Company NameMember A (2) Limited
Company StatusDissolved
Company Number06625481
CategoryPrivate Limited Company
Incorporation Date20 June 2008(15 years, 10 months ago)
Dissolution Date18 August 2015 (8 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMrs Caroline Jane Sellers
NationalityBritish
StatusClosed
Appointed23 June 2008(3 days after company formation)
Appointment Duration7 years, 1 month (closed 18 August 2015)
RoleCompany Director
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Anthony Philip James Crossland
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2008(3 months, 1 week after company formation)
Appointment Duration6 years, 10 months (closed 18 August 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Andrew Paul Lang
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2014(6 years after company formation)
Appointment Duration1 year, 1 month (closed 18 August 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameCWS No 1 Limited (Corporation)
StatusClosed
Appointed23 June 2008(3 days after company formation)
Appointment Duration7 years, 1 month (closed 18 August 2015)
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Patrick Moynihan
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2008(3 months, 1 week after company formation)
Appointment Duration5 years, 9 months (resigned 30 June 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed20 June 2008(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed20 June 2008(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered Address1 Angel Square
Manchester
M60 0AG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Nch Retail LTD
100.00%
Ordinary

Accounts

Latest Accounts11 January 2014 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End11 January

Filing History

18 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
22 April 2015Application to strike the company off the register (3 pages)
22 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1
(6 pages)
24 July 2014Appointment of Andrew Paul Lang as a director on 30 June 2014 (2 pages)
24 July 2014Termination of appointment of Patrick Moynihan as a director on 30 June 2014 (1 page)
23 June 2014Accounts for a dormant company made up to 11 January 2014 (6 pages)
11 December 2013Satisfaction of charge 1 in full (8 pages)
20 August 2013Secretary's details changed for Mrs Caroline Jane Sellers on 31 July 2013 (2 pages)
20 August 2013Director's details changed for Cws No 1 Limited on 31 July 2013 (2 pages)
20 August 2013Director's details changed for Mr Anthony Philip James Crossland on 31 July 2013 (2 pages)
20 August 2013Director's details changed for Mr Patrick Moynihan on 31 July 2013 (2 pages)
20 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 1
(6 pages)
3 May 2013Accounts for a dormant company made up to 11 January 2013 (6 pages)
6 December 2012Registered office address changed from 1 Angel Square Manchester M60 0AG United Kingdom on 6 December 2012 (1 page)
6 December 2012Registered office address changed from 1 Angel Square Manchester M60 0AG United Kingdom on 6 December 2012 (1 page)
3 December 2012Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 3 December 2012 (1 page)
3 December 2012Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 3 December 2012 (1 page)
9 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
4 July 2012Accounts for a dormant company made up to 11 January 2012 (6 pages)
10 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
10 August 2011Accounts for a dormant company made up to 11 January 2011 (6 pages)
8 September 2010Accounts for a dormant company made up to 11 January 2010 (6 pages)
6 August 2010Director's details changed for Mr Anthony Philip James Crossland on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Anthony Philip James Crossland on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Patrick Moynihan on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Patrick Moynihan on 1 August 2010 (2 pages)
2 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
22 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
22 June 2010Director's details changed for Cws No 1 Limited on 20 June 2010 (2 pages)
10 September 2009Accounts for a dormant company made up to 10 January 2009 (6 pages)
26 June 2009Return made up to 20/06/09; full list of members (4 pages)
26 September 2008Director appointed anthony philip james crossland (1 page)
26 September 2008Director appointed patrick moynihan (1 page)
19 September 2008Particulars of a mortgage or charge / charge no: 1 (11 pages)
23 July 2008Memorandum and Articles of Association (15 pages)
23 July 2008Resolutions
  • RES13 ‐ Financial agreement/directors execute docs 11/07/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 June 2008Appointment terminated secretary a g secretarial LIMITED (1 page)
25 June 2008Accounting reference date shortened from 30/06/2009 to 11/01/2009 (1 page)
25 June 2008Appointment terminated director inhoco formations LIMITED (1 page)
25 June 2008Director appointed cws no 1 LIMITED (2 pages)
25 June 2008Secretary appointed caroline jane sellers (2 pages)
23 June 2008Registered office changed on 23/06/2008 from 100 barbirolli square manchester M2 3AB (1 page)
20 June 2008Incorporation (18 pages)