Manchester
Lancashire
M2 1DH
Director Name | Mr Darren Cook |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2008(same day as company formation) |
Role | Mortgage Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 48 Heald Close Littleborough Lancashire OL15 0DL |
Secretary Name | Jillian Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 60 Shore Road Littleborough Lancashire OL15 9LG |
Director Name | Mr Simon Cheung |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2011(3 years, 8 months after company formation) |
Appointment Duration | 1 month (resigned 17 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Waterloo Road Manchester M8 8BA |
Director Name | Mr Timothy Wayne Thomas |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2011(3 years, 9 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Hengist Street Manchester M18 7EL |
Registered Address | St James Court 30 Brown Street Manchester Lancashire M2 1DH |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
2 at £1 | Daniel Britton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£103,701 |
Cash | £8,490 |
Current Liabilities | £137,424 |
Latest Accounts | 31 January 2011 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
14 May 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 May 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2012 | Registered office address changed from 6 Bradley Street Manchester M1 1EH England on 26 April 2012 (1 page) |
26 April 2012 | Registered office address changed from 6 Bradley Street Manchester M1 1EH England on 26 April 2012 (1 page) |
26 April 2012 | Annual return made up to 21 January 2012 with a full list of shareholders Statement of capital on 2012-04-26
|
26 April 2012 | Annual return made up to 21 January 2012 with a full list of shareholders Statement of capital on 2012-04-26
|
26 January 2012 | Appointment of Mr Andrew Macdougal as a director on 1 January 2012 (2 pages) |
26 January 2012 | Appointment of Mr Andrew Macdougal as a director (2 pages) |
26 January 2012 | Termination of appointment of Timothy Thomas as a director (1 page) |
26 January 2012 | Termination of appointment of Timothy Wayne Thomas as a director on 31 December 2011 (1 page) |
17 November 2011 | Termination of appointment of Simon Cheung as a director (1 page) |
17 November 2011 | Appointment of Mr Timothy Wayne Thomas as a director on 17 November 2011 (2 pages) |
17 November 2011 | Termination of appointment of Simon Cheung as a director on 17 November 2011 (1 page) |
17 November 2011 | Appointment of Mr Timothy Wayne Thomas as a director (2 pages) |
24 October 2011 | Registered office address changed from 4 Bradley Street Manchester M1 1EH England on 24 October 2011 (1 page) |
24 October 2011 | Registered office address changed from 4 Bradley Street Manchester M1 1EH England on 24 October 2011 (1 page) |
24 October 2011 | Termination of appointment of Darren Cook as a director on 24 October 2011 (1 page) |
24 October 2011 | Termination of appointment of Darren Cook as a director (1 page) |
18 October 2011 | Appointment of Mr Simon Cheung as a director on 17 October 2011 (2 pages) |
18 October 2011 | Appointment of Mr Simon Cheung as a director (2 pages) |
20 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
21 January 2011 | Director's details changed for Mr Darren Cook on 21 January 2011 (2 pages) |
21 January 2011 | Director's details changed for Mr Darren Cook on 21 January 2011 (2 pages) |
21 January 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (3 pages) |
21 January 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (3 pages) |
2 December 2010 | Registered office address changed from Portland Tower Portland Street Manchester M1 3LD England on 2 December 2010 (1 page) |
2 December 2010 | Registered office address changed from Portland Tower Portland Street Manchester M1 3LD England on 2 December 2010 (1 page) |
2 December 2010 | Registered office address changed from Portland Tower Portland Street Manchester M1 3LD England on 2 December 2010 (1 page) |
5 May 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
24 March 2010 | Registered office address changed from Portland Tower Portland Street Manchester M1 3LD England on 24 March 2010 (1 page) |
24 March 2010 | Registered office address changed from Portland Tower Portland Street Manchester M1 3LD England on 24 March 2010 (1 page) |
6 March 2010 | Registered office address changed from Floor 12 Portland Tower Portland Street Manchester M1 3LF England on 6 March 2010 (1 page) |
6 March 2010 | Registered office address changed from Floor 12 Portland Tower Portland Street Manchester M1 3LF England on 6 March 2010 (1 page) |
6 March 2010 | Registered office address changed from Floor 12 Portland Tower Portland Street Manchester M1 3LF England on 6 March 2010 (1 page) |
8 February 2010 | Registered office address changed from Piccadilly House 49 Piccadilly Manchester M1 2AP United Kingdom on 8 February 2010 (1 page) |
8 February 2010 | Registered office address changed from Piccadilly House 49 Piccadilly Manchester M1 2AP United Kingdom on 8 February 2010 (1 page) |
8 February 2010 | Registered office address changed from Piccadilly House 49 Piccadilly Manchester M1 2AP United Kingdom on 8 February 2010 (1 page) |
5 February 2010 | Termination of appointment of Jillian Cook as a secretary (1 page) |
5 February 2010 | Termination of appointment of Jillian Cook as a secretary (1 page) |
21 January 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (4 pages) |
21 January 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (4 pages) |
20 January 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 January 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 September 2009 | Accounts made up to 31 January 2009 (7 pages) |
8 September 2009 | Accounts for a dormant company made up to 31 January 2009 (7 pages) |
15 July 2009 | Ad 14/07/09 gbp si 1@1=1 gbp ic 1/2 (2 pages) |
15 July 2009 | Ad 14/07/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
5 May 2009 | Registered office changed on 05/05/2009 from 2ND floor 145-157 st john street london EC1V 4PY (1 page) |
5 May 2009 | Registered office changed on 05/05/2009 from 2ND floor 145-157 st john street london EC1V 4PY (1 page) |
1 May 2009 | Director's Change of Particulars / darren cook / 01/05/2009 / HouseName/Number was: , now: 60; Street was: 27 brownlodge street, now: shore road; Area was: smithybridge, now: ; Region was: , now: lancashire; Post Code was: OL15 0EP, now: OL15 9LG; Country was: , now: united kingdom (1 page) |
1 May 2009 | Director's change of particulars / darren cook / 01/05/2009 (1 page) |
1 May 2009 | Secretary's change of particulars / jillian cook / 01/05/2009 (1 page) |
1 May 2009 | Secretary's Change of Particulars / jillian cook / 01/05/2009 / HouseName/Number was: , now: 60; Street was: 27 brownlodge street, now: shore road; Area was: smithybridge, now: ; Post Town was: rochdale, now: littleborough; Region was: , now: lancashire; Post Code was: OL15 0EP, now: OL15 9LG; Country was: , now: united kingdom (1 page) |
13 April 2009 | Return made up to 23/01/09; full list of members (3 pages) |
13 April 2009 | Return made up to 23/01/09; full list of members (3 pages) |
9 April 2009 | Withdrawal of application for striking off (1 page) |
9 April 2009 | Withdrawal of application for striking off (1 page) |
27 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
27 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
9 January 2009 | Application for striking-off (1 page) |
9 January 2009 | Application for striking-off (1 page) |
23 January 2008 | Incorporation (15 pages) |
23 January 2008 | Incorporation (15 pages) |