Portland Street
Manchester
M1 3LF
Director Name | Mr Matthew John Taylor |
---|---|
Date of Birth | May 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Vancouver Quay Salford Lancashire M50 3TU |
Director Name | Mr Leif Kenneth Berndtsson |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 30 June 2010(10 months, 4 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 13 December 2010) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Portland Tower, 53 Portland Street Manchester M1 3LF |
Registered Address | 3rd Floor 56 Princess Street Manchester M1 6HS |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1 at 1 | Quatro Uk Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 30 November 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
19 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2012 | Compulsory strike-off action has been suspended (1 page) |
29 November 2012 | Compulsory strike-off action has been suspended (1 page) |
29 June 2012 | Compulsory strike-off action has been suspended (1 page) |
29 June 2012 | Compulsory strike-off action has been suspended (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2011 | Termination of appointment of Leif Berndtsson as a director (1 page) |
31 January 2011 | Termination of appointment of Leif Berndtsson as a director (1 page) |
18 November 2010 | Registered office address changed from Portland Tower, 53 Portland Street Manchester M1 3LF United Kingdom on 18 November 2010 (1 page) |
18 November 2010 | Registered office address changed from Portland Tower, 53 Portland Street Manchester M1 3LF United Kingdom on 18 November 2010 (1 page) |
6 August 2010 | Termination of appointment of Matthew Taylor as a director (1 page) |
6 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders Statement of capital on 2010-08-06
|
6 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders Statement of capital on 2010-08-06
|
6 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders Statement of capital on 2010-08-06
|
6 August 2010 | Termination of appointment of Matthew Taylor as a director (1 page) |
15 July 2010 | Company name changed eco-care biolabs LTD\certificate issued on 15/07/10
|
15 July 2010 | Change of name notice (2 pages) |
15 July 2010 | Company name changed eco-care biolabs LTD\certificate issued on 15/07/10
|
15 July 2010 | Change of name notice (2 pages) |
13 July 2010 | Registered office address changed from Unit 26 Metropolitan House 20 Brindley Road City Park Manchester M16 9HQ on 13 July 2010 (1 page) |
13 July 2010 | Registered office address changed from Unit 26 Metropolitan House 20 Brindley Road City Park Manchester M16 9HQ on 13 July 2010 (1 page) |
13 July 2010 | Appointment of Mr Leif Kenneth Berndtsson as a director (2 pages) |
13 July 2010 | Appointment of Mr Leif Kenneth Berndtsson as a director (2 pages) |
8 July 2010 | Appointment of Mr Asle Gunnar Frydenlund as a director (2 pages) |
8 July 2010 | Appointment of Mr Asle Gunnar Frydenlund as a director (2 pages) |
1 July 2010 | Accounts for a dormant company made up to 30 November 2009 (2 pages) |
1 July 2010 | Accounts for a dormant company made up to 30 November 2009 (2 pages) |
7 May 2010 | Registered office address changed from Unit 26 20 Brindley Road City Park Manchester M16 9HQ United Kingdom on 7 May 2010 (1 page) |
7 May 2010 | Registered office address changed from Unit 26 20 Brindley Road City Park Manchester M16 9HQ United Kingdom on 7 May 2010 (1 page) |
7 May 2010 | Registered office address changed from Unit 26 20 Brindley Road City Park Manchester M16 9HQ United Kingdom on 7 May 2010 (1 page) |
6 May 2010 | Registered office address changed from Wharfside 75 Trafford Wharf Road Trafford Park Manchester M17 1ES on 6 May 2010 (1 page) |
6 May 2010 | Registered office address changed from Wharfside 75 Trafford Wharf Road Trafford Park Manchester M17 1ES on 6 May 2010 (1 page) |
6 May 2010 | Registered office address changed from Wharfside 75 Trafford Wharf Road Trafford Park Manchester M17 1ES on 6 May 2010 (1 page) |
2 March 2010 | Previous accounting period shortened from 31 August 2010 to 30 November 2009 (1 page) |
2 March 2010 | Previous accounting period shortened from 31 August 2010 to 30 November 2009 (1 page) |
6 August 2009 | Incorporation (18 pages) |
6 August 2009 | Incorporation (18 pages) |