King Street
Manchester
M2 4WQ
Director Name | Cory John O'Neill |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2009(same day as company formation) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | 15 Hyndlee Drive Cardonald G52 2DQ Scotland |
Director Name | Ms Lynne Warren |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2009(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 10 Alfred Street Worsley Manchester M28 3LB |
Secretary Name | Stephanie Gallacher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 2009(same day as company formation) |
Role | Teacher |
Correspondence Address | 15 Hyndlee Drive Cardonald G52 2DQ Scotland |
Registered Address | Lethbridge & Co 82 King Street Manchester M2 4WQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1 at £100k | Thomas Douglas James 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£11,246 |
Cash | £712 |
Current Liabilities | £107,300 |
Latest Accounts | 31 May 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
17 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 May 2015 | Compulsory strike-off action has been suspended (1 page) |
5 May 2015 | Compulsory strike-off action has been suspended (1 page) |
27 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2014 | Compulsory strike-off action has been suspended (1 page) |
10 July 2014 | Compulsory strike-off action has been suspended (1 page) |
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2013 | Annual return made up to 7 May 2013 with a full list of shareholders Statement of capital on 2013-06-18
|
18 June 2013 | Annual return made up to 7 May 2013 with a full list of shareholders Statement of capital on 2013-06-18
|
18 June 2013 | Annual return made up to 7 May 2013 with a full list of shareholders Statement of capital on 2013-06-18
|
25 April 2013 | Appointment of Mr Douglas James Thomas as a director (2 pages) |
25 April 2013 | Termination of appointment of Cory O'neill as a director (1 page) |
25 April 2013 | Appointment of Mr Douglas James Thomas as a director (2 pages) |
25 April 2013 | Termination of appointment of Cory O'neill as a director (1 page) |
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
3 January 2013 | Termination of appointment of Stephanie Gallacher as a secretary (1 page) |
3 January 2013 | Termination of appointment of Stephanie Gallacher as a secretary (1 page) |
10 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
26 March 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
26 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (14 pages) |
26 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (14 pages) |
26 May 2011 | Statement of capital following an allotment of shares on 31 May 2010
|
26 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (14 pages) |
26 May 2011 | Statement of capital following an allotment of shares on 31 May 2010
|
17 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
14 May 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Register inspection address has been changed (1 page) |
4 June 2010 | Register inspection address has been changed (1 page) |
3 June 2010 | Director's details changed for Cory John O'neill on 1 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Cory John O'neill on 1 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Cory John O'neill on 1 May 2010 (2 pages) |
27 May 2009 | Appointment terminated director lynne warren (1 page) |
27 May 2009 | Secretary appointed stephanie gallacher (1 page) |
27 May 2009 | Director appointed cory john o'neill (2 pages) |
27 May 2009 | Director appointed cory john o'neill (2 pages) |
27 May 2009 | Appointment terminated director lynne warren (1 page) |
27 May 2009 | Secretary appointed stephanie gallacher (1 page) |
7 May 2009 | Incorporation (14 pages) |
7 May 2009 | Incorporation (14 pages) |