Prestwich
Manchester
M25 0FR
Director Name | Mr Peter Ellis Tuch |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 October 2010(3 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 7 months (closed 15 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Blackfriars House The Parsonage Manchester Lancashire M3 2JA |
Director Name | Mr Michael Fielding Wolff |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 October 2010(3 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 7 months (closed 15 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Blackfriars House The Parsonage Manchester Lancashire M3 2JA |
Secretary Name | Christopher Bugden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2010(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 June 2014) |
Role | Company Director |
Correspondence Address | Tfg House Eyncourt Road Woodside Estate Dunstable Bedfordshire LU5 4TS |
Registered Address | 17 St Ann's Square Manchester M2 7PW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
15 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 May 2016 | Final Gazette dissolved following liquidation (1 page) |
15 February 2016 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
14 August 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
8 August 2014 | Registered office address changed from Tfg House Eyncourt Road Woodside Estate Dunstable Bedfordshire LU5 4TS England to C/O Cg & Co 17 St Ann's Square Manchester M2 7PW on 8 August 2014 (2 pages) |
8 August 2014 | Registered office address changed from Tfg House Eyncourt Road Woodside Estate Dunstable Bedfordshire LU5 4TS England to C/O Cg & Co 17 St Ann's Square Manchester M2 7PW on 8 August 2014 (2 pages) |
7 August 2014 | Statement of affairs with form 4.19 (6 pages) |
7 August 2014 | Appointment of a voluntary liquidator (1 page) |
17 June 2014 | Termination of appointment of Christopher Bugden as a secretary (1 page) |
14 May 2014 | Registration of charge 072813530001 (42 pages) |
30 December 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
17 October 2013 | Registered office address changed from 6Th Floor Blackfriars House Parsonage Manchester Lancashire M3 2JA United Kingdom on 17 October 2013 (1 page) |
9 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2013 | Annual return made up to 11 June 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Secretary's details changed for Christopher Bugden on 11 June 2011 (1 page) |
8 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | Full accounts made up to 31 March 2012 (16 pages) |
22 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (6 pages) |
23 November 2011 | Total exemption full accounts made up to 31 March 2011 (15 pages) |
17 August 2011 | Registered office address changed from 4Th Floor, Blackfriars House the Parsonage Manchester Lancashire M3 2JA United Kingdom on 17 August 2011 (1 page) |
19 July 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (15 pages) |
9 November 2010 | Current accounting period shortened from 30 June 2011 to 31 March 2011 (3 pages) |
5 November 2010 | Appointment of Christopher Bugden as a secretary (3 pages) |
5 November 2010 | Appointment of Mr Peter Ellis Tuch as a director (3 pages) |
5 November 2010 | Appointment of Mr Michael Fielding Wolff as a director (3 pages) |
18 October 2010 | Statement of capital following an allotment of shares on 19 July 2010
|
11 June 2010 | Incorporation
|
11 June 2010 | Incorporation
|