Manchester
M2 6BA
Director Name | Mr Gareth James Robertson |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 July 2008(1 month, 1 week after company formation) |
Appointment Duration | 12 years, 2 months (closed 22 September 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Pall Mall 61 - 67 King Street Manchester M2 4PD |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2008(same day as company formation) |
Correspondence Address | Southfield House 2 Southfield Road Westbury On Trym Bristol Avon BS9 3BH |
Website | fivelinesconsulting.co.uk |
---|---|
Telephone | 07 887631978 |
Telephone region | Mobile |
Registered Address | 40 King Street Manchester M2 6BA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 8 other UK companies use this postal address |
50 at £1 | Dr Robert John Bailey 50.00% Ordinary |
---|---|
50 at £1 | Mr Gareth James Robertson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16,290 |
Cash | £52,791 |
Current Liabilities | £51,453 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 February 2020 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2020 | Application to strike the company off the register (3 pages) |
24 June 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
14 May 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
14 May 2019 | Previous accounting period shortened from 5 April 2019 to 31 December 2018 (1 page) |
8 October 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
23 August 2018 | Notification of Gareth Robertson as a person with significant control on 6 April 2016 (2 pages) |
23 August 2018 | Notification of Robert John Bailey as a person with significant control on 25 August 2016 (2 pages) |
28 June 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
15 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
15 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
28 June 2017 | Confirmation statement made on 13 June 2017 with no updates (3 pages) |
28 June 2017 | Confirmation statement made on 13 June 2017 with no updates (3 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
25 July 2016 | Registered office address changed from 40 King Street First Floor 40 King Street Manchester M2 6AY England to 40 King Street Manchester M2 6BA on 25 July 2016 (1 page) |
25 July 2016 | Registered office address changed from 40 King Street First Floor 40 King Street Manchester M2 6AY England to 40 King Street Manchester M2 6BA on 25 July 2016 (1 page) |
30 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Registered office address changed from Pall Mall 61 - 67 King Street Manchester M2 4PD to First Floor 40 King Street Manchester M2 6AY on 30 June 2016 (1 page) |
30 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Registered office address changed from First Floor 40 King Street Manchester M2 6AY England to 40 King Street First Floor 40 King Street Manchester M2 6AY on 30 June 2016 (1 page) |
30 June 2016 | Registered office address changed from First Floor 40 King Street Manchester M2 6AY England to 40 King Street First Floor 40 King Street Manchester M2 6AY on 30 June 2016 (1 page) |
30 June 2016 | Registered office address changed from Pall Mall 61 - 67 King Street Manchester M2 4PD to First Floor 40 King Street Manchester M2 6AY on 30 June 2016 (1 page) |
19 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
21 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
2 October 2014 | Director's details changed for Mr Gareth James Robertson on 2 October 2014 (2 pages) |
2 October 2014 | Director's details changed for Mr Gareth James Robertson on 2 October 2014 (2 pages) |
2 October 2014 | Director's details changed for Mr Gareth James Robertson on 2 October 2014 (2 pages) |
2 October 2014 | Director's details changed for Mr Gareth James Robertson on 2 October 2014 (2 pages) |
2 October 2014 | Director's details changed for Mr Gareth James Robertson on 2 October 2014 (2 pages) |
2 October 2014 | Director's details changed for Mr Gareth James Robertson on 2 October 2014 (2 pages) |
18 September 2014 | Director's details changed for Dr Robert John Bailey on 1 September 2014 (2 pages) |
18 September 2014 | Director's details changed for Dr Robert John Bailey on 1 September 2014 (2 pages) |
18 September 2014 | Director's details changed for Dr Robert John Bailey on 1 September 2014 (2 pages) |
14 August 2014 | Director's details changed for Mr Gareth James Robertson on 1 June 2014 (2 pages) |
14 August 2014 | Director's details changed for Mr Gareth James Robertson on 1 June 2014 (2 pages) |
14 August 2014 | Director's details changed for Mr Gareth James Robertson on 1 June 2014 (2 pages) |
8 August 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
13 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders
|
17 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (4 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
17 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (4 pages) |
17 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (4 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
25 June 2010 | Director's details changed for Dr Robert John Bailey on 13 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Mr Gareth James Robertson on 13 June 2010 (2 pages) |
25 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Director's details changed for Mr Gareth James Robertson on 13 June 2010 (2 pages) |
25 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Director's details changed for Dr Robert John Bailey on 13 June 2010 (2 pages) |
24 February 2010 | Registered office address changed from Flint Glass Works 64 Jersey Street Ancoats Urban Village Manchester M4 6JW United Kingdom on 24 February 2010 (1 page) |
24 February 2010 | Registered office address changed from Flint Glass Works 64 Jersey Street Ancoats Urban Village Manchester M4 6JW United Kingdom on 24 February 2010 (1 page) |
22 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
13 July 2009 | Return made up to 13/06/09; full list of members (4 pages) |
13 July 2009 | Return made up to 13/06/09; full list of members (4 pages) |
19 December 2008 | Resolutions
|
19 December 2008 | Resolutions
|
21 August 2008 | Registered office changed on 21/08/2008 from 36 cresswell grove manchester M20 2NH united kingdom (1 page) |
21 August 2008 | Registered office changed on 21/08/2008 from 36 cresswell grove manchester M20 2NH united kingdom (1 page) |
22 July 2008 | Accounting reference date shortened from 30/06/2009 to 05/04/2009 (1 page) |
22 July 2008 | Director appointed dr robert john bailey (1 page) |
22 July 2008 | Director appointed dr robert john bailey (1 page) |
22 July 2008 | Director appointed mr gareth james robertson (1 page) |
22 July 2008 | Ad 21/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
22 July 2008 | Director appointed mr gareth james robertson (1 page) |
22 July 2008 | Ad 21/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
22 July 2008 | Accounting reference date shortened from 30/06/2009 to 05/04/2009 (1 page) |
16 July 2008 | Registered office changed on 16/07/2008 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH uk (1 page) |
16 July 2008 | Registered office changed on 16/07/2008 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH uk (1 page) |
16 July 2008 | Appointment terminated director duport director LIMITED (1 page) |
16 July 2008 | Appointment terminated director duport director LIMITED (1 page) |
13 June 2008 | Incorporation (13 pages) |
13 June 2008 | Incorporation (13 pages) |