Manchester
M15 4PN
Director Name | Mr William Hannah |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 City Road East Manchester M15 4PN |
Website | bluerainbowapartments.com |
---|---|
Telephone | 0845 0452222 |
Telephone region | Unknown |
Registered Address | 1 City Road East Manchester M15 4PN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Brg Hospitality Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £26,223 |
Cash | £44,210 |
Current Liabilities | £343,516 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
11 July 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 April 2018 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
21 December 2017 | Liquidators' statement of receipts and payments to 17 November 2017 (15 pages) |
9 December 2016 | Registered office address changed from C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT to 1 City Road East Manchester M15 4PN on 9 December 2016 (2 pages) |
9 December 2016 | Registered office address changed from C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT to 1 City Road East Manchester M15 4PN on 9 December 2016 (2 pages) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | Resolutions
|
6 December 2016 | Statement of affairs with form 4.19 (7 pages) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | Appointment of a voluntary liquidator (1 page) |
6 December 2016 | Resolutions
|
6 December 2016 | Statement of affairs with form 4.19 (7 pages) |
6 December 2016 | Appointment of a voluntary liquidator (1 page) |
14 April 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
23 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
16 September 2014 | Company name changed blue rainbow hotels LIMITED\certificate issued on 16/09/14
|
16 September 2014 | Company name changed blue rainbow hotels LIMITED\certificate issued on 16/09/14
|
31 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
31 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
7 August 2014 | Registered office address changed from 7 Constance Street Manchester M15 4JQ to C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT on 7 August 2014 (1 page) |
7 August 2014 | Registered office address changed from 7 Constance Street Manchester M15 4JQ to C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT on 7 August 2014 (1 page) |
7 August 2014 | Registered office address changed from 7 Constance Street Manchester M15 4JQ to C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT on 7 August 2014 (1 page) |
17 April 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
3 October 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
3 October 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
27 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (3 pages) |
27 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (3 pages) |
27 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (3 pages) |
21 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
21 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
20 April 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (3 pages) |
20 April 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (3 pages) |
20 April 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (3 pages) |
14 April 2012 | Change of name notice (2 pages) |
14 April 2012 | Company name changed blue rainbow hotels leeds LIMITED\certificate issued on 14/04/12
|
14 April 2012 | Company name changed blue rainbow hotels leeds LIMITED\certificate issued on 14/04/12
|
14 April 2012 | Change of name notice (2 pages) |
10 November 2011 | Registered office address changed from 16 Albion Street Manchester M1 5NZ Uk on 10 November 2011 (1 page) |
10 November 2011 | Registered office address changed from 16 Albion Street Manchester M1 5NZ Uk on 10 November 2011 (1 page) |
22 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
22 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
22 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (3 pages) |
22 March 2011 | Director's details changed for Mr William Hannah on 24 October 2010 (2 pages) |
22 March 2011 | Director's details changed for Mr Jason Abbott on 24 October 2010 (2 pages) |
22 March 2011 | Director's details changed for Mr Jason Abbott on 24 October 2010 (2 pages) |
22 March 2011 | Director's details changed for Mr William Hannah on 24 October 2010 (2 pages) |
22 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (3 pages) |
22 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (3 pages) |
8 October 2010 | Current accounting period extended from 31 October 2010 to 31 December 2010 (3 pages) |
8 October 2010 | Current accounting period extended from 31 October 2010 to 31 December 2010 (3 pages) |
25 March 2010 | Total exemption full accounts made up to 31 October 2009 (8 pages) |
25 March 2010 | Total exemption full accounts made up to 31 October 2009 (8 pages) |
16 March 2010 | Previous accounting period shortened from 31 March 2010 to 31 October 2009 (1 page) |
16 March 2010 | Previous accounting period shortened from 31 March 2010 to 31 October 2009 (1 page) |
16 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
4 March 2009 | Incorporation (15 pages) |
4 March 2009 | Incorporation (15 pages) |