Spinningfields
Manchester
M3 3EB
Director Name | Fiona Louise Buckley |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2007(same day as company formation) |
Role | Administrator |
Correspondence Address | 9 The Threshold Jurby Ramsey Isle Of Man IM7 3BG |
Director Name | Mr Harold Clarke Keig |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2007(same day as company formation) |
Role | Company Manager |
Country of Residence | Spain |
Correspondence Address | Peter House Oxford Street Manchester M1 5AN |
Secretary Name | Fiona Louise Buckley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 The Threshold Jurby Ramsey Isle Of Man IM7 3BG |
Director Name | Mr Peter James Macgregor |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2009(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 119 Greenlands Avenue Ramsey Isle Of Man |
Secretary Name | MBM Enterprises Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2009(2 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 2010) |
Correspondence Address | 4 Forest View Bowring Road Ramsey IM8 2LH |
Secretary Name | Red Dragon Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2011(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 September 2013) |
Correspondence Address | 44 Edificio Jupiter C/Jesus Cautivo Local 3 Los Boliches Fuengirola Malaga 29640 |
Telephone | 0800 0852584 |
---|---|
Telephone region | Freephone |
Registered Address | C/O Pomegranate, 3 Hardman Square Spinningfields Manchester M3 3EB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £31,579 |
Cash | £38,685 |
Current Liabilities | £12,381 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 3 weeks from now) |
13 November 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
---|---|
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
7 October 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
11 November 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
20 December 2017 | Confirmation statement made on 31 August 2017 with updates (4 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
20 December 2017 | Confirmation statement made on 31 August 2017 with updates (4 pages) |
13 December 2017 | Cessation of Mbm Enterprises Limited as a person with significant control on 4 September 2016 (1 page) |
13 December 2017 | Cessation of Mbm Enterprises Limited as a person with significant control on 4 September 2016 (1 page) |
13 December 2017 | Notification of Peter James Macgregor as a person with significant control on 4 September 2016 (2 pages) |
13 December 2017 | Notification of Peter James Macgregor as a person with significant control on 4 September 2016 (2 pages) |
24 October 2017 | Registered office address changed from 2nd Floor, the Lexicon 10-12 Mount Street Manchester M2 5NT England to 6th Floor 49 Peter Street Manchester M2 3NG on 24 October 2017 (1 page) |
24 October 2017 | Registered office address changed from 2nd Floor, the Lexicon 10-12 Mount Street Manchester M2 5NT England to 6th Floor 49 Peter Street Manchester M2 3NG on 24 October 2017 (1 page) |
16 June 2017 | Registered office address changed from C/O Pomegranate Consulting the Lexicon 2nd Floor Mount Street Manchester M2 5NT to 2nd Floor, the Lexicon 10-12 Mount Street Manchester M2 5NT on 16 June 2017 (1 page) |
16 June 2017 | Registered office address changed from C/O Pomegranate Consulting the Lexicon 2nd Floor Mount Street Manchester M2 5NT to 2nd Floor, the Lexicon 10-12 Mount Street Manchester M2 5NT on 16 June 2017 (1 page) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 November 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
22 November 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
23 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
22 December 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2015 | Registered office address changed from C/O Pomegranate Consulting Peter House Oxford Street Manchester M1 5AN to C/O Pomegranate Consulting the Lexicon 2Nd Floor Mount Street Manchester M2 5NT on 5 February 2015 (1 page) |
5 February 2015 | Registered office address changed from C/O Pomegranate Consulting Peter House Oxford Street Manchester M1 5AN to C/O Pomegranate Consulting the Lexicon 2Nd Floor Mount Street Manchester M2 5NT on 5 February 2015 (1 page) |
5 February 2015 | Registered office address changed from C/O Pomegranate Consulting Peter House Oxford Street Manchester M1 5AN to C/O Pomegranate Consulting the Lexicon 2Nd Floor Mount Street Manchester M2 5NT on 5 February 2015 (1 page) |
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
11 December 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
22 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Termination of appointment of Red Dragon Investments Limited as a secretary (1 page) |
22 October 2013 | Termination of appointment of Red Dragon Investments Limited as a secretary (1 page) |
22 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
1 May 2013 | Annual return made up to 17 September 2012 with a full list of shareholders (3 pages) |
1 May 2013 | Annual return made up to 17 September 2012 with a full list of shareholders (3 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
13 March 2013 | Registered office address changed from Holland House, 1-5 Oakfield Sale Cheshire M33 6TT on 13 March 2013 (2 pages) |
13 March 2013 | Appointment of Peter James Macgregor as a director (3 pages) |
13 March 2013 | Termination of appointment of Harold Keig as a director (2 pages) |
13 March 2013 | Appointment of Peter James Macgregor as a director (3 pages) |
13 March 2013 | Registered office address changed from Holland House, 1-5 Oakfield Sale Cheshire M33 6TT on 13 March 2013 (2 pages) |
13 March 2013 | Termination of appointment of Harold Keig as a director (2 pages) |
23 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
23 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
4 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2012 | Annual return made up to 17 September 2011 with a full list of shareholders (3 pages) |
1 February 2012 | Annual return made up to 17 September 2011 with a full list of shareholders (3 pages) |
17 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2011 | Termination of appointment of Mbm Enterprises Limited as a secretary (2 pages) |
2 February 2011 | Director's details changed for Mr Harold Clarke Keig on 28 January 2011 (3 pages) |
2 February 2011 | Director's details changed for Mr Harold Clarke Keig on 28 January 2011 (3 pages) |
2 February 2011 | Appointment of Red Dragon Investments Limited as a secretary (3 pages) |
2 February 2011 | Termination of appointment of Mbm Enterprises Limited as a secretary (2 pages) |
2 February 2011 | Termination of appointment of Peter Macgregor as a director (2 pages) |
2 February 2011 | Appointment of Red Dragon Investments Limited as a secretary (3 pages) |
2 February 2011 | Termination of appointment of Peter Macgregor as a director (2 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
1 November 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (5 pages) |
1 November 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (5 pages) |
24 September 2010 | Appointment of Mr Peter James Macgregor as a director (2 pages) |
24 September 2010 | Appointment of Mr Peter James Macgregor as a director (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
29 January 2010 | Termination of appointment of Fiona Buckley as a director (1 page) |
29 January 2010 | Termination of appointment of Fiona Buckley as a secretary (1 page) |
29 January 2010 | Termination of appointment of Fiona Buckley as a director (1 page) |
29 January 2010 | Termination of appointment of Fiona Buckley as a secretary (1 page) |
18 January 2010 | Appointment of Mbm Enterprises Limited as a secretary (3 pages) |
18 January 2010 | Appointment of Mbm Enterprises Limited as a secretary (3 pages) |
30 October 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (4 pages) |
30 October 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (4 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
10 October 2008 | Return made up to 17/09/08; full list of members
|
10 October 2008 | Return made up to 17/09/08; full list of members
|
19 November 2007 | Ad 15/11/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 November 2007 | Ad 15/11/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 October 2007 | Resolutions
|
26 October 2007 | Resolutions
|
25 October 2007 | Accounting reference date shortened from 30/09/08 to 31/03/08 (1 page) |
25 October 2007 | Accounting reference date shortened from 30/09/08 to 31/03/08 (1 page) |
17 September 2007 | Incorporation (17 pages) |
17 September 2007 | Incorporation (17 pages) |