Manchester
M1 2HY
Director Name | Christopher Joseph Townson |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 February 2010(same day as company formation) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Level 13 111 Piccadilly Manchester M1 2HY |
Secretary Name | Christopher Joseph Townson |
---|---|
Status | Closed |
Appointed | 12 February 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Level 13 111 Piccadilly Manchester M1 2HY |
Registered Address | Level 13 111 Piccadilly Manchester M1 2HY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
22 May 2012 | Application to strike the company off the register (3 pages) |
22 May 2012 | Application to strike the company off the register (3 pages) |
13 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders Statement of capital on 2012-03-13
|
13 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders Statement of capital on 2012-03-13
|
7 April 2011 | Director's details changed for Glendon Mark Moroney on 12 February 2011 (2 pages) |
7 April 2011 | Director's details changed for Christopher Joseph Townson on 12 February 2011 (2 pages) |
7 April 2011 | Director's details changed for Christopher Joseph Townson on 12 February 2011 (2 pages) |
7 April 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (3 pages) |
7 April 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (3 pages) |
7 April 2011 | Director's details changed for Glendon Mark Moroney on 12 February 2011 (2 pages) |
7 April 2011 | Registered office address changed from 6th Floor 111 Piccadilly Manchester M1 2HY on 7 April 2011 (1 page) |
7 April 2011 | Registered office address changed from 6Th Floor 111 Piccadilly Manchester M1 2HY on 7 April 2011 (1 page) |
7 April 2011 | Registered office address changed from 6Th Floor 111 Piccadilly Manchester M1 2HY on 7 April 2011 (1 page) |
1 April 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
1 April 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
11 June 2010 | Current accounting period shortened from 28 February 2011 to 31 December 2010 (3 pages) |
11 June 2010 | Current accounting period shortened from 28 February 2011 to 31 December 2010 (3 pages) |
12 February 2010 | Incorporation
|
12 February 2010 | Incorporation
|