2 Cotton Street
Manchester
M4 5BW
Secretary Name | Mr Ian Michael Kelly |
---|---|
Status | Closed |
Appointed | 01 September 2012(3 years, 6 months after company formation) |
Appointment Duration | 1 year (closed 24 September 2013) |
Role | Company Director |
Correspondence Address | Apartment Os 606 Royal Mills 2 Cotton Street Manchester M4 5BW |
Director Name | Caroline Louise Litchfield |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 31 Graysands Road Hale Altrincham Cheshire WA15 8SB |
Director Name | Mr Lee Anthony Burkitt |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2009(5 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 September 2012) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | First Floor 121 Princess Street Manchester Greater Manchester M1 7AG |
Secretary Name | Mr Russell Eckersley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2009(5 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 September 2012) |
Role | Company Director |
Correspondence Address | Apartment 83 Worsley Mill 10 Blantyre Street Castlefield Manchester Greater Manchester M15 4LG |
Director Name | CS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2009(same day as company formation) |
Correspondence Address | 5th Floor 55 King Street Manchester Greater Manchester M2 4LQ |
Secretary Name | CS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2009(same day as company formation) |
Correspondence Address | 5th Floor 55 King Street Manchester Greater Manchester M2 4LQ |
Registered Address | Apartment Os 606 Royal Mills 2 Cotton Street Manchester M4 5BW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
1 at £1 | Lee Burkitt 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,379 |
Cash | £649 |
Current Liabilities | £3,149 |
Latest Accounts | 30 September 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
24 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2012 | Termination of appointment of Lee Anthony Burkitt as a director on 1 September 2012 (1 page) |
24 September 2012 | Appointment of Mr Ian Michael Kelly as a director on 1 September 2012 (2 pages) |
24 September 2012 | Termination of appointment of Lee Burkitt as a director (1 page) |
24 September 2012 | Termination of appointment of Russell Eckersley as a secretary on 1 September 2012 (1 page) |
24 September 2012 | Registered office address changed from C/O Revolution Property Management Limited First Floor 121 Princess Street Manchester Greater Manchester M1 7AG on 24 September 2012 (1 page) |
24 September 2012 | Registered office address changed from C/O Revolution Property Management Limited First Floor 121 Princess Street Manchester Greater Manchester M1 7AG on 24 September 2012 (1 page) |
24 September 2012 | Appointment of Mr Ian Michael Kelly as a secretary (1 page) |
24 September 2012 | Termination of appointment of Russell Eckersley as a secretary (1 page) |
24 September 2012 | Appointment of Mr Ian Michael Kelly as a director (2 pages) |
24 September 2012 | Appointment of Mr Ian Michael Kelly as a secretary on 1 September 2012 (1 page) |
12 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders Statement of capital on 2012-03-12
|
12 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders Statement of capital on 2012-03-12
|
15 November 2011 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
15 November 2011 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
3 June 2011 | Director's details changed for Mr Lee Burkitt on 3 June 2011 (2 pages) |
3 June 2011 | Director's details changed for Mr Lee Burkitt on 3 June 2011 (2 pages) |
3 June 2011 | Director's details changed for Mr Lee Burkitt on 3 June 2011 (2 pages) |
18 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (4 pages) |
18 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (4 pages) |
28 October 2010 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
28 October 2010 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
18 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Secretary's details changed for Russell Eckersley on 17 January 2010 (1 page) |
17 February 2010 | Director's details changed for Mr Lee Burkitt on 17 January 2010 (2 pages) |
17 February 2010 | Director's details changed for Mr Lee Burkitt on 17 January 2010 (2 pages) |
17 February 2010 | Secretary's details changed for Russell Eckersley on 17 January 2010 (1 page) |
31 October 2009 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
31 October 2009 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
14 October 2009 | Previous accounting period shortened from 28 February 2010 to 30 September 2009 (1 page) |
14 October 2009 | Previous accounting period shortened from 28 February 2010 to 30 September 2009 (1 page) |
8 August 2009 | Appointment terminated secretary cs secretaries LIMITED (1 page) |
8 August 2009 | Director appointed lee burkitt (2 pages) |
8 August 2009 | Registered office changed on 08/08/2009 from 5TH floor 55 king street manchester greater manchester M2 4LQ (1 page) |
8 August 2009 | Appointment terminated director cs directors LIMITED (1 page) |
8 August 2009 | Secretary appointed russell eckersley (2 pages) |
8 August 2009 | Secretary appointed russell eckersley (2 pages) |
8 August 2009 | Appointment Terminated Director caroline litchfield (1 page) |
8 August 2009 | Appointment Terminated Director cs directors LIMITED (1 page) |
8 August 2009 | Appointment terminated director caroline litchfield (1 page) |
8 August 2009 | Appointment Terminated Secretary cs secretaries LIMITED (1 page) |
8 August 2009 | Registered office changed on 08/08/2009 from 5TH floor 55 king street manchester greater manchester M2 4LQ (1 page) |
8 August 2009 | Director appointed lee burkitt (2 pages) |
6 August 2009 | Company name changed marplace (number 747) LIMITED\certificate issued on 06/08/09 (2 pages) |
6 August 2009 | Company name changed marplace (number 747) LIMITED\certificate issued on 06/08/09 (2 pages) |
13 February 2009 | Incorporation (26 pages) |
13 February 2009 | Incorporation (26 pages) |