Bridge Street
Manchester
M3 3BN
Director Name | Adam Bowers |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 February 2020(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 25 July 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Rational House Bridge Street Manchester M3 3BN |
Director Name | Mr James Reginald Hitchen |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Rational House Bridge Street Manchester M3 3BN |
Registered Address | 1st Floor Rational House Bridge Street Manchester M3 3BN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1 at £1 | James Hitchen 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£249,318 |
Cash | £373 |
Current Liabilities | £700,721 |
Latest Accounts | 30 June 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
20 February 2020 | Delivered on: 7 March 2020 Persons entitled: Northedge Capital LLP as Security Trustee for the Secured Parties Classification: A registered charge Particulars: 1ST floor, rational house, 64 bridge street, manchester M3 3BN. Retail units, 36-39, the avenue north, spinningfields, manchester M3 3BT,. 169-171 ashley road, hale, altrincham WA15 9SD. 56-62 (even) castle street, liverpool. Outstanding |
---|---|
24 June 2019 | Delivered on: 2 July 2019 Persons entitled: Northedge Capital LLP as Security Trustee for the Secured Parties Classification: A registered charge Particulars: 1ST floor, rational house, 64 bridge street, manchester M3 3BN, retail units, 36-39, the avenue north, spinningfields, manchester M3 3BT, 169-171 ashley road, hale, altrincham WA15 9SD and 56-62 (even) castle street, liverpool. Outstanding |
24 April 2019 | Delivered on: 30 April 2019 Persons entitled: Northedge Capital LLP as Security Trustee for the Secured Parties Classification: A registered charge Particulars: 1ST floor, rational house, 64 bridge street, manchester M3 3BN, retail units, 36-39, the avenue north, spinningfields, manchester M3 3BT, 169-171 ashley road, hale, altrincham WA15 9SD and 56-62 (even) castle street, liverpool. Outstanding |
24 January 2017 | Delivered on: 25 January 2017 Persons entitled: Northedge Capital LLP (As Security Trustee) Classification: A registered charge Particulars: 1ST floor, rational house, 64 bridge street, manchester M3 3BN and retail units, 36-39, the avenue north, spinningfields, manchester M3 3BT and 169-171 ashley road, hale, altrincham WA15 9SD and 56-62 (even) castle street, liverpool. Outstanding |
24 June 2016 | Delivered on: 5 July 2016 Persons entitled: Northedge Capital LLP (As Security Trustee) Classification: A registered charge Outstanding |
24 June 2016 | Delivered on: 30 June 2016 Persons entitled: Northedge Capital LLP (As Security Trustee) Classification: A registered charge Outstanding |
11 July 2014 | Delivered on: 15 July 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
25 July 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 June 2021 | Compulsory strike-off action has been suspended (1 page) |
13 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2020 | Accounts for a small company made up to 30 June 2019 (17 pages) |
17 March 2020 | Appointment of Adam Bowers as a director on 20 February 2020 (2 pages) |
17 March 2020 | Termination of appointment of James Reginald Hitchen as a director on 20 February 2020 (1 page) |
7 March 2020 | Registration of charge 070575510007, created on 20 February 2020 (50 pages) |
8 November 2019 | Confirmation statement made on 27 October 2019 with no updates (3 pages) |
2 July 2019 | Registration of charge 070575510006, created on 24 June 2019 (47 pages) |
30 April 2019 | Registration of charge 070575510005, created on 24 April 2019 (46 pages) |
12 November 2018 | Accounts for a small company made up to 30 June 2018 (16 pages) |
6 November 2018 | Confirmation statement made on 27 October 2018 with no updates (3 pages) |
7 March 2018 | Accounts for a small company made up to 30 June 2017 (17 pages) |
3 January 2018 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
26 October 2017 | Total exemption full accounts made up to 30 June 2016 (9 pages) |
26 October 2017 | Total exemption full accounts made up to 30 June 2016 (9 pages) |
8 August 2017 | Notification of East Coast Concepts Holdings Limited as a person with significant control on 24 June 2016 (1 page) |
8 August 2017 | Notification of East Coast Concepts Holdings Limited as a person with significant control on 24 June 2016 (1 page) |
