Manchester
M2 5WA
Director Name | Mr Tamlyn Matthew Stone |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 April 2010(11 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 4 months (closed 15 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lloyd House 18-22 Lloyd Street Manchester M2 5WA |
Secretary Name | Gregory John Mullarkey |
---|---|
Status | Closed |
Appointed | 27 April 2010(11 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 4 months (closed 15 September 2015) |
Role | Company Director |
Correspondence Address | 22 Lloyd Street Manchester M2 5WA |
Director Name | Mr Ian Leslie Zant-Boer |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR |
Director Name | EMW Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2009(same day as company formation) |
Correspondence Address | Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR |
Secretary Name | EMW Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2009(same day as company formation) |
Correspondence Address | Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR |
Registered Address | 18-22 Lloyd Street Manchester M2 5WA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Gregory John Mullarkey 50.00% Ordinary |
---|---|
1 at £1 | Tamlyn Matthew Stone 50.00% Ordinary |
Latest Accounts | 31 May 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
15 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
2 May 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
2 May 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
26 July 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
26 July 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
21 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders
|
21 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders
|
21 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders
|
8 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
6 January 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
6 January 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
6 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
6 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
6 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
17 February 2011 | Registered office address changed from C/O White & Co 4Th Floor Blackfriars House Parsonage Manchester M3 2JA on 17 February 2011 (2 pages) |
17 February 2011 | Registered office address changed from C/O White & Co 4Th Floor Blackfriars House Parsonage Manchester M3 2JA on 17 February 2011 (2 pages) |
7 February 2011 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
7 February 2011 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
2 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Company name changed blue gate private finance general partner LIMITED\certificate issued on 11/05/10
|
11 May 2010 | Change of name notice (2 pages) |
11 May 2010 | Company name changed blue gate private finance general partner LIMITED\certificate issued on 11/05/10
|
11 May 2010 | Change of name notice (2 pages) |
10 May 2010 | Termination of appointment of Emw Directors Limited as a director (1 page) |
10 May 2010 | Termination of appointment of Ian Zant-Boer as a director (1 page) |
10 May 2010 | Termination of appointment of Emw Secretaries Limited as a secretary (1 page) |
10 May 2010 | Appointment of Gregory John Mullarkey as a secretary (1 page) |
10 May 2010 | Termination of appointment of Emw Secretaries Limited as a secretary (1 page) |
10 May 2010 | Appointment of Gregory John Mullarkey as a director (2 pages) |
10 May 2010 | Termination of appointment of Emw Directors Limited as a director (1 page) |
10 May 2010 | Appointment of Tamlyn Matthew Stone as a director (2 pages) |
10 May 2010 | Appointment of Tamlyn Matthew Stone as a director (2 pages) |
10 May 2010 | Statement of capital following an allotment of shares on 27 April 2010
|
10 May 2010 | Termination of appointment of Ian Zant-Boer as a director (1 page) |
10 May 2010 | Appointment of Gregory John Mullarkey as a director (2 pages) |
10 May 2010 | Statement of capital following an allotment of shares on 27 April 2010
|
10 May 2010 | Appointment of Gregory John Mullarkey as a secretary (1 page) |
20 April 2010 | Change of name with request to seek comments from relevant body (1 page) |
20 April 2010 | Change of name with request to seek comments from relevant body (1 page) |
10 November 2009 | Director's details changed for Ian Zant-Boer on 1 October 2009 (3 pages) |
10 November 2009 | Director's details changed for Ian Zant-Boer on 1 October 2009 (3 pages) |
10 November 2009 | Director's details changed for Ian Zant-Boer on 1 October 2009 (3 pages) |
16 June 2009 | Company name changed bluegate private finance general partner LIMITED\certificate issued on 18/06/09 (2 pages) |
16 June 2009 | Company name changed bluegate private finance general partner LIMITED\certificate issued on 18/06/09 (2 pages) |
6 May 2009 | Incorporation (19 pages) |
6 May 2009 | Incorporation (19 pages) |