Company NameManchester Four Limited
Company StatusDissolved
Company Number06900501
CategoryPrivate Limited Company
Incorporation Date8 May 2009(14 years, 11 months ago)
Dissolution Date15 February 2011 (13 years, 2 months ago)
Previous NamePadhotel.co.uk Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Gary David Hymanson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2009(6 months, 1 week after company formation)
Appointment Duration1 year, 3 months (closed 15 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApt 601 Number One Deansgate
Manchester
Lancashire
M3 1AZ
Director NameMr Ian Waxman
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2009(6 months, 1 week after company formation)
Appointment Duration1 year, 3 months (closed 15 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Agecroft Road East
Prestwich
Manchester
Lancashire
M25 9RQ
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Location

Registered Address74 Bridge Street
Manchester
M3 2RJ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Gary David Hymanson
50.00%
Ordinary
50 at £1Ian Waxman
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

15 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
2 November 2010First Gazette notice for voluntary strike-off (1 page)
2 November 2010First Gazette notice for voluntary strike-off (1 page)
21 October 2010Application to strike the company off the register (3 pages)
21 October 2010Application to strike the company off the register (3 pages)
18 September 2010Compulsory strike-off action has been discontinued (1 page)
18 September 2010Compulsory strike-off action has been discontinued (1 page)
17 September 2010Annual return made up to 8 May 2010 with a full list of shareholders
Statement of capital on 2010-09-17
  • GBP 100
(4 pages)
17 September 2010Annual return made up to 8 May 2010 with a full list of shareholders
Statement of capital on 2010-09-17
  • GBP 100
(4 pages)
17 September 2010Annual return made up to 8 May 2010 with a full list of shareholders
Statement of capital on 2010-09-17
  • GBP 100
(4 pages)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
20 May 2010Statement of capital following an allotment of shares on 14 November 2009
  • GBP 100
(4 pages)
20 May 2010Registered office address changed from Maybrook House 40 Blackfriars Street Manchester M3 2EG on 20 May 2010 (2 pages)
20 May 2010Appointment of Mr Gary David Hymanson as a director (3 pages)
20 May 2010Appointment of Mr Gary David Hymanson as a director (3 pages)
20 May 2010Statement of capital following an allotment of shares on 14 November 2009
  • GBP 100
(4 pages)
20 May 2010Appointment of Mr Ian Waxman as a director (3 pages)
20 May 2010Appointment of Mr Ian Waxman as a director (3 pages)
20 May 2010Registered office address changed from Maybrook House 40 Blackfriars Street Manchester M3 2EG on 20 May 2010 (2 pages)
27 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-15
(2 pages)
27 April 2010Change of name notice (2 pages)
27 April 2010Company name changed padhotel.co.uk LIMITED\certificate issued on 27/04/10
  • RES15 ‐ Change company name resolution on 2010-04-15
(2 pages)
27 April 2010Change of name notice (2 pages)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2009Appointment Terminated Director yomtov jacobs (1 page)
11 May 2009Appointment terminated director yomtov jacobs (1 page)
8 May 2009Incorporation (9 pages)
8 May 2009Incorporation (9 pages)