Manchester
M3 3BN
Director Name | Mr Donald Andrew McIntosh |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 October 2013(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 23 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rational House 64 Bridge Street Manchester M3 3BN |
Director Name | Mr Robert Heaton |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2008(same day as company formation) |
Role | Marketing |
Country of Residence | England |
Correspondence Address | 17 Astley Hall Drive Astley Manchester Greater Manchester M29 7TX |
Director Name | Mr Ryan Peter O'Neill |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2008(same day as company formation) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 01 Mayfield Avenue Sale Manchester M33 2GN |
Secretary Name | Mr Ryan Peter O'Neill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 01 Mayfield Avenue Sale Manchester M33 2GN |
Website | businessmule.co.uk |
---|
Registered Address | Rational House 64 Bridge Street Manchester M3 3BN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
800 at £1 | Plan B Funding Uk LTD 80.00% Ordinary |
---|---|
100 at £1 | Robert Heaton 10.00% Ordinary |
100 at £1 | Ryan Peter O'neill 10.00% Ordinary |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
23 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 May 2016 | Application to strike the company off the register (3 pages) |
6 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
17 November 2015 | Registered office address changed from 125 Portland Street Portland Street Manchester M1 4QD to Rational House 64 Bridge Street Manchester M3 3BN on 17 November 2015 (1 page) |
23 June 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 December 2014 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Termination of appointment of Ryan Peter O'neill as a secretary on 16 October 2013 (1 page) |
23 December 2014 | Termination of appointment of Ryan Peter O'neill as a director on 16 October 2013 (1 page) |
23 December 2014 | Appointment of Mr Donald Andrew Mcintosh as a director on 16 October 2013 (2 pages) |
23 December 2014 | Appointment of Mr Philip Keith Alcock as a director on 16 October 2013 (2 pages) |
23 December 2014 | Termination of appointment of Robert Heaton as a director on 16 October 2013 (1 page) |
17 December 2014 | Registered office address changed from 15 Melverley Drive Leigh Lancashire WN7 2HZ to 125 Portland Street Portland Street Manchester M1 4QD on 17 December 2014 (1 page) |
9 April 2014 | Director's details changed for Mr Robert Heaton on 9 April 2014 (2 pages) |
9 April 2014 | Director's details changed for Mr Robert Heaton on 9 April 2014 (2 pages) |
26 March 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
4 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 March 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 March 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (5 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
25 March 2010 | Director's details changed for Mr Ryan Peter O'neill on 21 January 2010 (2 pages) |
25 March 2010 | Director's details changed for Mr Ryan Peter O'neill on 22 December 2009 (4 pages) |
25 March 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Director's details changed for Robert Heaton on 21 January 2010 (2 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 July 2009 | Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page) |
31 March 2009 | Return made up to 21/01/09; full list of members (4 pages) |
31 March 2009 | Director and secretary's change of particulars / ryan o'neill / 31/03/2009 (2 pages) |
21 January 2008 | Incorporation (15 pages) |