Manchester
M1 2NQ
Director Name | Mr David Robert Green |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2008(same day as company formation) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Aeroworks 5 Adair Street Manchester M1 2NQ |
Registered Address | Aeroworks 5 Adair Street Manchester M1 2NQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1 at £1 | David Robert Green 50.00% Ordinary |
---|---|
1 at £1 | Michael Taylor 50.00% Ordinary |
Latest Accounts | 30 November 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
22 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2016 | Termination of appointment of David Robert Green as a director on 15 October 2016 (1 page) |
25 April 2016 | Resolutions
|
23 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 April 2016 | Director's details changed for Mr Michael Taylor on 20 November 2014 (2 pages) |
22 April 2016 | Director's details changed for Mr David Robert Green on 20 November 2014 (2 pages) |
22 April 2016 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2016-04-22
|
26 February 2016 | Registered office address changed from 1st Floor 5 New York Street Manchester M1 4JB England to Aeroworks 5 Adair Street Manchester M1 2NQ on 26 February 2016 (1 page) |
23 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2015 | Registered office address changed from 3Rd Floor 5 New York Street Manchester M1 4JB to 1St Floor 5 New York Street Manchester M1 4JB on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from 3Rd Floor 5 New York Street Manchester M1 4JB to 1St Floor 5 New York Street Manchester M1 4JB on 6 May 2015 (1 page) |
27 March 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
12 December 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
6 February 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
4 December 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
11 January 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
12 December 2012 | Director's details changed for Mr David Robert Green on 20 November 2011 (2 pages) |
12 December 2012 | Director's details changed for Michael Taylor on 20 November 2011 (2 pages) |
12 December 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Accounts for a dormant company made up to 30 November 2011 (5 pages) |
15 December 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (4 pages) |
18 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
15 December 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (4 pages) |
23 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
30 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2010 | Annual return made up to 19 November 2009 with a full list of shareholders (4 pages) |
29 June 2010 | Appointment of Michael Taylor as a director (1 page) |
28 June 2010 | Ad 19/11/08-20/11/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
23 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 November 2008 | Incorporation (49 pages) |