Manchester
Greater Manchester
M2 6LE
Secretary Name | Alison Callaghan |
---|---|
Status | Closed |
Appointed | 08 January 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 3rd Floor 36 John Dalton Street Manchester Greater Manchester M2 6LE |
Director Name | John Rennie |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 August 2014(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 15 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 36 John Dalton Street Manchester M2 6LE |
Director Name | Mr Pawel Wozniak |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 27 April 2014(4 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 14 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 36 John Dalton Street Manchester Greater Manchester M2 6LE |
Registered Address | 3rd Floor 36 John Dalton Street Manchester Greater Manchester M2 6LE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
100 at £1 | Steven Rennie 100.00% Ordinary |
---|
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
15 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
18 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
15 April 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
15 April 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2014 | Appointment of John Rennie as a director on 19 August 2014 (2 pages) |
31 August 2014 | Appointment of John Rennie as a director on 19 August 2014 (2 pages) |
28 August 2014 | Termination of appointment of Pawel Wozniak as a director on 14 August 2014 (2 pages) |
28 August 2014 | Termination of appointment of Pawel Wozniak as a director on 14 August 2014 (2 pages) |
23 June 2014 | Appointment of Pawel Wozniak as a director (2 pages) |
23 June 2014 | Appointment of Pawel Wozniak as a director (2 pages) |
6 May 2014 | Registered office address changed from 40 Lord Street Stockport Cheshire SK1 3NA on 6 May 2014 (2 pages) |
6 May 2014 | Registered office address changed from 40 Lord Street Stockport Cheshire SK1 3NA on 6 May 2014 (2 pages) |
6 May 2014 | Registered office address changed from 40 Lord Street Stockport Cheshire SK1 3NA on 6 May 2014 (2 pages) |
8 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
13 September 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
13 September 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
19 February 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (3 pages) |
19 February 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (3 pages) |
19 February 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (3 pages) |
27 February 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
27 February 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
12 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (3 pages) |
12 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (3 pages) |
12 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (3 pages) |
14 April 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (3 pages) |
14 April 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
14 April 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (3 pages) |
14 April 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (3 pages) |
14 April 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
17 March 2011 | Registered office address changed from 18/22 Lloyd Street Manchester Lancashire M2 5WA England on 17 March 2011 (2 pages) |
17 March 2011 | Registered office address changed from 18/22 Lloyd Street Manchester Lancashire M2 5WA England on 17 March 2011 (2 pages) |
8 January 2010 | Incorporation
|
8 January 2010 | Incorporation
|
8 January 2010 | Incorporation
|