5-7 Great Ancoats Street
Manchester
M4 5AD
Director Name | Mr Stephen Lyons |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Time Recruitment Solutions Ltd Virginia House 5-7 Great Ancoats Street Manchester M4 5AD |
Secretary Name | Mr Paul Alan Leaver |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Time Recruitment Solutions Ltd Virginia House 5-7 Great Ancoats Street Manchester M4 5AD |
Website | www.time-recruitment.com/landing.php |
---|---|
Email address | [email protected] |
Telephone | 0121 2226400 |
Telephone region | Birmingham |
Registered Address | C/O Time Recruitment Solutions Ltd Virginia House 5-7 Great Ancoats Street Manchester M4 5AD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Latest Accounts | 31 July 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
5 April 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 January 2022 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2021 | Compulsory strike-off action has been discontinued (1 page) |
27 July 2021 | Micro company accounts made up to 31 July 2020 (5 pages) |
6 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2020 | Confirmation statement made on 28 October 2020 with no updates (3 pages) |
30 April 2020 | Micro company accounts made up to 31 July 2019 (5 pages) |
29 November 2019 | Registered office address changed from The Old Mill 8 Loom Street Manchester M4 6AN to C/O Time Recruitment Solutions Ltd Virginia House 5-7 Great Ancoats Street Manchester M4 5AD on 29 November 2019 (1 page) |
29 November 2019 | Confirmation statement made on 28 October 2019 with no updates (3 pages) |
26 February 2019 | Micro company accounts made up to 31 July 2018 (5 pages) |
28 November 2018 | Confirmation statement made on 28 October 2018 with no updates (3 pages) |
27 April 2018 | Micro company accounts made up to 31 July 2017 (5 pages) |
22 December 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
22 December 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
19 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
19 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
1 November 2016 | Confirmation statement made on 28 October 2016 with updates (6 pages) |
1 November 2016 | Confirmation statement made on 28 October 2016 with updates (6 pages) |
12 November 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
12 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
24 November 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
24 November 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
28 October 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
14 January 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
14 January 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
28 October 2013 | Director's details changed for Mr Stephen Lyons on 1 January 2013 (2 pages) |
28 October 2013 | Director's details changed for Mr Stephen Lyons on 1 January 2013 (2 pages) |
28 October 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Director's details changed for Mr Stephen Lyons on 1 January 2013 (2 pages) |
28 October 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
18 December 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
14 December 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (4 pages) |
14 December 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
5 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
22 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (4 pages) |
22 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (4 pages) |
11 November 2011 | Director's details changed for Mr Paul Alan Leaver on 7 October 2011 (2 pages) |
11 November 2011 | Director's details changed for Mr Paul Alan Leaver on 7 October 2011 (2 pages) |
11 November 2011 | Secretary's details changed for Mr Paul Alan Leaver on 7 October 2011 (1 page) |
11 November 2011 | Director's details changed for Mr Paul Alan Leaver on 7 October 2011 (2 pages) |
11 November 2011 | Secretary's details changed for Mr Paul Alan Leaver on 7 October 2011 (1 page) |
11 November 2011 | Secretary's details changed for Mr Paul Alan Leaver on 7 October 2011 (1 page) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
1 February 2011 | Annual return made up to 28 October 2010 with a full list of shareholders (5 pages) |
1 February 2011 | Director's details changed for Mr Stephen Lyons on 31 May 2010 (2 pages) |
1 February 2011 | Director's details changed for Mr Stephen Lyons on 31 May 2010 (2 pages) |
1 February 2011 | Annual return made up to 28 October 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
5 February 2010 | Annual return made up to 28 October 2009 with a full list of shareholders (5 pages) |
5 February 2010 | Annual return made up to 28 October 2009 with a full list of shareholders (5 pages) |
5 February 2010 | Director's details changed for Paul Alan Leaver on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Stephen Lyons on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Paul Alan Leaver on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Stephen Lyons on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Stephen Lyons on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Paul Alan Leaver on 5 February 2010 (2 pages) |
12 May 2009 | Accounting reference date shortened from 31/10/2009 to 31/07/2009 (1 page) |
12 May 2009 | Accounting reference date shortened from 31/10/2009 to 31/07/2009 (1 page) |
28 October 2008 | Incorporation (12 pages) |
28 October 2008 | Incorporation (12 pages) |