Manchester
M2 3AW
Director Name | Mr Simon William Thorn |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 April 2014(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (closed 29 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lowry House 17 Marble Street Manchester M2 3AW |
Director Name | Mr Norman Molyneux |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glen Cottage 1 Prospect Road Standish Wigan Lancashire WN6 0TZ |
Registered Address | Lowry House 17 Marble Street Manchester M2 3AW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
427 at £0.1 | Dr Peter Jackson 42.70% Ordinary |
---|---|
256 at £0.1 | Dr Derek Lindsay 25.60% Ordinary |
152 at £0.1 | Mr Norman Molyneux 15.20% Ordinary |
127 at £0.1 | Dr Neil Murray 12.70% Ordinary |
19 at £0.1 | Dr Philip Gould 1.90% Ordinary |
19 at £0.1 | Mr Simon Thorn 1.90% Ordinary |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
30 December 2015 | Application to strike the company off the register (3 pages) |
30 December 2015 | Application to strike the company off the register (3 pages) |
30 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 April 2014 | Termination of appointment of Norman Molyneux as a director (1 page) |
16 April 2014 | Appointment of Mr Simon William Thorn as a director (2 pages) |
16 April 2014 | Appointment of Mr Simon William Thorn as a director (2 pages) |
16 April 2014 | Termination of appointment of Norman Molyneux as a director (1 page) |
31 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
15 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (5 pages) |
15 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (5 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (5 pages) |
23 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (5 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 April 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (14 pages) |
13 April 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (14 pages) |
21 March 2011 | Registered office address changed from 1 Prospect Road Standish Wigan Lancashire WN6 0TZ United Kingdom on 21 March 2011 (2 pages) |
21 March 2011 | Registered office address changed from 1 Prospect Road Standish Wigan Lancashire WN6 0TZ United Kingdom on 21 March 2011 (2 pages) |
14 February 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
14 February 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
26 May 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (14 pages) |
26 May 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (14 pages) |
6 May 2010 | Appointment of Simon William Thorn as a secretary (3 pages) |
6 May 2010 | Appointment of Simon William Thorn as a secretary (3 pages) |
26 April 2010 | Change of name notice (2 pages) |
26 April 2010 | Company name changed acceleris private equity LIMITED\certificate issued on 26/04/10
|
26 April 2010 | Company name changed acceleris private equity LIMITED\certificate issued on 26/04/10
|
26 April 2010 | Change of name notice (2 pages) |
19 April 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
19 April 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
19 April 2010 | Sub-division of shares on 3 March 2010 (5 pages) |
19 April 2010 | Sub-division of shares on 3 March 2010 (5 pages) |
19 April 2010 | Sub-division of shares on 3 March 2010 (5 pages) |
17 April 2010 | Resolutions
|
17 April 2010 | Change of name notice (2 pages) |
17 April 2010 | Change of name notice (2 pages) |
17 April 2010 | Resolutions
|
11 March 2009 | Incorporation (13 pages) |
11 March 2009 | Incorporation (13 pages) |