Traffordcity
Manchester
M17 8PL
Director Name | Mrs Susan Moss |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 February 2015(7 years after company formation) |
Appointment Duration | 1 year, 4 months (closed 05 July 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome The Trafford Centre Manchester M17 8PL |
Secretary Name | Mrs Susan Moss |
---|---|
Status | Closed |
Appointed | 18 February 2015(7 years after company formation) |
Appointment Duration | 1 year, 4 months (closed 05 July 2016) |
Role | Company Director |
Correspondence Address | Peel Dome The Trafford Centre Manchester M17 8PL |
Director Name | Peter Anthony Scott |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2008(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2009) |
Role | Company Director |
Correspondence Address | 6 Bowling Green Way Bamford Rochdale Lancashire OL11 5QQ |
Director Name | Mr Andrew Christopher Simpson |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2008(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Park Road Hale Cheshire WA15 9NN |
Director Name | Mr Paul Philip Wainscott |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2008(1 week, 5 days after company formation) |
Appointment Duration | 7 years (resigned 18 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome The Trafford Centre Manchester M17 8PL |
Director Name | Mr John Whittaker |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2008(1 week, 5 days after company formation) |
Appointment Duration | 7 years (resigned 18 February 2015) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | Billown Mansion House Malew Ballasalla Isle Of Man IM9 3DL |
Secretary Name | Mr Neil Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2008(1 week, 5 days after company formation) |
Appointment Duration | 7 years (resigned 18 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Peel Dome The Trafford Centre Manchester M17 8PL |
Director Name | Mr Steven Keith Underwood |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2008(4 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 7 months (resigned 18 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome The Trafford Centre Manchester M17 8PL |
Director Name | Mr Peter John Hosker |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2010(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 18 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome The Trafford Centre Manchester M17 8PL |
Director Name | Travers Smith Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2008(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2008(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2008(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Website | www.peel.co.uk/ |
---|---|
Telephone | 0161 6298200 |
Telephone region | Manchester |
Registered Address | Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Davyhulme East |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
5 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 June 2016 | Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages) |
24 June 2016 | Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages) |
19 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2016 | Application to strike the company off the register (3 pages) |
11 April 2016 | Application to strike the company off the register (3 pages) |
15 March 2016 | Registered office address changed from Peel Dome the Trafford Centre Manchester Greater Manchester M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 15 March 2016 (1 page) |
15 March 2016 | Registered office address changed from Peel Dome the Trafford Centre Manchester Greater Manchester M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 15 March 2016 (1 page) |
9 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
10 June 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
10 June 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
18 February 2015 | Appointment of Mrs Susan Moss as a secretary on 18 February 2015 (2 pages) |
18 February 2015 | Termination of appointment of Steven Underwood as a director on 18 February 2015 (1 page) |
18 February 2015 | Termination of appointment of John Whittaker as a director on 18 February 2015 (1 page) |
18 February 2015 | Termination of appointment of Steven Underwood as a director on 18 February 2015 (1 page) |
18 February 2015 | Termination of appointment of Peter John Hosker as a director on 18 February 2015 (1 page) |
18 February 2015 | Termination of appointment of Paul Philip Wainscott as a director on 18 February 2015 (1 page) |
18 February 2015 | Termination of appointment of Neil Lees as a secretary on 18 February 2015 (1 page) |
18 February 2015 | Termination of appointment of Neil Lees as a secretary on 18 February 2015 (1 page) |
18 February 2015 | Appointment of Mrs Susan Moss as a director on 18 February 2015 (2 pages) |
18 February 2015 | Appointment of Mrs Susan Moss as a secretary on 18 February 2015 (2 pages) |
18 February 2015 | Appointment of Mrs Susan Moss as a director on 18 February 2015 (2 pages) |
18 February 2015 | Termination of appointment of John Whittaker as a director on 18 February 2015 (1 page) |
18 February 2015 | Termination of appointment of Peter John Hosker as a director on 18 February 2015 (1 page) |
18 February 2015 | Termination of appointment of Paul Philip Wainscott as a director on 18 February 2015 (1 page) |
9 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
7 January 2015 | Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages) |
7 January 2015 | Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages) |
