Company NameManchester Two Limited
Company StatusDissolved
Company Number06706615
CategoryPrivate Limited Company
Incorporation Date24 September 2008(15 years, 7 months ago)
Dissolution Date11 December 2012 (11 years, 4 months ago)
Previous NamePad Hotels Southern Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gary David Hymanson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2008(same day as company formation)
RoleProperty
Country of ResidenceEngland
Correspondence AddressApartment 601
No 1 Deansgate
Manchester
Lancashire
M3 1AZ
Director NameMr Ian Waxman
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Agecroft Road East
Prestwich
Manchester
M25 9RQ
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Location

Registered Address74 Bridge Street
Manchester
M3 2RJ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Gary David Hymanson
50.00%
Ordinary
50 at £1Ian Waxman
50.00%
Ordinary

Accounts

Latest Accounts31 August 2010 (13 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

11 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
11 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
28 September 2011Annual return made up to 24 September 2011 with a full list of shareholders
Statement of capital on 2011-09-28
  • GBP 100
(4 pages)
28 September 2011Annual return made up to 24 September 2011 with a full list of shareholders
Statement of capital on 2011-09-28
  • GBP 100
(4 pages)
30 June 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
30 June 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
14 December 2010Annual return made up to 24 September 2010 with a full list of shareholders (4 pages)
14 December 2010Annual return made up to 24 September 2010 with a full list of shareholders (4 pages)
29 July 2010Accounts for a dormant company made up to 31 August 2009 (5 pages)
29 July 2010Accounts for a dormant company made up to 31 August 2009 (5 pages)
18 May 2010Change of name notice (2 pages)
18 May 2010Change of name notice (2 pages)
18 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-15
(2 pages)
18 May 2010Company name changed pad hotels southern LIMITED\certificate issued on 18/05/10
  • RES15 ‐ Change company name resolution on 2010-04-15
(2 pages)
19 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (3 pages)
19 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (3 pages)
27 October 2008Ad 24/09/08 gbp si 99@1=99 gbp ic 1/100 (2 pages)
27 October 2008Ad 24/09/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
24 October 2008Director appointed ian waxman (2 pages)
24 October 2008Director appointed ian waxman (2 pages)
24 October 2008Registered office changed on 24/10/2008 from maybrook house 40 blackfriars street manchester M3 2EG (1 page)
24 October 2008Director appointed gary david hymanson (2 pages)
24 October 2008Accounting reference date shortened from 30/09/2009 to 31/08/2009 (1 page)
24 October 2008Registered office changed on 24/10/2008 from maybrook house 40 blackfriars street manchester M3 2EG (1 page)
24 October 2008Accounting reference date shortened from 30/09/2009 to 31/08/2009 (1 page)
24 October 2008Director appointed gary david hymanson (2 pages)
25 September 2008Appointment terminated director yomtov jacobs (1 page)
25 September 2008Appointment Terminated Director yomtov jacobs (1 page)
24 September 2008Incorporation (9 pages)
24 September 2008Incorporation (9 pages)