73 King Street
Manchester
M2 4NG
Director Name | Mr Peter Austen |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 October 2014(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 04 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG |
Director Name | Mr Garrie James Masson |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 October 2014(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 04 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG |
Director Name | Westco Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2009(4 days after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 01 December 2009) |
Correspondence Address | 2nd Floor 145-157 St John Street London EC1V 4PY |
Website | datacentrefacilities.co.uk |
---|---|
Telephone | 020 37555151 |
Telephone region | London |
Registered Address | The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1 at £1 | Garrie Masson 33.33% Ordinary |
---|---|
1 at £1 | Malcolm Humphreys 33.33% Ordinary |
1 at £1 | Peter Austen 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £180,662 |
Cash | £105,430 |
Current Liabilities | £90,679 |
Latest Accounts | 31 July 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
4 December 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 December 2017 | Final Gazette dissolved following liquidation (1 page) |
4 September 2017 | Return of final meeting in a members' voluntary winding up (9 pages) |
4 September 2017 | Return of final meeting in a members' voluntary winding up (9 pages) |
9 September 2016 | Registered office address changed from C/O Mr M D Humphreys Providian House 16-18 Monument Street London EC3R 8AJ to The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG on 9 September 2016 (2 pages) |
9 September 2016 | Registered office address changed from C/O Mr M D Humphreys Providian House 16-18 Monument Street London EC3R 8AJ to The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG on 9 September 2016 (2 pages) |
6 September 2016 | Appointment of a voluntary liquidator (1 page) |
6 September 2016 | Declaration of solvency (3 pages) |
6 September 2016 | Resolutions
|
6 September 2016 | Appointment of a voluntary liquidator (1 page) |
6 September 2016 | Declaration of solvency (3 pages) |
6 September 2016 | Resolutions
|
3 August 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
3 August 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
26 July 2016 | Current accounting period extended from 30 June 2016 to 31 July 2016 (1 page) |
26 July 2016 | Current accounting period extended from 30 June 2016 to 31 July 2016 (1 page) |
15 July 2016 | Confirmation statement made on 2 July 2016 with updates (7 pages) |
15 July 2016 | Confirmation statement made on 2 July 2016 with updates (7 pages) |
23 September 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
23 September 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
15 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
9 October 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
9 October 2014 | Appointment of Mr Garrie James Masson as a director on 9 October 2014 (2 pages) |
9 October 2014 | Appointment of Mr Garrie James Masson as a director on 9 October 2014 (2 pages) |
9 October 2014 | Appointment of Mr Garrie James Masson as a director on 9 October 2014 (2 pages) |
9 October 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
2 October 2014 | Appointment of Mr Peter Austen as a director on 2 October 2014 (2 pages) |
2 October 2014 | Appointment of Mr Peter Austen as a director on 2 October 2014 (2 pages) |
2 October 2014 | Appointment of Mr Peter Austen as a director on 2 October 2014 (2 pages) |
12 August 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
21 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
21 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
27 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders Statement of capital on 2013-07-27
|
27 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders Statement of capital on 2013-07-27
|
27 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders Statement of capital on 2013-07-27
|
27 June 2013 | Statement of capital following an allotment of shares on 13 June 2013
|
27 June 2013 | Statement of capital following an allotment of shares on 13 June 2013
|
15 August 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
15 August 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
18 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (3 pages) |
18 July 2012 | Registered office address changed from C/O Mr M D Humphreys Providian House 16-18 Monument Street London EC3R 8AJ United Kingdom on 18 July 2012 (1 page) |
18 July 2012 | Director's details changed for Mr Malcolm Denny Humphreys on 2 July 2012 (2 pages) |
18 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (3 pages) |
18 July 2012 | Director's details changed for Mr Malcolm Denny Humphreys on 2 July 2012 (2 pages) |
18 July 2012 | Registered office address changed from No. 3 Eden House 974 High Road Whetstone London N20 0QG United Kingdom on 18 July 2012 (1 page) |
18 July 2012 | Registered office address changed from No. 3 Eden House 974 High Road Whetstone London N20 0QG United Kingdom on 18 July 2012 (1 page) |
18 July 2012 | Registered office address changed from C/O Mr M D Humphreys Providian House 16-18 Monument Street London EC3R 8AJ United Kingdom on 18 July 2012 (1 page) |
18 July 2012 | Director's details changed for Mr Malcolm Denny Humphreys on 2 July 2012 (2 pages) |
18 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (3 pages) |
21 December 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
16 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (3 pages) |
16 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (3 pages) |
16 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (3 pages) |
7 September 2010 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
7 September 2010 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
15 July 2010 | Previous accounting period extended from 31 March 2010 to 30 June 2010 (3 pages) |
15 July 2010 | Previous accounting period extended from 31 March 2010 to 30 June 2010 (3 pages) |
5 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Termination of appointment of Westco Nominees Limited as a director (1 page) |
5 July 2010 | Termination of appointment of Westco Nominees Limited as a director (1 page) |
5 July 2010 | Director's details changed for Mr Malcolm Humphreys on 1 July 2010 (2 pages) |
5 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Director's details changed for Mr Malcolm Humphreys on 1 July 2010 (2 pages) |
5 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Director's details changed for Mr Malcolm Humphreys on 1 July 2010 (2 pages) |
29 April 2010 | Previous accounting period shortened from 31 July 2010 to 31 March 2010 (3 pages) |
29 April 2010 | Previous accounting period shortened from 31 July 2010 to 31 March 2010 (3 pages) |
14 July 2009 | Director appointed westco nominees LIMITED (2 pages) |
14 July 2009 | Director appointed westco nominees LIMITED (2 pages) |
2 July 2009 | Incorporation (13 pages) |
2 July 2009 | Incorporation (13 pages) |