Manchester
M15 4PY
Director Name | Mr Gary Alexander Neville |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 August 2008(same day as company formation) |
Role | Professional Footballer |
Country of Residence | England |
Correspondence Address | 4 Jordan Street Manchester M15 4PY |
Director Name | Mr Brendan Flood |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2008(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Mowbray Leigh Road Worsley Manchester M28 2QU |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 4 Jordan Street Manchester M15 4PY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Alexander Joseph LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
25 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
31 July 2017 | Director's details changed for Mr Ryan Joseph Giggs on 31 July 2017 (2 pages) |
6 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
26 August 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
12 October 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
6 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
18 December 2014 | Director's details changed for Mr Gary Alexander Neville on 18 December 2014 (2 pages) |
17 December 2014 | Director's details changed for Mr Gary Alexander Neville on 16 October 2013 (2 pages) |
3 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
28 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 July 2014 | Director's details changed for Mr Gary Alexander Neville on 1 April 2014 (2 pages) |
28 July 2014 | Director's details changed for Mr Gary Alexander Neville on 1 April 2014 (2 pages) |
28 July 2014 | Registered office address changed from The Edge Clowes Street Manchester M3 5NA to 4 Jordan Street Manchester England M15 4PY on 28 July 2014 (1 page) |
18 October 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
3 October 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
5 October 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
26 September 2012 | Register inspection address has been changed from C/O Zatman & Co 1 the Cottages Deva Centre, Trinity Way Salford M3 7BE United Kingdom (1 page) |
26 September 2012 | Termination of appointment of Brendan Flood as a director (1 page) |
26 September 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (5 pages) |
4 October 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
20 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (6 pages) |
23 August 2010 | Register(s) moved to registered inspection location (1 page) |
23 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (6 pages) |
20 August 2010 | Register inspection address has been changed (1 page) |
30 April 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
7 October 2009 | Current accounting period extended from 31 August 2009 to 31 December 2009 (1 page) |
22 September 2009 | Return made up to 11/08/09; full list of members (8 pages) |
14 January 2009 | Director appointed ryan joseph giggs (2 pages) |
14 January 2009 | Director appointed gary alexander neville (2 pages) |
14 January 2009 | Director appointed brendan flood (2 pages) |
11 August 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
11 August 2008 | Incorporation (9 pages) |
11 August 2008 | Appointment terminated secretary form 10 secretaries fd LTD (1 page) |