Green Quarter
Manchester
Lancashire
M4 4HF
Director Name | Mr Simon Barry Jones |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 2009(same day as company formation) |
Role | Pt |
Country of Residence | United Kingdom |
Correspondence Address | Unit 9 Redbank Court Green Quarter Manchester Lancashire M4 4HF |
Director Name | Mr Dominic Beardwell |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2009(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 12 Piccadilly Lofts 70 Dale Street Manchester M1 2PE |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Website | www.crossfitcentralmanchester.co.uk/ |
---|---|
Email address | [email protected] |
Registered Address | Unit 9 Redbank Court Green Quarter Manchester Lancashire M4 4HF |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £670 |
Cash | £203 |
Current Liabilities | £238 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
3 February 2012 | Application to strike the company off the register (3 pages) |
3 February 2012 | Application to strike the company off the register (3 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
2 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2011 | Annual return made up to 27 March 2011 with a full list of shareholders Statement of capital on 2011-03-31
|
31 March 2011 | Director's details changed for Melissa Jane Henderson on 17 October 2010 (2 pages) |
31 March 2011 | Termination of appointment of Dominic Beardwell as a director (1 page) |
31 March 2011 | Director's details changed for Mr Simon Barry Jones on 15 October 2010 (2 pages) |
31 March 2011 | Director's details changed for Melissa Jane Henderson on 17 October 2010 (2 pages) |
31 March 2011 | Director's details changed for Mr Simon Barry Jones on 15 October 2010 (2 pages) |
31 March 2011 | Termination of appointment of Dominic Beardwell as a director (1 page) |
31 March 2011 | Registered office address changed from Flat 12 Piccadilly Lofts 70 Dale Street Manchester M1 2PE on 31 March 2011 (1 page) |
31 March 2011 | Annual return made up to 27 March 2011 with a full list of shareholders Statement of capital on 2011-03-31
|
31 March 2011 | Registered office address changed from Flat 12 Piccadilly Lofts 70 Dale Street Manchester M1 2PE on 31 March 2011 (1 page) |
29 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Director's details changed for Dominic Beardwell on 23 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Simon Barry Jones on 23 March 2010 (2 pages) |
28 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Director's details changed for Dominic Beardwell on 23 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Melissa Jane Henderson on 23 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Melissa Jane Henderson on 23 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Simon Barry Jones on 23 March 2010 (2 pages) |
29 October 2009 | Director's details changed for Dominic Beardweu on 12 October 2009 (3 pages) |
29 October 2009 | Director's details changed for Dominic Beardweu on 12 October 2009 (3 pages) |
17 June 2009 | Director appointed dominic beardweu (1 page) |
17 June 2009 | Ad 27/03/09 gbp si 4@1=4 gbp ic 1/5 (2 pages) |
17 June 2009 | Director appointed simon barry jones (1 page) |
17 June 2009 | Director appointed dominic beardweu (1 page) |
17 June 2009 | Ad 27/03/09\gbp si 4@1=4\gbp ic 1/5\ (2 pages) |
17 June 2009 | Director appointed simon barry jones (1 page) |
27 April 2009 | Director appointed melissa jane henderson (2 pages) |
27 April 2009 | Director appointed melissa jane henderson (2 pages) |
27 March 2009 | Incorporation (9 pages) |
27 March 2009 | Incorporation (9 pages) |
27 March 2009 | Appointment terminated director yomtov jacobs (1 page) |
27 March 2009 | Appointment Terminated Director yomtov jacobs (1 page) |