Salford
M5 4NZ
Director Name | Nicholas Andrew Perham Cole |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(6 months, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 13 June 2012) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Walnut Rise Somerton Oxon OX25 6LZ |
Director Name | Mr Michael Jeremy Flynn |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(6 months, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 13 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Parkside Nottingham Nottinghamshire NG8 2NQ |
Director Name | P & P Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2008(same day as company formation) |
Correspondence Address | 123 Deansgate Manchester M3 2BU |
Secretary Name | P & P Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2008(same day as company formation) |
Correspondence Address | 123 Deansgate Manchester M3 2BU |
Registered Address | 3rd Floor St James Building 61-95 Oxford Street Manchester M1 6FQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
16 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
3 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2012 | Application to strike the company off the register (3 pages) |
20 June 2012 | Application to strike the company off the register (3 pages) |
14 June 2012 | Termination of appointment of Michael Flynn as a director (1 page) |
14 June 2012 | Termination of appointment of Michael Jeremy Flynn as a director on 13 June 2012 (1 page) |
13 June 2012 | Termination of appointment of Michael Jeremy Flynn as a director on 13 June 2012 (1 page) |
13 June 2012 | Termination of appointment of Nicholas Andrew Perham Cole as a director on 13 June 2012 (1 page) |
13 June 2012 | Termination of appointment of Michael Flynn as a director (1 page) |
13 June 2012 | Termination of appointment of Nicholas Cole as a director (1 page) |
13 June 2012 | Registered office address changed from One St. James's Square Manchester M2 6DN on 13 June 2012 (1 page) |
13 June 2012 | Registered office address changed from One St. James's Square Manchester M2 6DN on 13 June 2012 (1 page) |
26 January 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
26 January 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
8 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders Statement of capital on 2011-04-08
|
8 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders Statement of capital on 2011-04-08
|
21 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
21 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
22 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Director's details changed for Nicholas Andrew Perham Cole on 25 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Nicholas Andrew Perham Cole on 25 March 2010 (2 pages) |
22 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
21 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
21 April 2009 | Return made up to 25/03/09; full list of members (4 pages) |
21 April 2009 | Return made up to 25/03/09; full list of members (4 pages) |
19 March 2009 | Appointment Terminated Secretary p & p secretaries LIMITED (1 page) |
19 March 2009 | Appointment terminated secretary p & p secretaries LIMITED (1 page) |
19 March 2009 | Registered office changed on 19/03/2009 from 123 deansgate manchester M3 2BU (1 page) |
19 March 2009 | Registered office changed on 19/03/2009 from 123 deansgate manchester M3 2BU (1 page) |
21 October 2008 | Memorandum and Articles of Association (15 pages) |
21 October 2008 | Memorandum and Articles of Association (15 pages) |
17 October 2008 | Appointment Terminated Director p & p directors LIMITED (1 page) |
17 October 2008 | Ad 01/10/08\gbp si 89@1=89\gbp ic 1/90\ (2 pages) |
17 October 2008 | Director appointed nicholas andrew perham cole (2 pages) |
17 October 2008 | Director appointed stephen neil frater (2 pages) |
17 October 2008 | Appointment terminated director p & p directors LIMITED (1 page) |
17 October 2008 | Director appointed nicholas andrew perham cole (2 pages) |
17 October 2008 | Director appointed stephen neil frater (2 pages) |
17 October 2008 | Ad 01/10/08 gbp si 89@1=89 gbp ic 1/90 (2 pages) |
17 October 2008 | Director appointed michael jeremy flynn (2 pages) |
17 October 2008 | Director appointed michael jeremy flynn (2 pages) |
19 June 2008 | Company name changed fleetness 595 LIMITED\certificate issued on 19/06/08 (2 pages) |
19 June 2008 | Company name changed fleetness 595 LIMITED\certificate issued on 19/06/08 (2 pages) |
25 March 2008 | Incorporation (18 pages) |
25 March 2008 | Incorporation (18 pages) |