Manchester
M1 4BT
Director Name | Mr Kevin James Crotty |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 September 2009(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | City Tower Piccadilly Plaza Manchester M1 4BT |
Director Name | Mr Christopher George Oglesby |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | City Tower Piccadilly Plaza Manchester M1 4BT |
Secretary Name | Katharine Jane Vokes |
---|---|
Status | Closed |
Appointed | 21 September 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | City Tower Piccadilly Plaza Manchester M1 4BT |
Registered Address | City Tower Piccadilly Plaza Manchester M1 4BT |
---|---|
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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
6 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
23 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
10 August 2011 | Application to strike the company off the register (3 pages) |
10 August 2011 | Application to strike the company off the register (3 pages) |
13 October 2010 | Director's details changed for Andrew John Allan on 20 September 2010 (2 pages) |
13 October 2010 | Director's details changed for Christopher George Oglesby on 20 September 2010 (2 pages) |
13 October 2010 | Director's details changed for Kevin James Crotty on 20 September 2010 (2 pages) |
13 October 2010 | Secretary's details changed for Katharine Jane Vokes on 20 September 2010 (1 page) |
13 October 2010 | Director's details changed for Andrew John Allan on 20 September 2010 (2 pages) |
13 October 2010 | Annual return made up to 21 September 2010 with a full list of shareholders Statement of capital on 2010-10-13
|
13 October 2010 | Director's details changed for Christopher George Oglesby on 20 September 2010 (2 pages) |
13 October 2010 | Annual return made up to 21 September 2010 with a full list of shareholders Statement of capital on 2010-10-13
|
13 October 2010 | Director's details changed for Kevin James Crotty on 20 September 2010 (2 pages) |
13 October 2010 | Secretary's details changed for Katharine Jane Vokes on 20 September 2010 (1 page) |
10 March 2010 | Registered office address changed from City Tower Piccadilly Plaza Manchester M1 4BD on 10 March 2010 (1 page) |
10 March 2010 | Registered office address changed from City Tower Piccadilly Plaza Manchester M1 4BD on 10 March 2010 (1 page) |
21 September 2009 | Incorporation (20 pages) |
21 September 2009 | Incorporation (20 pages) |