Manchester
M3 4LY
Director Name | Mr Mark Clynes |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2012(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 07 July 2015) |
Role | Security |
Country of Residence | England |
Correspondence Address | 340 Deansgate Manchester M3 4LY |
Director Name | Mr David Michael John Clynes |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 September 2013(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 07 July 2015) |
Role | Head Of Security |
Country of Residence | England |
Correspondence Address | 340 Deansgate Manchester M3 4LY |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 340 Deansgate Manchester M3 4LY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Anthony Clynes 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,501 |
Cash | £157 |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
7 July 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 April 2015 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
3 February 2014 | Appointment of a voluntary liquidator (1 page) |
3 February 2014 | Statement of affairs with form 4.19 (7 pages) |
3 February 2014 | Resolutions
|
3 January 2014 | Registered office address changed from Bank House Studios Warwick Street Prestwich Manchester M25 3HN United Kingdom on 3 January 2014 (1 page) |
3 January 2014 | Registered office address changed from Bank House Studios Warwick Street Prestwich Manchester M25 3HN United Kingdom on 3 January 2014 (1 page) |
27 September 2013 | Appointment of Mr David Michael John Clynes as a director (2 pages) |
26 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders Statement of capital on 2013-06-26
|
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
20 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (3 pages) |
2 May 2012 | Appointment of Mr Mark Clynes as a director (2 pages) |
23 March 2012 | Total exemption full accounts made up to 30 June 2011 (8 pages) |
28 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (3 pages) |
5 April 2011 | Registered office address changed from Unit 12 Boston Court Kansas Avenue Salford Manchester M50 2GN United Kingdom on 5 April 2011 (1 page) |
5 April 2011 | Registered office address changed from Unit 12 Boston Court Kansas Avenue Salford Manchester M50 2GN United Kingdom on 5 April 2011 (1 page) |
19 August 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
11 August 2010 | Appointment of Mr Anthony Clynes as a director (2 pages) |
11 August 2010 | Registered office address changed from the Haven 12 Mariman Drive Crumpsall Manchester M8 4PT United Kingdom on 11 August 2010 (1 page) |
11 August 2010 | Statement of capital following an allotment of shares on 10 August 2010
|
21 June 2010 | Incorporation (20 pages) |
21 June 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |