Manchester
M2 4AH
Director Name | Robert Gough |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 November 2009(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 81 King Street Manchester M2 4AH |
Director Name | Anthony John Hamer |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 November 2009(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 81 King Street Manchester M2 4AH |
Director Name | Adam Matthew Sergent |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 November 2009(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 81 King Street Manchester M2 4AH |
Director Name | Mr Chris Smith |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 November 2009(same day as company formation) |
Role | Manager |
Country of Residence | Wales |
Correspondence Address | 81 King Street Manchester M2 4AH |
Director Name | Graeme John Wolf |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 November 2009(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 81 King Street Manchester M2 4AH |
Registered Address | 81 King Street Manchester M2 4AH |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Adam Sergent 16.67% Ordinary |
---|---|
1 at £1 | Anthony Hamer 16.67% Ordinary |
1 at £1 | Chris Smith 16.67% Ordinary |
1 at £1 | Graeme Wolf 16.67% Ordinary |
1 at £1 | Robert Gough 16.67% Ordinary |
1 at £1 | Stephen Beardsworth 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£36,062 |
Current Liabilities | £36,062 |
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 May |
19 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
6 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 July 2013 | Application to strike the company off the register (4 pages) |
24 July 2013 | Application to strike the company off the register (4 pages) |
9 July 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
9 July 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
21 November 2012 | Annual return made up to 17 November 2012 with a full list of shareholders Statement of capital on 2012-11-21
|
21 November 2012 | Annual return made up to 17 November 2012 with a full list of shareholders Statement of capital on 2012-11-21
|
15 May 2012 | Current accounting period extended from 30 November 2011 to 31 May 2012 (1 page) |
15 May 2012 | Current accounting period extended from 30 November 2011 to 31 May 2012 (1 page) |
31 January 2012 | Director's details changed for Stephen Ian Beardsworth on 31 January 2012 (2 pages) |
31 January 2012 | Director's details changed for Anthony John Hamer on 31 January 2012 (2 pages) |
31 January 2012 | Director's details changed for Chris Smith on 31 January 2012 (2 pages) |
31 January 2012 | Director's details changed for Adam Matthew Sergent on 31 January 2012 (2 pages) |
31 January 2012 | Director's details changed for Graeme John Wolf on 31 January 2012 (2 pages) |
31 January 2012 | Annual return made up to 17 November 2011 with a full list of shareholders (6 pages) |
31 January 2012 | Annual return made up to 17 November 2011 with a full list of shareholders (6 pages) |
31 January 2012 | Director's details changed for Robert Gough on 31 January 2012 (2 pages) |
31 January 2012 | Director's details changed for Graeme John Wolf on 31 January 2012 (2 pages) |
31 January 2012 | Director's details changed for Chris Smith on 31 January 2012 (2 pages) |
31 January 2012 | Director's details changed for Stephen Ian Beardsworth on 31 January 2012 (2 pages) |
31 January 2012 | Director's details changed for Anthony John Hamer on 31 January 2012 (2 pages) |
31 January 2012 | Director's details changed for Robert Gough on 31 January 2012 (2 pages) |
31 January 2012 | Director's details changed for Adam Matthew Sergent on 31 January 2012 (2 pages) |
17 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
17 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
30 November 2010 | Registered office address changed from Unit 4 60 Shudehill Manchester Greater Manchester M4 4AA England on 30 November 2010 (1 page) |
30 November 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (9 pages) |
30 November 2010 | Registered office address changed from Unit 4 60 Shudehill Manchester Greater Manchester M4 4AA England on 30 November 2010 (1 page) |
30 November 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (9 pages) |
17 November 2009 | Incorporation
|
17 November 2009 | Incorporation
|
17 November 2009 | Incorporation
|