | Micro company accounts made up to 31 August 2016 (3 pages) |
23 May 2017 | Micro company accounts made up to 31 August 2016 (3 pages) |
26 October 2016 | Termination of appointment of David Robert Green as a secretary on 15 October 2016 (1 page) |
26 October 2016 | Termination of appointment of David Robert Green as a secretary on 15 October 2016 (1 page) |
26 October 2016 | Termination of appointment of David Robert Green as a director on 15 October 2016 (1 page) |
26 October 2016 | Termination of appointment of David Robert Green as a director on 15 October 2016 (1 page) |
29 September 2016 | Confirmation statement made on 28 August 2016 with updates (6 pages) |
29 September 2016 | Confirmation statement made on 28 August 2016 with updates (6 pages) |
30 June 2016 | Micro company accounts made up to 31 August 2015 (3 pages) |
30 June 2016 | Micro company accounts made up to 31 August 2015 (3 pages) |
26 February 2016 | Registered office address changed from 1st Floor 5 New York Street Manchester M1 4JB to Aeroworks 5 Adair Street Manchester M1 2NQ on 26 February 2016 (1 page) |
26 February 2016 | Registered office address changed from 1st Floor 5 New York Street Manchester M1 4JB to Aeroworks 5 Adair Street Manchester M1 2NQ on 26 February 2016 (1 page) |
12 October 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
6 May 2015 | Registered office address changed from 3Rd Floor 5 New York Street Manchester M1 4JB to 1St Floor 5 New York Street Manchester M1 4JB on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from 3Rd Floor 5 New York Street Manchester M1 4JB to 1St Floor 5 New York Street Manchester M1 4JB on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from 3Rd Floor 5 New York Street Manchester M1 4JB to 1St Floor 5 New York Street Manchester M1 4JB on 6 May 2015 (1 page) |
14 April 2015 | Accounts for a dormant company made up to 31 August 2014 (5 pages) |
14 April 2015 | Accounts for a dormant company made up to 31 August 2014 (5 pages) |
24 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
16 October 2013 | Accounts for a dormant company made up to 31 August 2013 (5 pages) |
16 October 2013 | Accounts for a dormant company made up to 31 August 2013 (5 pages) |
10 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
5 November 2012 | Accounts for a dormant company made up to 31 August 2012 (5 pages) |
5 November 2012 | Accounts for a dormant company made up to 31 August 2012 (5 pages) |
4 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Director's details changed for Mr Michael Taylor on 31 August 2011 (2 pages) |
3 September 2012 | Director's details changed for Mr David Robert Green on 31 August 2011 (2 pages) |
3 September 2012 | Director's details changed for Mr David Robert Green on 31 August 2011 (2 pages) |
3 September 2012 | Secretary's details changed for Mr David Robert Green on 31 August 2011 (1 page) |
3 September 2012 | Secretary's details changed for Mr David Robert Green on 31 August 2011 (1 page) |
3 September 2012 | Director's details changed for Mr Michael Taylor on 31 August 2011 (2 pages) |
21 February 2012 | Accounts for a dormant company made up to 31 August 2011 (5 pages) |
21 February 2012 | Accounts for a dormant company made up to 31 August 2011 (5 pages) |
16 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (5 pages) |
16 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (5 pages) |
18 May 2011 | Accounts for a dormant company made up to 31 August 2010 (4 pages) |
18 May 2011 | Accounts for a dormant company made up to 31 August 2010 (4 pages) |
6 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
12 October 2009 | Annual return made up to 28 August 2009 with a full list of shareholders (4 pages) |
12 October 2009 | Annual return made up to 28 August 2009 with a full list of shareholders (4 pages) |
16 June 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
16 June 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
10 November 2008 | Ad 12/09/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
10 November 2008 | Return made up to 28/08/08; full list of members
|
10 November 2008 | Return made up to 28/08/08; full list of members
|
10 November 2008 | Ad 12/09/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
19 May 2008 | Registered office changed on 19/05/2008 from commercial buildings 11-15 cross street manchester M2 1WE (1 page) |
19 May 2008 | Registered office changed on 19/05/2008 from commercial buildings 11-15 cross street manchester M2 1WE (1 page) |
12 September 2007 | Secretary resigned (1 page) |
12 September 2007 | Secretary resigned (1 page) |
12 September 2007 | New director appointed (3 pages) |
12 September 2007 | New secretary appointed;new director appointed (3 pages) |
12 September 2007 | Registered office changed on 12/09/07 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
12 September 2007 | Director resigned (1 page) |
12 September 2007 | New director appointed (3 pages) |
12 September 2007 | Registered office changed on 12/09/07 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
12 September 2007 | Director resigned (1 page) |
12 September 2007 | New secretary appointed;new director appointed (3 pages) |
28 August 2007 | Incorporation (14 pages) |
28 August 2007 | Incorporation (14 pages) |