Ancoats Urban Village
Manchester
M4 6WX
Director Name | Mr Nathan Joshua Ezair |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 July 2013(5 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 15 January 2019) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Jactin House 24 Hood Street Ancoats Urban Village Manchester M4 6WX |
Director Name | Northern Estates (Manchester) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 July 2013(5 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 15 January 2019) |
Correspondence Address | Flint Glass Wharf 35 Radium Street Ancoats Urban Village Manchester M4 6AD |
Director Name | Mr Jacob Azouri Ezair |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2007(1 week, 2 days after company formation) |
Appointment Duration | 5 years, 7 months (resigned 19 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Radium Street Ancoats Urban Village Manchester M4 6AD |
Secretary Name | Mr Nathan Joshua Ezair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2007(1 week, 2 days after company formation) |
Appointment Duration | 5 years, 6 months (resigned 04 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flint Glass Works 64 Jersey Street Ancoats Urban Village Manchester M4 6JW |
Director Name | Jc Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2007(same day as company formation) |
Correspondence Address | Fifth Floor 55 King Street Manchester M2 4LQ |
Secretary Name | Jc Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2007(same day as company formation) |
Correspondence Address | Fifth Floor 55 King Street Manchester M2 4LQ |
Website | northerngroup.org |
---|---|
Telephone | 01600 413794 |
Telephone region | Monmouth |
Registered Address | Jactin House 24 Hood Street Ancoats Urban Village Manchester M4 6WX |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | Over 50 other UK companies use this postal address |
6 at £1 | Northern Estates (Manchester) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
11 December 2017 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
---|---|
14 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
23 December 2016 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
26 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
2 March 2016 | Registered office address changed from 35 Radium Street Ancoats Urban Village Manchester M4 6AD to Jactin House 24 Hood Street Ancoats Urban Village Manchester M4 6WX on 2 March 2016 (1 page) |
21 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
28 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
7 January 2015 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
5 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
23 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
19 July 2013 | Appointment of Mr Nathan Joshua Ezair as a secretary (1 page) |
19 July 2013 | Termination of appointment of Jacob Ezair as a director (1 page) |
19 July 2013 | Appointment of Mr Nathan Joshua Ezair as a director (2 pages) |
19 July 2013 | Appointment of Northern Estates (Manchester) Limited as a director (2 pages) |
19 July 2013 | Registered office address changed from C/O Mr Jacob Azouri Ezair Flint Glass Works 64 Jersey Street Ancoats Urban Village Manchester M4 6JW England on 19 July 2013 (1 page) |
4 July 2013 | Termination of appointment of Nathan Ezair as a secretary (1 page) |
1 July 2013 | Registered office address changed from Flint Glass Wharf 35 Radium Street Ancoats Urban Village Manchester M4 6AD United Kingdom on 1 July 2013 (1 page) |
1 July 2013 | Registered office address changed from Flint Glass Wharf 35 Radium Street Ancoats Urban Village Manchester M4 6AD United Kingdom on 1 July 2013 (1 page) |
18 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (3 pages) |
7 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
21 December 2011 | Secretary's details changed for Mr Nathan Joshua Ezair on 21 December 2011 (1 page) |
21 December 2011 | Registered office address changed from Flint Glass Works 64 Jersey Street Ancoats Urban Village Manchester M4 6JW on 21 December 2011 (1 page) |
21 December 2011 | Director's details changed for Mr Jacob Azouri Ezair on 21 December 2011 (2 pages) |
21 December 2011 | Annual return made up to 10 December 2011 with a full list of shareholders (3 pages) |
14 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
5 January 2011 | Annual return made up to 10 December 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
6 January 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (4 pages) |
16 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
18 December 2008 | Return made up to 10/12/08; full list of members (3 pages) |
21 December 2007 | New secretary appointed (1 page) |
21 December 2007 | New director appointed (3 pages) |
21 December 2007 | Director resigned (1 page) |
21 December 2007 | Secretary resigned (1 page) |
10 December 2007 | Incorporation (28 pages) |