7 January 2015 | Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages) |
14 November 2014 | Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages) |
14 November 2014 | Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages) |
14 November 2014 | Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages) |
25 September 2014 | Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages) |
25 September 2014 | Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages) |
6 September 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
6 September 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
17 July 2014 | Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages) |
17 July 2014 | Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages) |
24 April 2014 | Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page) |
24 April 2014 | Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page) |
24 April 2014 | Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages) |
24 April 2014 | Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages) |
11 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
19 December 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
19 December 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
8 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (8 pages) |
8 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (8 pages) |
8 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (8 pages) |
6 January 2013 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
6 January 2013 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
7 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (8 pages) |
7 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (8 pages) |
7 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (8 pages) |
21 December 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
21 December 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
21 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (8 pages) |
21 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (8 pages) |
21 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (8 pages) |
12 October 2010 | Appointment of Mr Peter John Hosker as a director (2 pages) |
12 October 2010 | Appointment of Mr Peter John Hosker as a director (2 pages) |
20 July 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
20 July 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
14 June 2010 | Resolutions
|
14 June 2010 | Resolutions
|
8 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (6 pages) |
8 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (6 pages) |
8 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (6 pages) |
28 November 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
28 November 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
23 October 2009 | Termination of appointment of Andrew Simpson as a director (1 page) |
23 October 2009 | Termination of appointment of Andrew Simpson as a director (1 page) |
13 October 2009 | Resolutions
|
13 October 2009 | Resolutions
|
7 May 2009 | Director's change of particulars / andrew simpson / 05/05/2009 (1 page) |
7 May 2009 | Director's change of particulars / andrew simpson / 05/05/2009 (1 page) |
30 April 2009 | Director's change of particulars / steven underwood / 29/04/2009 (1 page) |
30 April 2009 | Director's change of particulars / steven underwood / 29/04/2009 (1 page) |
31 March 2009 | Appointment terminated director peter scott (1 page) |
31 March 2009 | Appointment terminated director peter scott (1 page) |
9 February 2009 | Return made up to 07/02/09; full list of members (5 pages) |
9 February 2009 | Return made up to 07/02/09; full list of members (5 pages) |
12 November 2008 | Resolutions
|
12 November 2008 | Resolutions
|
10 July 2008 | Director appointed steven underwood (7 pages) |
10 July 2008 | Director appointed steven underwood (7 pages) |
17 March 2008 | Director appointed john whittaker (27 pages) |
17 March 2008 | Director appointed andrew christopher simpson (17 pages) |
17 March 2008 | Appointment terminated director travers smith LIMITED (1 page) |
17 March 2008 | Appointment terminated director and secretary travers smith secretaries LIMITED (1 page) |
17 March 2008 | Appointment terminated director and secretary travers smith secretaries LIMITED (1 page) |
17 March 2008 | Director appointed john whittaker (27 pages) |
17 March 2008 | Director and secretary appointed neil lees (42 pages) |
17 March 2008 | Curr ext from 28/02/2009 to 31/03/2009 (1 page) |
17 March 2008 | Director appointed peter anthony scott (28 pages) |
17 March 2008 | Director appointed paul philip wainscott (25 pages) |
17 March 2008 | Curr ext from 28/02/2009 to 31/03/2009 (1 page) |
17 March 2008 | Registered office changed on 17/03/2008 from 10 snow hill london EC1A 2AL (1 page) |
17 March 2008 | Director and secretary appointed neil lees (42 pages) |
17 March 2008 | Appointment terminated director travers smith LIMITED (1 page) |
17 March 2008 | Director appointed andrew christopher simpson (17 pages) |
17 March 2008 | Director appointed paul philip wainscott (25 pages) |
17 March 2008 | Director appointed peter anthony scott (28 pages) |
17 March 2008 | Registered office changed on 17/03/2008 from 10 snow hill london EC1A 2AL (1 page) |
20 February 2008 | Resolutions
|
20 February 2008 | Resolutions
|
19 February 2008 | Company name changed de facto 1591 LIMITED\certificate issued on 19/02/08 (3 pages) |
19 February 2008 | Company name changed de facto 1591 LIMITED\certificate issued on 19/02/08 (3 pages) |
7 February 2008 | Incorporation (20 pages) |
7 February 2008 | Incorporation (20 pages) |