19 York Street
Manchester
M2 3BA
Director Name | Mr Paul Martin Drayton |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2009(same day as company formation) |
Role | Actor And Writer |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Colwyn Chambers 19 York Street Manchester M2 3BA |
Secretary Name | Temple Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2009(same day as company formation) |
Correspondence Address | 16 Old Bailey London EC4M 7EG |
Registered Address | Colwyn Chambers 3rd Floor 19 York Street Manchester M2 3BA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Paul Drayton 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 9 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (1 month, 3 weeks from now) |
12 June 2009 | Delivered on: 24 June 2009 Persons entitled: Coutts Finance Co Classification: Third party legal charge Secured details: All monies due or to become due from the debtor to the chargee on any account whatsoever. Particulars: 104 ledbury road london all fixtures fittings plant and machinery furniture equipment and other chattels the goodwill see image for full details. Outstanding |
---|
7 July 2023 | Withdrawal of a person with significant control statement on 7 July 2023 (2 pages) |
---|---|
7 July 2023 | Notification of a person with significant control statement (2 pages) |
7 July 2023 | Confirmation statement made on 9 June 2023 with updates (4 pages) |
7 July 2023 | Director's details changed for Mr Alan Graham Carr on 7 July 2023 (2 pages) |
7 July 2023 | Notification of Alan Graham Carr as a person with significant control on 31 March 2022 (2 pages) |
7 July 2023 | Cessation of Paul Martin Drayton as a person with significant control on 10 June 2022 (1 page) |
16 March 2023 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
27 July 2022 | Confirmation statement made on 9 June 2022 with no updates (3 pages) |
12 April 2022 | Appointment of Mr Alan Graham Carr as a director on 31 March 2022 (2 pages) |
12 April 2022 | Termination of appointment of Paul Martin Drayton as a director on 31 March 2022 (1 page) |
15 February 2022 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
21 June 2021 | Confirmation statement made on 9 June 2021 with no updates (3 pages) |
21 April 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
6 July 2020 | Confirmation statement made on 9 June 2020 with no updates (3 pages) |
26 February 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
10 June 2019 | Confirmation statement made on 9 June 2019 with no updates (3 pages) |
28 February 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
3 July 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
9 January 2018 | Registered office address changed from 19 York Street 3rd Floor ,Ojk Ltd Manchester M2 3BA England to Colwyn Chambers 3rd Floor 19 York Street Manchester M2 3BA on 9 January 2018 (1 page) |
3 January 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
4 July 2017 | Confirmation statement made on 9 June 2017 with no updates (3 pages) |
4 July 2017 | Notification of Paul Martin Drayton as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 9 June 2017 with no updates (3 pages) |
4 July 2017 | Notification of Paul Martin Drayton as a person with significant control on 4 July 2017 (2 pages) |
14 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
13 June 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
13 June 2017 | Registered office address changed from C/O Ojk Limited 61 Mosley Street 5th Floor Manchester M2 3HZ to 19 York Street 3rd Floor ,Ojk Ltd Manchester M2 3BA on 13 June 2017 (1 page) |
13 June 2017 | Registered office address changed from C/O Ojk Limited 61 Mosley Street 5th Floor Manchester M2 3HZ to 19 York Street 3rd Floor ,Ojk Ltd Manchester M2 3BA on 13 June 2017 (1 page) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
15 February 2017 | Director's details changed for Mr Paul Martin Drayton on 15 February 2017 (2 pages) |
15 February 2017 | Director's details changed for Mr Paul Martin Drayton on 15 February 2017 (2 pages) |
13 July 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
1 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
1 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
16 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
8 September 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
8 September 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
4 September 2014 | Registered office address changed from 36 Bark Place London W2 4AT to C/O Ojk Limited 61 Mosley Street 5Th Floor Manchester M2 3HZ on 4 September 2014 (1 page) |
4 September 2014 | Registered office address changed from 36 Bark Place London W2 4AT to C/O Ojk Limited 61 Mosley Street 5Th Floor Manchester M2 3HZ on 4 September 2014 (1 page) |
4 September 2014 | Registered office address changed from 36 Bark Place London W2 4AT to C/O Ojk Limited 61 Mosley Street 5Th Floor Manchester M2 3HZ on 4 September 2014 (1 page) |
8 August 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
23 September 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
23 September 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
25 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders
|
25 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders
|
25 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders
|
21 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
21 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
14 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2012 | Registered office address changed from , 104 Ledbury Road, Notting Hill, London, W11 2AH, United Kingdom on 12 July 2012 (1 page) |
12 July 2012 | Registered office address changed from , 104 Ledbury Road, Notting Hill, London, W11 2AH, United Kingdom on 12 July 2012 (1 page) |
12 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (3 pages) |
12 July 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
12 July 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
12 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (3 pages) |
12 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (3 pages) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (3 pages) |
6 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (3 pages) |
6 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (3 pages) |
8 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
8 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
31 August 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (3 pages) |
31 August 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (3 pages) |
31 August 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (3 pages) |
27 August 2010 | Director's details changed for Paul Martin Drayton on 2 October 2009 (2 pages) |
27 August 2010 | Director's details changed for Paul Martin Drayton on 2 October 2009 (2 pages) |
27 August 2010 | Director's details changed for Paul Martin Drayton on 2 October 2009 (2 pages) |
4 March 2010 | Registered office address changed from , 16 Old Bailey, London, EC4M 7EG on 4 March 2010 (1 page) |
4 March 2010 | Registered office address changed from , 16 Old Bailey, London, EC4M 7EG on 4 March 2010 (1 page) |
4 March 2010 | Termination of appointment of Temple Secretarial Limited as a secretary (1 page) |
4 March 2010 | Termination of appointment of Temple Secretarial Limited as a secretary (1 page) |
4 March 2010 | Registered office address changed from , 16 Old Bailey, London, EC4M 7EG on 4 March 2010 (1 page) |
24 June 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
24 June 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
9 June 2009 | Incorporation (17 pages) |
9 June 2009 | Incorporation (17 pages) |