Salford Quays
Manchester
M50 3BL
Director Name | Mr Leslie Gordon Lang |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 2011(9 months, 1 week after company formation) |
Appointment Duration | 6 years (closed 04 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Clippers Quay Salford Quays Manchester M50 3BL |
Director Name | Mr Mark Halliwell |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Hardman Square Spinningfields Manchester M3 3EB |
Director Name | Halliwells Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2010(same day as company formation) |
Correspondence Address | 3 Hardman Square Spinningfields Manchester M3 3EB |
Website | www.infinityam.com |
---|---|
Telephone | 0161 2422910 |
Telephone region | Manchester |
Registered Address | 4 Clippers Quay Salford Quays Manchester M50 3BL |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Infinity Asset Management Fund Lp 50.00% Ordinary |
---|---|
1 at £1 | Infinity Real Estate Development Fund Lp 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,198 |
Current Liabilities | £1,200 |
Latest Accounts | 31 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
4 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
5 January 2017 | Application to strike the company off the register (3 pages) |
27 December 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
20 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
18 May 2016 | Registered office address changed from C/O C/O Infinity Asset Management Llp Clarence House 2 Clarence Street Manchester M2 4DW to C/O Infinity Asset Management Llp 4 Clippers Quay Salford Quays Manchester M50 3BL on 18 May 2016 (1 page) |
18 May 2016 | Registered office address changed from C/O Infinity Asset Management Llp 4 Clippers Quay Salford Quays Manchester M50 3BL England to C/O Infinity Asset Management Llp 4 Clippers Quay Salford Quays Manchester M50 3BL on 18 May 2016 (1 page) |
15 December 2015 | Micro company accounts made up to 31 March 2015 (4 pages) |
18 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
5 August 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (3 pages) |
26 June 2013 | Registered office address changed from 26Th Floor City Tower Piccadilly Plaza Manchester M1 4BD United Kingdom on 26 June 2013 (1 page) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 December 2012 | Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page) |
17 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (3 pages) |
1 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
22 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (3 pages) |
22 July 2011 | Statement of capital following an allotment of shares on 22 July 2011
|
23 March 2011 | Appointment of Leslie Gordon Lang as a director (2 pages) |
17 January 2011 | Company name changed hallco 1765 LIMITED\certificate issued on 17/01/11
|
14 January 2011 | Withdraw the company strike off application (2 pages) |
10 December 2010 | Appointment of Mrs Sarah Anne Butler as a director (2 pages) |
10 December 2010 | Termination of appointment of Halliwells Directors Limited as a director (1 page) |
10 December 2010 | Registered office address changed from 3 Hardman Square Spinningfields Manchester M3 3EB United Kingdom on 10 December 2010 (1 page) |
10 December 2010 | Termination of appointment of Mark Halliwell as a director (1 page) |
19 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2010 | Application to strike the company off the register (3 pages) |
16 June 2010 | Incorporation (16 pages) |