1 Lowry Plaza The Quays Salford
Manchester
M50 3UB
Director Name | Adam Kutner |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2008(same day as company formation) |
Role | Estate Agent |
Correspondence Address | 706 Bauhaus 2 Little John Street Manchester M3 3GZ |
Director Name | Tabriz Taj |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2008(same day as company formation) |
Role | Estate Agent |
Correspondence Address | 354 Blackburn Road Accrington Lancashire BB5 1RZ |
Secretary Name | Mr Sean Stephen Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 York Terrace Coach Lane North Shields NE29 0EF |
Director Name | Neville Kutner |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 July 2008(3 weeks, 3 days after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 11 June 2009) |
Role | Retired |
Correspondence Address | 2 Airfield Manor Airfield Park Donny Brook Dublin 4 Ireland |
Director Name | Corporate Legal Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2008(same day as company formation) |
Correspondence Address | 5 York Terrace Coach Lane North Shields Tyne And Wear NE29 0EF |
Website | www.365lettings.co.uk |
---|
Registered Address | 5th Floor Digital World Centre 1 Lowry Plaza The Quays Salford Manchester M50 3UB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
200 at £1 | Mr James Stephen Fearn 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | -£3,480 |
Current Liabilities | £51,209 |
Latest Accounts | 31 October 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
8 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
17 March 2014 | Application to strike the company off the register (3 pages) |
17 March 2014 | Application to strike the company off the register (3 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
10 October 2013 | Director's details changed for Mr James Stephen Fearn on 30 July 2013 (2 pages) |
10 October 2013 | Director's details changed for Mr James Stephen Fearn on 30 July 2013 (2 pages) |
9 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Director's details changed for Mr James Stephen Fearn on 30 July 2013 (2 pages) |
9 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Director's details changed for Mr James Stephen Fearn on 30 July 2013 (2 pages) |
2 July 2013 | Registered office address changed from Apartment 12C Quay 5 Ordsall Lane Salford Greater Manchester M5 3NE England on 2 July 2013 (1 page) |
2 July 2013 | Registered office address changed from Apartment 12C Quay 5 Ordsall Lane Salford Greater Manchester M5 3NE England on 2 July 2013 (1 page) |
2 July 2013 | Registered office address changed from Apartment 12C Quay 5 Ordsall Lane Salford Greater Manchester M5 3NE England on 2 July 2013 (1 page) |
30 October 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
23 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (3 pages) |
23 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (3 pages) |
29 March 2012 | Previous accounting period extended from 30 June 2011 to 31 October 2011 (1 page) |
29 March 2012 | Previous accounting period extended from 30 June 2011 to 31 October 2011 (1 page) |
18 January 2012 | Registered office address changed from Unit 1 Pollard Street East Wellington House Ancoats Manchester M40 7FS on 18 January 2012 (1 page) |
18 January 2012 | Registered office address changed from Unit 1 Pollard Street East Wellington House Ancoats Manchester M40 7FS on 18 January 2012 (1 page) |
3 August 2011 | Director's details changed for Mr James Stephen Fearn on 24 June 2011 (2 pages) |
3 August 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (3 pages) |
3 August 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (3 pages) |
3 August 2011 | Director's details changed for Mr James Stephen Fearn on 24 June 2011 (2 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
1 September 2010 | Director's details changed for Mr James Stephen Fearn on 31 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Mr James Stephen Fearn on 31 August 2010 (2 pages) |
6 August 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (10 pages) |
6 August 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (10 pages) |
17 June 2010 | Registered office address changed from 12C Quay 5 Ordsall Lane Salford Manchester M5 3NB on 17 June 2010 (2 pages) |
17 June 2010 | Registered office address changed from 12C Quay 5 Ordsall Lane Salford Manchester M5 3NB on 17 June 2010 (2 pages) |
26 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
26 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
3 September 2009 | Return made up to 24/06/09; full list of members (3 pages) |
3 September 2009 | Return made up to 24/06/09; full list of members (3 pages) |
12 June 2009 | Registered office changed on 12/06/2009 from 706 bauhaus 2 little john street manchester greater manchester M4 3GZ (1 page) |
12 June 2009 | Director appointed mr james stephen fearn (1 page) |
12 June 2009 | Director appointed mr james stephen fearn (1 page) |
12 June 2009 | Registered office changed on 12/06/2009 from 706 bauhaus 2 little john street manchester greater manchester M4 3GZ (1 page) |
11 June 2009 | Appointment terminated director adam kutner (1 page) |
11 June 2009 | Appointment terminated director neville kutner (1 page) |
11 June 2009 | Appointment terminated director neville kutner (1 page) |
11 June 2009 | Appointment terminated director adam kutner (1 page) |
6 August 2008 | Memorandum and Articles of Association (5 pages) |
6 August 2008 | Memorandum and Articles of Association (5 pages) |
31 July 2008 | Company name changed liquid lettings LIMITED\certificate issued on 31/07/08 (2 pages) |
31 July 2008 | Company name changed liquid lettings LIMITED\certificate issued on 31/07/08 (2 pages) |
23 July 2008 | Director appointed neville kutner (2 pages) |
23 July 2008 | Director appointed neville kutner (2 pages) |
23 July 2008 | Appointment terminated director tabriz taj (1 page) |
23 July 2008 | Appointment terminated director tabriz taj (1 page) |
23 July 2008 | Registered office changed on 23/07/2008 from apt.501, Skyline chambers 5 ludgate hill manchester M4 4TJ (1 page) |
23 July 2008 | Registered office changed on 23/07/2008 from apt.501, Skyline chambers 5 ludgate hill manchester M4 4TJ (1 page) |
3 July 2008 | Director appointed adam kutner (2 pages) |
3 July 2008 | Director appointed tabriz taj (2 pages) |
3 July 2008 | Director appointed tabriz taj (2 pages) |
3 July 2008 | Director appointed adam kutner (2 pages) |
30 June 2008 | Appointment terminated secretary sean kelly (1 page) |
30 June 2008 | Appointment terminated secretary sean kelly (1 page) |
30 June 2008 | Appointment terminated director corporate legal LTD (1 page) |
30 June 2008 | Appointment terminated director corporate legal LTD (1 page) |
24 June 2008 | Incorporation (9 pages) |
24 June 2008 | Incorporation (9 pages) |