Company NameManchester Three Limited
Company StatusDissolved
Company Number06797427
CategoryPrivate Limited Company
Incorporation Date21 January 2009(15 years, 3 months ago)
Dissolution Date17 July 2012 (11 years, 9 months ago)
Previous NamePadhotels Bloom Street Limited

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr Gary David Hymanson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 601 No 1 Deansgate
Manchester
M3 1AZ
Director NameMr Ian Waxman
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2009(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
Appointed21 January 2009(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 January 2010 (14 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

17 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 March 2012Voluntary strike-off action has been suspended (1 page)
3 March 2012Voluntary strike-off action has been suspended (1 page)
17 January 2012First Gazette notice for voluntary strike-off (1 page)
17 January 2012First Gazette notice for voluntary strike-off (1 page)
9 January 2012Application to strike the company off the register (3 pages)
9 January 2012Application to strike the company off the register (3 pages)
18 May 2011Compulsory strike-off action has been discontinued (1 page)
18 May 2011Compulsory strike-off action has been discontinued (1 page)
17 May 2011First Gazette notice for compulsory strike-off (1 page)
17 May 2011First Gazette notice for compulsory strike-off (1 page)
13 May 2011Annual return made up to 21 January 2011 with a full list of shareholders
Statement of capital on 2011-05-13
  • GBP 100
(4 pages)
13 May 2011Annual return made up to 21 January 2011 with a full list of shareholders
Statement of capital on 2011-05-13
  • GBP 100
(4 pages)
3 November 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
3 November 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
18 September 2010Compulsory strike-off action has been discontinued (1 page)
18 September 2010Compulsory strike-off action has been discontinued (1 page)
17 September 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
17 September 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
13 August 2010Registered office address changed from Maybrook House 40 Blackfriars Street Manchester M3 2EG on 13 August 2010 (2 pages)
13 August 2010Registered office address changed from Maybrook House 40 Blackfriars Street Manchester M3 2EG on 13 August 2010 (2 pages)
25 May 2010First Gazette notice for compulsory strike-off (1 page)
25 May 2010First Gazette notice for compulsory strike-off (1 page)
18 May 2010Company name changed padhotels bloom street LIMITED\certificate issued on 18/05/10
  • RES15 ‐ Change company name resolution on 2010-04-15
(2 pages)
18 May 2010Company name changed padhotels bloom street LIMITED\certificate issued on 18/05/10
  • RES15 ‐ Change company name resolution on 2010-04-15
(2 pages)
27 April 2010Change of name notice (2 pages)
27 April 2010Change of name notice (2 pages)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
14 October 2009Appointment of Mr Ian Waxman as a director (2 pages)
14 October 2009Appointment of Mr Ian Waxman as a director (2 pages)
14 October 2009Appointment of Mr Gary Hymanson as a director (2 pages)
14 October 2009Appointment of Mr Gary Hymanson as a director (2 pages)
18 February 2009Appointment Terminated Director yomtov jacobs (1 page)
18 February 2009Appointment terminated director yomtov jacobs (1 page)
21 January 2009Incorporation (9 pages)
21 January 2009Incorporation (9 pages)