Manchester
M2 2JT
Director Name | Mr Lee Christopher Gilburt |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Director Name | Joanna Naidene Riley |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2009(same day as company formation) |
Role | Sales Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Wicken Bank Hopwood Heywood Lancashire OL10 2LW |
Director Name | Mr Dean Hewitt |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2010(12 months after company formation) |
Appointment Duration | 6 days (resigned 25 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 180 Piccadilly London W1J 9HF |
Director Name | Dean Gavin Hewart |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2010(1 year after company formation) |
Appointment Duration | Resigned same day (resigned 25 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 180 Piccadilly London W1J 9HF |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2009(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | Chancery Place 50 Brown Street Manchester M2 2JT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | D. Hewart 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £173 |
Cash | £38,253 |
Current Liabilities | £42,707 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 September 2014 | Compulsory strike-off action has been suspended (1 page) |
3 September 2014 | Compulsory strike-off action has been suspended (1 page) |
22 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2014 | Compulsory strike-off action has been suspended (1 page) |
3 January 2014 | Compulsory strike-off action has been suspended (1 page) |
19 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2012 | Registered office address changed from 180 Piccadilly London W1J 9HF on 11 July 2012 (2 pages) |
11 July 2012 | Registered office address changed from 180 Piccadilly London W1J 9HF on 11 July 2012 (2 pages) |
27 June 2012 | Annual return made up to 20 March 2012 with a full list of shareholders Statement of capital on 2012-06-27
|
27 June 2012 | Annual return made up to 20 March 2012 with a full list of shareholders Statement of capital on 2012-06-27
|
29 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (3 pages) |
29 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (3 pages) |
9 March 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 March 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
12 July 2010 | Termination of appointment of Dean Hewitt as a director (1 page) |
12 July 2010 | Termination of appointment of Dean Hewitt as a director (1 page) |
9 July 2010 | Appointment of Mr Dean Hewart as a director (2 pages) |
9 July 2010 | Termination of appointment of Dean Hewitt as a director (1 page) |
9 July 2010 | Termination of appointment of Dean Hewitt as a director (1 page) |
9 July 2010 | Termination of appointment of Dean Hewart as a director (1 page) |
9 July 2010 | Appointment of Mr Dean Hewart as a director (2 pages) |
9 July 2010 | Termination of appointment of Dean Hewart as a director (1 page) |
24 June 2010 | Appointment of Mr Dean Hewitt as a director (2 pages) |
24 June 2010 | Termination of appointment of Joanna Riley as a director (1 page) |
24 June 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Termination of appointment of Joanna Riley as a director (1 page) |
24 June 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Appointment of Mr Dean Hewitt as a director (2 pages) |
30 March 2010 | Termination of appointment of Joanna Riley as a director (1 page) |
30 March 2010 | Appointment of Dean Gavin Hewart as a director (2 pages) |
30 March 2010 | Termination of appointment of Joanna Riley as a director (1 page) |
30 March 2010 | Registered office address changed from 1 Lowry Plaza the Quays Manchester M50 3UB on 30 March 2010 (1 page) |
30 March 2010 | Appointment of Dean Gavin Hewart as a director (2 pages) |
30 March 2010 | Registered office address changed from 1 Lowry Plaza the Quays Manchester M50 3UB on 30 March 2010 (1 page) |
21 October 2009 | Appointment of Joanna Naidene Riley as a director (3 pages) |
21 October 2009 | Appointment of Joanna Naidene Riley as a director (3 pages) |
27 March 2009 | Resolutions
|
27 March 2009 | Resolutions
|
26 March 2009 | Registered office changed on 26/03/2009 from fund invest group LIMITED minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom (1 page) |
26 March 2009 | Appointment terminated secretary ocs corporate secretaries LIMITED (1 page) |
26 March 2009 | Appointment terminated director lee gilburt (1 page) |
26 March 2009 | Appointment terminated secretary ocs corporate secretaries LIMITED (1 page) |
26 March 2009 | Appointment terminated director lee gilburt (1 page) |
26 March 2009 | Registered office changed on 26/03/2009 from fund invest group LIMITED minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom (1 page) |
20 March 2009 | Incorporation (18 pages) |
20 March 2009 | Incorporation (18 pages) |