Manchester
M60 0AG
Director Name | Mr Anthony Philip James Crossland |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 September 2008(3 months, 1 week after company formation) |
Appointment Duration | 6 years, 10 months (closed 18 August 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Mr Andrew Paul Lang |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2014(6 years after company formation) |
Appointment Duration | 1 year, 1 month (closed 18 August 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | CWS No 1 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 June 2008(3 days after company formation) |
Appointment Duration | 7 years, 1 month (closed 18 August 2015) |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Mr Patrick Moynihan |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2008(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 June 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2008(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2008(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Registered Address | 1 Angel Square Manchester M60 0AG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Nch Retail LTD 100.00% Ordinary |
---|
Latest Accounts | 11 January 2014 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 11 January |
18 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 April 2015 | Application to strike the company off the register (3 pages) |
5 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
24 July 2014 | Appointment of Andrew Paul Lang as a director on 30 June 2014 (2 pages) |
24 July 2014 | Termination of appointment of Patrick Moynihan as a director on 30 June 2014 (1 page) |
20 June 2014 | Accounts for a dormant company made up to 11 January 2014 (6 pages) |
11 December 2013 | Satisfaction of charge 1 in full (8 pages) |
20 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
20 August 2013 | Secretary's details changed for Mrs Caroline Jane Sellers on 31 July 2013 (2 pages) |
20 August 2013 | Director's details changed for Mr Anthony Philip James Crossland on 31 July 2013 (2 pages) |
20 August 2013 | Director's details changed for Cws No 1 Limited on 31 July 2013 (2 pages) |
20 August 2013 | Director's details changed for Mr Patrick Moynihan on 31 July 2013 (2 pages) |
3 May 2013 | Accounts for a dormant company made up to 11 January 2013 (6 pages) |
6 December 2012 | Registered office address changed from 1 Angel Square Manchester M60 0AG United Kingdom on 6 December 2012 (1 page) |
6 December 2012 | Registered office address changed from 1 Angel Square Manchester M60 0AG United Kingdom on 6 December 2012 (1 page) |
3 December 2012 | Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 3 December 2012 (1 page) |
3 December 2012 | Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 3 December 2012 (1 page) |
6 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (6 pages) |
4 July 2012 | Accounts for a dormant company made up to 11 January 2012 (6 pages) |
10 August 2011 | Accounts for a dormant company made up to 11 January 2011 (6 pages) |
10 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (6 pages) |
8 September 2010 | Accounts for a dormant company made up to 11 January 2010 (6 pages) |
6 August 2010 | Director's details changed for Mr Patrick Moynihan on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Anthony Philip James Crossland on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Patrick Moynihan on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Anthony Philip James Crossland on 1 August 2010 (2 pages) |
2 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (6 pages) |
22 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Director's details changed for Cws No 1 Limited on 20 June 2010 (2 pages) |
10 September 2009 | Accounts for a dormant company made up to 10 January 2009 (6 pages) |
26 June 2009 | Return made up to 20/06/09; full list of members (4 pages) |
1 October 2008 | Director appointed anthony philip james crossland (1 page) |
1 October 2008 | Director appointed patrick moynihan (1 page) |
19 September 2008 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
23 July 2008 | Memorandum and Articles of Association (15 pages) |
23 July 2008 | Resolutions
|
25 June 2008 | Appointment terminated secretary a g secretarial LIMITED (2 pages) |
25 June 2008 | Appointment terminated director inhoco formations LIMITED (1 page) |
25 June 2008 | Accounting reference date shortened from 30/06/2009 to 11/01/2009 (1 page) |
25 June 2008 | Secretary appointed caroline jane sellers (2 pages) |
25 June 2008 | Director appointed cws no 1 LIMITED (2 pages) |
23 June 2008 | Registered office changed on 23/06/2008 from 100 barbirolli square manchester M2 3AB (2 pages) |
20 June 2008 | Incorporation (18 pages) |