Sharston Industrial Area
Manchester
M22 4RW
Director Name | Mr Michael Timothy Conway |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Coiners Fold Mytholmroyd Hebden Bridge West Yorkshire HX7 5BS |
Director Name | Mr Mark Anthony McMullan |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2011(11 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Acre House Shentonfield Road Sharston Industrial Area Manchester M22 4RW |
Website | www.loveinsurancegroup.co.uk/news/love-buys-concept/ |
---|---|
Email address | [email protected] |
Telephone | 0808 2082125 |
Telephone region | Freephone |
Registered Address | New Acre House Shentonfield Road Sharston Industrial Area Manchester M22 4RW |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Sharston |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
30k at £1 | Charles Michael Mizon 60.00% Ordinary |
---|---|
2.5k at £1 | David Swain 5.00% Ordinary |
2.5k at £1 | Howarth Craig 5.00% Ordinary |
1.3k at £1 | David Crocker 2.50% Ordinary |
1.3k at £1 | Pilling Alexander 2.50% Ordinary |
6.3k at £1 | Audrey Henshaw 12.50% Ordinary |
6.3k at £1 | Mark Mcmullan 12.50% Ordinary |
2 at £1 | Charles Michael Mizon 0.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £6,107 |
Cash | £10,194 |
Current Liabilities | £11,160 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
14 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
17 December 2014 | Application to strike the company off the register (3 pages) |
7 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
14 February 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
3 December 2013 | Termination of appointment of Mark Anthony Mcmullan as a director on 18 October 2013 (1 page) |
15 October 2013 | Registered office address changed from Suite 6 1st Floor 61 Mosley Street Manchester M2 3HZ United Kingdom on 15 October 2013 (1 page) |
24 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (4 pages) |
12 February 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
27 July 2012 | Statement of capital following an allotment of shares on 22 April 2012
|
14 June 2012 | Registered office address changed from Suite 6 1st Floor 61 Mosley Street Manchester M2 3HZ United Kingdom on 14 June 2012 (1 page) |
14 June 2012 | Registered office address changed from 3rd Floor 34 High Street Manchester M4 1AH England on 14 June 2012 (1 page) |
8 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 October 2011 | Termination of appointment of Michael Timothy Conway as a director on 30 September 2011 (1 page) |
27 May 2011 | Previous accounting period shortened from 30 April 2011 to 31 December 2010 (1 page) |
27 May 2011 | Accounts made up to 31 December 2010 (2 pages) |
3 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (5 pages) |
15 April 2011 | Appointment of Mr Mark Anthony Mcmullan as a director (2 pages) |
15 April 2011 | Appointment of Mrs Audrey Louise Henshaw as a director (2 pages) |
11 April 2011 | Registered office address changed from 11 Coiners Fold Mytholmroyd Hebden Bridge West Yorkshire HX7 5BS United Kingdom on 11 April 2011 (1 page) |
13 January 2011 | Change of share class name or designation (2 pages) |
13 January 2011 | Resolutions
|
12 May 2010 | Statement of capital following an allotment of shares on 6 May 2010
|
12 May 2010 | Statement of capital following an allotment of shares on 6 May 2010
|
21 April 2010 | Incorporation (19 pages) |