Manchester
M2 5WA
Director Name | Mr Tamlyn Matthew Stone |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 June 2010(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (closed 19 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lloyd House 18-22 Lloyd Street Manchester M2 5WA |
Secretary Name | Gregory John Mullarkey |
---|---|
Status | Closed |
Appointed | 17 June 2010(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (closed 19 August 2014) |
Role | Company Director |
Correspondence Address | 22 Lloyd Street Manchester M2 5WA |
Director Name | Mr Ian Leslie Zant-Boer |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Emw Picton Howell Llp Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR |
Director Name | EMW Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2010(same day as company formation) |
Correspondence Address | Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR |
Secretary Name | EMW Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2010(same day as company formation) |
Correspondence Address | Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR |
Registered Address | 18-22 Lloyd Street Manchester M2 5WA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Gregory Mullarkey 50.00% Ordinary |
---|---|
1 at £1 | Tamlyn Stone 50.00% Ordinary |
Latest Accounts | 30 April 2012 (11 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
19 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders Statement of capital on 2013-05-21
|
21 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders Statement of capital on 2013-05-21
|
21 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders Statement of capital on 2013-05-21
|
31 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
31 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
18 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
5 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
5 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
19 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
17 February 2011 | Registered office address changed from C/O White & Co 4Th Floor Blackfriars House Parsonage Manchester M3 2JA on 17 February 2011 (2 pages) |
17 February 2011 | Registered office address changed from C/O White & Co 4Th Floor Blackfriars House Parsonage Manchester M3 2JA on 17 February 2011 (2 pages) |
29 June 2010 | Company name changed seebeck 51 LIMITED\certificate issued on 29/06/10
|
29 June 2010 | Company name changed seebeck 51 LIMITED\certificate issued on 29/06/10
|
24 June 2010 | Resolutions
|
24 June 2010 | Resolutions
|
18 June 2010 | Change of name notice (2 pages) |
18 June 2010 | Appointment of Tamlyn Matthew Stone as a director (2 pages) |
18 June 2010 | Appointment of Tamlyn Matthew Stone as a director (2 pages) |
18 June 2010 | Change of name notice (2 pages) |
18 June 2010 | Termination of appointment of Ian Zant-Boer as a director (1 page) |
18 June 2010 | Termination of appointment of Ian Zant-Boer as a director (1 page) |
18 June 2010 | Registered office address changed from Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom on 18 June 2010 (1 page) |
18 June 2010 | Resolutions
|
18 June 2010 | Resolutions
|
18 June 2010 | Registered office address changed from Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom on 18 June 2010 (1 page) |
17 June 2010 | Termination of appointment of Emw Directors Limited as a director (1 page) |
17 June 2010 | Appointment of Gregory John Mullarkey as a director (2 pages) |
17 June 2010 | Statement of capital following an allotment of shares on 17 June 2010
|
17 June 2010 | Appointment of Gregory John Mullarkey as a director (2 pages) |
17 June 2010 | Appointment of Gregory John Mullarkey as a secretary (1 page) |
17 June 2010 | Appointment of Gregory John Mullarkey as a secretary (1 page) |
17 June 2010 | Termination of appointment of Emw Directors Limited as a director (1 page) |
17 June 2010 | Termination of appointment of Emw Secretaries Limited as a secretary (1 page) |
17 June 2010 | Termination of appointment of Emw Secretaries Limited as a secretary (1 page) |
17 June 2010 | Statement of capital following an allotment of shares on 17 June 2010
|
6 April 2010 | Incorporation
|
6 April 2010 | Incorporation
|