8 August 2017 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
8 August 2017 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
3 August 2017 | Registered office address changed from St Andrews House 11 Dalton Court Commercial Road Darwen Lancashire BB3 0DG to 1st Floor Rational House Bridge Street Manchester M3 3BN on 3 August 2017 (1 page) |
3 August 2017 | Registered office address changed from St Andrews House 11 Dalton Court Commercial Road Darwen Lancashire BB3 0DG to 1st Floor Rational House Bridge Street Manchester M3 3BN on 3 August 2017 (1 page) |
17 July 2017 | Appointment of Mr John Hammond as a director on 15 June 2017 (2 pages) |
17 July 2017 | Appointment of Mr John Hammond as a director on 15 June 2017 (2 pages) |
25 January 2017 | Registration of charge 070575510004, created on 24 January 2017 (42 pages) |
25 January 2017 | Registration of charge 070575510004, created on 24 January 2017 (42 pages) |
16 January 2017 | Previous accounting period shortened from 31 October 2016 to 30 June 2016 (3 pages) |
16 January 2017 | Previous accounting period shortened from 31 October 2016 to 30 June 2016 (3 pages) |
13 July 2016 | Resolutions
|
13 July 2016 | Resolutions
|
5 July 2016 | Registration of charge 070575510003, created on 24 June 2016 (41 pages) |
5 July 2016 | Registration of charge 070575510003, created on 24 June 2016 (41 pages) |
30 June 2016 | Registration of charge 070575510002, created on 24 June 2016 (41 pages) |
30 June 2016 | Registration of charge 070575510002, created on 24 June 2016 (41 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
13 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
27 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
31 October 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
15 July 2014 | Registration of charge 070575510001, created on 11 July 2014 (8 pages) |
15 July 2014 | Registration of charge 070575510001, created on 11 July 2014 (8 pages) |
1 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
21 December 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (3 pages) |
21 December 2012 | Director's details changed for Mr James Reginald Hitchen on 27 October 2012 (2 pages) |
21 December 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (3 pages) |
21 December 2012 | Director's details changed for Mr James Reginald Hitchen on 27 October 2012 (2 pages) |
6 November 2012 | Registered office address changed from Units K11/K12 the Food Court Arndale Centre Manchester M4 3AQ England on 6 November 2012 (1 page) |
6 November 2012 | Registered office address changed from Units K11/K12 the Food Court Arndale Centre Manchester M4 3AQ England on 6 November 2012 (1 page) |
6 November 2012 | Registered office address changed from Units K11/K12 the Food Court Arndale Centre Manchester M4 3AQ England on 6 November 2012 (1 page) |
3 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (3 pages) |
23 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (3 pages) |
26 August 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
26 August 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
2 March 2011 | Director's details changed for Mr James Reginald Hitchen on 27 October 2010 (2 pages) |
2 March 2011 | Annual return made up to 27 October 2010 with a full list of shareholders (3 pages) |
2 March 2011 | Director's details changed for Mr James Reginald Hitchen on 27 October 2010 (2 pages) |
2 March 2011 | Annual return made up to 27 October 2010 with a full list of shareholders (3 pages) |
15 February 2011 | Registered office address changed from Unit 24 Red Bank Parade Collyhurst Manchester M4 4HF on 15 February 2011 (1 page) |
15 February 2011 | Registered office address changed from Unit 24 Red Bank Parade Collyhurst Manchester M4 4HF on 15 February 2011 (1 page) |
29 June 2010 | Director's details changed for Mr James Reginald Hitchen on 28 October 2009 (2 pages) |
29 June 2010 | Director's details changed for Mr James Reginald Hitchen on 28 October 2009 (2 pages) |
15 March 2010 | Registered office address changed from Wadda Cottage Waddington Clitheroe Lancashire BB7 3HP United Kingdom on 15 March 2010 (2 pages) |
15 March 2010 | Registered office address changed from Wadda Cottage Waddington Clitheroe Lancashire BB7 3HP United Kingdom on 15 March 2010 (2 pages) |
27 October 2009 | Incorporation (43 pages) |
27 October 2009 | Incorporation (43 pages) |