Manchester
M1 3BN
Secretary Name | James Bickers |
---|---|
Status | Current |
Appointed | 09 February 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 2nd Floor 3 Piccadilly Place Manchester M1 3BN |
Director Name | Mr Marc John James Bickers |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 July 2014(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Primrose Close Ripon North Yorkshire HG4 1EH |
Registered Address | 2nd Floor 3 Piccadilly Place Manchester M1 3BN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
75 at £1 | James Bickers 75.00% Ordinary |
---|---|
25 at £1 | Marc John James Bickers 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £248,376 |
Cash | £259,564 |
Current Liabilities | £12,363 |
Latest Accounts | 28 February 2016 (8 years, 1 month ago) |
---|---|
Next Accounts Due | 30 June 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
Next Return Due | 23 February 2017 (overdue) |
---|
16 January 2017 | Order of court to wind up (3 pages) |
---|---|
16 January 2017 | Order of court to wind up (3 pages) |
13 January 2017 | Registered office address changed from 1 st James Gate Newcastle upon Tyne NE1 4AD to 2nd Floor 3 Piccadilly Place Manchester M1 3BN on 13 January 2017 (2 pages) |
13 January 2017 | Registered office address changed from 1 st James Gate Newcastle upon Tyne NE1 4AD to 2nd Floor 3 Piccadilly Place Manchester M1 3BN on 13 January 2017 (2 pages) |
4 November 2016 | Registered office address changed from 14 Primrose Close Ripon North Yorkshire HG4 1EH to 1 st James Gate Newcastle upon Tyne NE1 4AD on 4 November 2016 (2 pages) |
4 November 2016 | Declaration of solvency (3 pages) |
4 November 2016 | Previous accounting period shortened from 28 February 2017 to 30 September 2016 (1 page) |
4 November 2016 | Previous accounting period shortened from 28 February 2017 to 30 September 2016 (1 page) |
4 November 2016 | Declaration of solvency (3 pages) |
4 November 2016 | Registered office address changed from 14 Primrose Close Ripon North Yorkshire HG4 1EH to 1 st James Gate Newcastle upon Tyne NE1 4AD on 4 November 2016 (2 pages) |
3 November 2016 | Appointment of a voluntary liquidator (2 pages) |
3 November 2016 | Appointment of a voluntary liquidator (2 pages) |
3 November 2016 | Resolutions
|
3 November 2016 | Resolutions
|
5 October 2016 | Resolutions
|
5 October 2016 | Change of share class name or designation (2 pages) |
5 October 2016 | Change of share class name or designation (2 pages) |
5 October 2016 | Resolutions
|
29 September 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
29 September 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
30 June 2016 | Termination of appointment of Marc John James Bickers as a director on 30 June 2016 (1 page) |
30 June 2016 | Termination of appointment of Marc John James Bickers as a director on 30 June 2016 (1 page) |
16 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
23 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
23 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
13 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
31 October 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
31 October 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
20 October 2014 | Appointment of Mr Marc John James Bickers as a director on 15 July 2014 (2 pages) |
20 October 2014 | Appointment of Mr Marc John James Bickers as a director on 15 July 2014 (2 pages) |
4 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
3 May 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
3 May 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
11 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (3 pages) |
11 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (3 pages) |
11 October 2012 | Registered office address changed from Alexander Lodge Pannal Road Follifoot Harrogate North Yorkshire HG3 1DP United Kingdom on 11 October 2012 (1 page) |
11 October 2012 | Registered office address changed from Alexander Lodge Pannal Road Follifoot Harrogate North Yorkshire HG3 1DP United Kingdom on 11 October 2012 (1 page) |
8 May 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
8 May 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
13 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (3 pages) |
13 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (3 pages) |
13 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (3 pages) |
9 June 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
9 June 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
1 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (3 pages) |
1 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (3 pages) |
1 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (3 pages) |
26 February 2010 | Secretary's details changed for James Bickers on 9 February 2010 (3 pages) |
26 February 2010 | Secretary's details changed for James Bickers on 9 February 2010 (3 pages) |
26 February 2010 | Director's details changed for James Bickers on 9 February 2010 (3 pages) |
26 February 2010 | Secretary's details changed for James Bickers on 9 February 2010 (3 pages) |
26 February 2010 | Director's details changed for James Bickers on 9 February 2010 (3 pages) |
26 February 2010 | Director's details changed for James Bickers on 9 February 2010 (3 pages) |
9 February 2010 | Incorporation (35 pages) |
9 February 2010 | Incorporation (35 pages) |