Northern Quarter
Manchester
Greater Manchester
M1 1JU
Director Name | Mr Jonathan William Grant |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2009(same day as company formation) |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 11-13 Spear Street Northern Quarter Manchester Greater Manchester M1 1JU |
Registered Address | Arkwright House Parsonage Gardens Manchester M3 2LF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
500 at £1 | Benjamin Peter Holden 50.00% Ordinary |
---|---|
500 at £1 | Jonathan William Grant 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,964 |
Cash | £5,665 |
Current Liabilities | £15,056 |
Latest Accounts | 31 January 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
13 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 February 2014 | Final Gazette dissolved following liquidation (1 page) |
13 February 2014 | Final Gazette dissolved following liquidation (1 page) |
13 November 2013 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
13 November 2013 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
18 December 2012 | Liquidators' statement of receipts and payments to 10 November 2012 (13 pages) |
18 December 2012 | Liquidators statement of receipts and payments to 10 November 2012 (13 pages) |
18 December 2012 | Liquidators' statement of receipts and payments to 10 November 2012 (13 pages) |
22 November 2011 | Termination of appointment of Jonathan William Grant as a director on 16 September 2011 (1 page) |
22 November 2011 | Termination of appointment of Jonathan Grant as a director (1 page) |
18 November 2011 | Registered office address changed from 3Rd Floor 11-13 Spear Street Northern Quarter Manchester Greater Manchester M1 1JU on 18 November 2011 (2 pages) |
18 November 2011 | Registered office address changed from 3rd Floor 11-13 Spear Street Northern Quarter Manchester Greater Manchester M1 1JU on 18 November 2011 (2 pages) |
17 November 2011 | Resolutions
|
17 November 2011 | Appointment of a voluntary liquidator (1 page) |
17 November 2011 | Resolutions
|
17 November 2011 | Statement of affairs with form 4.19 (5 pages) |
17 November 2011 | Appointment of a voluntary liquidator (1 page) |
17 November 2011 | Statement of affairs with form 4.19 (5 pages) |
22 March 2011 | Annual return made up to 23 January 2011 with a full list of shareholders Statement of capital on 2011-03-22
|
22 March 2011 | Annual return made up to 23 January 2011 with a full list of shareholders Statement of capital on 2011-03-22
|
22 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
7 May 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Director's details changed for Mr Jonathan William Grant on 23 January 2010 (2 pages) |
7 May 2010 | Director's details changed for Mr Benjamin Peter Holden on 23 January 2010 (2 pages) |
7 May 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Director's details changed for Mr Benjamin Peter Holden on 23 January 2010 (2 pages) |
7 May 2010 | Director's details changed for Mr Jonathan William Grant on 23 January 2010 (2 pages) |
23 January 2009 | Incorporation (16 pages) |
23 January 2009 | Incorporation (16 pages) |