Manchester
M2 7PW
Director Name | Mr George Georgiou |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British,Cypriot |
Status | Resigned |
Appointed | 04 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Cross Street Sale Cheshire M33 7AN |
Director Name | Colum Martin Toal |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 March 2010(2 days after company formation) |
Appointment Duration | 5 years, 1 month (resigned 27 April 2015) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 66 Cross Street Sale Cheshire M33 7AN |
Director Name | Mrs Deirdre Rose Toal |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2011(11 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 16 April 2015) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 66 Cross Street Sale Cheshire M33 7AN |
Director Name | Mr James Brendan Toal |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 April 2015(5 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 30 September 2015) |
Role | Gym Manager |
Country of Residence | England |
Correspondence Address | 66 Cross Street Sale Cheshire M33 7AN |
Registered Address | C/O Cg & Co 17 St Anns Square Manchester M2 7PW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1 at £1 | Colum Martin Toal 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£17,739 |
Cash | £40,455 |
Current Liabilities | £74,045 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
13 July 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 April 2017 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
16 February 2016 | Registered office address changed from 66 Cross Street Sale Cheshire M33 7AN to C/O Cg & Co 17 st Anns Square Manchester M2 7PW on 16 February 2016 (2 pages) |
10 February 2016 | Resolutions
|
10 February 2016 | Statement of affairs with form 4.19 (6 pages) |
10 February 2016 | Appointment of a voluntary liquidator (1 page) |
28 December 2015 | Termination of appointment of James Brendan Toal as a director on 30 September 2015 (1 page) |
23 May 2015 | Appointment of Mr Colum Martin Toal as a director on 15 May 2015 (2 pages) |
28 April 2015 | Termination of appointment of Colum Martin Toal as a director on 27 April 2015 (1 page) |
27 April 2015 | Company name changed gateway management (manchester) LIMITED\certificate issued on 27/04/15
|
27 April 2015 | Appointment of Mr James Brendan Toal as a director on 24 April 2015 (2 pages) |
27 April 2015 | Termination of appointment of Deirdre Rose Toal as a director on 16 April 2015 (1 page) |
2 April 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
16 April 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
18 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
18 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
17 April 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
26 December 2011 | Previous accounting period shortened from 28 February 2012 to 30 June 2011 (1 page) |
15 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
29 October 2011 | Previous accounting period shortened from 31 March 2011 to 28 February 2011 (1 page) |
8 April 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
8 April 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
4 March 2011 | Appointment of Mrs Deirdre Roase Toal as a director (2 pages) |
24 November 2010 | Company name changed unifit xpress for women LTD\certificate issued on 24/11/10
|
11 November 2010 | Resolutions
|
30 June 2010 | Appointment of Colum Martin Toal as a director (3 pages) |
30 June 2010 | Termination of appointment of George Georgiou as a director (2 pages) |
4 March 2010 | Incorporation (35 pages) |