46-50 Oldham Street
Manchester
M4 1LE
Director Name | Miss Catherine Thomson |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 01 August 2012(4 years after company formation) |
Appointment Duration | 3 years, 10 months (closed 14 June 2016) |
Role | Physiotherapist |
Country of Residence | England |
Correspondence Address | The Hive Green Fish Resource Centre 46-50 Oldham Street Manchester M4 1LE |
Director Name | David John Coleman |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2008(same day as company formation) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Hive Green Fish Resource Centre 46-50 Oldham Street Manchester M4 1LE |
Director Name | Samantha Anne Lacey |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2008(same day as company formation) |
Role | Investments Analyst |
Correspondence Address | 11 Ransfield Road Manchester Greater Manchester M21 9GZ |
Director Name | Alice Nicolay |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2008(same day as company formation) |
Role | Supporter Development Officer |
Correspondence Address | 8 Fairholme Road Withington Manchester Greater Manchester M20 4NT |
Director Name | Mr Paul Waring |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2008(same day as company formation) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Elm Park Court Lapwing Lane Manchester M20 6UX |
Secretary Name | Paul Waring |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 1 Elm Park Court Lapwing Lane Manchester Greater Manchester M20 6UX |
Director Name | Miss Sarah Helen Davies |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2009(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 July 2011) |
Role | Training And Development Consultant |
Country of Residence | England |
Correspondence Address | The Hive Green Fish Resource Centre 46-50 Oldham Street Manchester M4 1LE |
Director Name | Mr Alexander James Lee |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2009(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 July 2012) |
Role | Learning Technologist |
Country of Residence | England |
Correspondence Address | The Hive Green Fish Resource Centre 46-50 Oldham Street Manchester M4 1LE |
Registered Address | The Hive Green Fish Resource Centre 46-50 Oldham Street Manchester M4 1LE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Latest Accounts | 31 July 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
14 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
16 March 2016 | Application to strike the company off the register (2 pages) |
16 March 2016 | Application to strike the company off the register (2 pages) |
23 July 2015 | Annual return made up to 22 July 2015 no member list (2 pages) |
23 July 2015 | Annual return made up to 22 July 2015 no member list (2 pages) |
29 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
29 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
3 August 2014 | Annual return made up to 22 July 2014 no member list (2 pages) |
3 August 2014 | Annual return made up to 22 July 2014 no member list (2 pages) |
2 May 2014 | Accounts for a dormant company made up to 31 July 2013 (1 page) |
2 May 2014 | Accounts for a dormant company made up to 31 July 2013 (1 page) |
15 August 2013 | Annual return made up to 22 July 2013 no member list (2 pages) |
15 August 2013 | Annual return made up to 22 July 2013 no member list (2 pages) |
23 July 2013 | Termination of appointment of David Coleman as a director (1 page) |
23 July 2013 | Termination of appointment of David Coleman as a director (1 page) |
12 April 2013 | Accounts for a dormant company made up to 31 July 2012 (1 page) |
12 April 2013 | Accounts for a dormant company made up to 31 July 2012 (1 page) |
15 August 2012 | Annual return made up to 22 July 2012 no member list (2 pages) |
15 August 2012 | Annual return made up to 22 July 2012 no member list (2 pages) |
14 August 2012 | Termination of appointment of Alexander Lee as a director (1 page) |
14 August 2012 | Termination of appointment of Alexander Lee as a director (1 page) |
14 August 2012 | Appointment of Miss Catherine Thomson as a director (2 pages) |
14 August 2012 | Appointment of Miss Catherine Thomson as a director (2 pages) |
9 August 2012 | Appointment of Miss Colette Ann Humphrey as a director (2 pages) |
9 August 2012 | Appointment of Miss Colette Ann Humphrey as a director (2 pages) |
3 May 2012 | Accounts for a dormant company made up to 31 July 2011 (1 page) |
3 May 2012 | Accounts for a dormant company made up to 31 July 2011 (1 page) |
17 August 2011 | Annual return made up to 22 July 2011 no member list (2 pages) |
17 August 2011 | Termination of appointment of Sarah Davies as a director (1 page) |
17 August 2011 | Termination of appointment of Sarah Davies as a director (1 page) |
17 August 2011 | Annual return made up to 22 July 2011 no member list (2 pages) |
5 May 2011 | Accounts for a dormant company made up to 31 July 2010 (1 page) |
5 May 2011 | Accounts for a dormant company made up to 31 July 2010 (1 page) |
16 August 2010 | Annual return made up to 22 July 2010 no member list (3 pages) |
16 August 2010 | Annual return made up to 22 July 2010 no member list (3 pages) |
13 August 2010 | Director's details changed for David John Coleman on 22 July 2010 (2 pages) |
13 August 2010 | Director's details changed for David John Coleman on 22 July 2010 (2 pages) |
13 August 2010 | Termination of appointment of Alice Nicolay as a director (1 page) |
13 August 2010 | Registered office address changed from Green Fish Resource Centre 46-50 Oldham Street Manchester Greater Manchester M4 1LE on 13 August 2010 (1 page) |
13 August 2010 | Registered office address changed from Green Fish Resource Centre 46-50 Oldham Street Manchester Greater Manchester M4 1LE on 13 August 2010 (1 page) |
13 August 2010 | Termination of appointment of Alice Nicolay as a director (1 page) |
23 April 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
23 April 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
13 April 2010 | Appointment of Miss Sarah Helen Davies as a director (2 pages) |
13 April 2010 | Termination of appointment of Samantha Lacey as a director (1 page) |
13 April 2010 | Termination of appointment of Samantha Lacey as a director (1 page) |
13 April 2010 | Appointment of Mr Alexander James Lee as a director (2 pages) |
13 April 2010 | Appointment of Mr Alexander James Lee as a director (2 pages) |
13 April 2010 | Appointment of Miss Sarah Helen Davies as a director (2 pages) |
18 August 2009 | Registered office changed on 18/08/2009 from green fish resource centre 46-50 oldham street manchester greater manchester M4 1LE (1 page) |
18 August 2009 | Director's change of particulars / david coleman / 18/08/2009 (1 page) |
18 August 2009 | Director's change of particulars / david coleman / 18/08/2009 (1 page) |
18 August 2009 | Annual return made up to 22/07/09 (3 pages) |
18 August 2009 | Registered office changed on 18/08/2009 from green fish resource centre 46-50 oldham street manchester greater manchester M4 1LE (1 page) |
18 August 2009 | Annual return made up to 22/07/09 (3 pages) |
11 May 2009 | Appointment terminated secretary paul waring (1 page) |
11 May 2009 | Appointment terminated secretary paul waring (1 page) |
11 May 2009 | Appointment terminated director paul waring (1 page) |
11 May 2009 | Appointment terminated director paul waring (1 page) |
22 July 2008 | Incorporation (24 pages) |
22 July 2008 | Incorporation (24 pages) |