Middleton
Manchester
M24 2RW
Director Name | Mr Michael James Blood |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 9 Princess Avenue Didsbury Manchester Greater Manchester M20 6SE |
Director Name | Adam Jamie Pugh |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 11 months (resigned 23 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6-7 Finlan Road Stakehill Distribution Park Middleton Manchester M24 2RW |
Director Name | Jc Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2010(same day as company formation) |
Correspondence Address | Fifth Floor 55 King Street Manchester M2 4LQ |
Secretary Name | Jc Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2010(same day as company formation) |
Correspondence Address | Fifth Floor 55 King Street Manchester M2 4LQ |
Registered Address | 62-66 Deansgate Manchester M3 2EN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Presido Group 100.00% Ordinary |
---|
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 29 September |
16 July 2014 | Delivered on: 21 July 2014 Persons entitled: Close Brothers LTD (The "Security Trustee") Classification: A registered charge Outstanding |
---|---|
1 September 2010 | Delivered on: 15 September 2010 Persons entitled: Rsb Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
1 September 2010 | Delivered on: 7 September 2010 Satisfied on: 20 December 2011 Persons entitled: Leonard Neil Charlesworth, Judith Ramsden Charlesworth, and Florence Hazel Charlesworth Classification: Fixed & floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
28 May 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
5 March 2019 | Application to strike the company off the register (3 pages) |
17 December 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
20 September 2018 | Previous accounting period shortened from 30 September 2017 to 29 September 2017 (1 page) |
27 August 2018 | Termination of appointment of Adam Jamie Pugh as a director on 23 August 2018 (1 page) |
16 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
22 June 2018 | Previous accounting period shortened from 31 December 2017 to 30 September 2017 (1 page) |
9 October 2017 | Accounts for a small company made up to 31 December 2016 (6 pages) |
9 October 2017 | Accounts for a small company made up to 31 December 2016 (6 pages) |
25 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
6 January 2017 | Accounts for a small company made up to 31 December 2015 (6 pages) |
6 January 2017 | Accounts for a small company made up to 31 December 2015 (6 pages) |
14 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2016 | Confirmation statement made on 9 July 2016 with updates (6 pages) |
19 September 2016 | Confirmation statement made on 9 July 2016 with updates (6 pages) |
1 March 2016 | Registered office address changed from Lock 90 Trumpet Street Manchester M1 5LW to C/O Sedulo 62-66 Deansgate Manchester M3 2EN on 1 March 2016 (1 page) |
1 March 2016 | Registered office address changed from C/O Sedulo 62-66 Deansgate Manchester M3 2EN England to C/O Sedulo 62-66 Deansgate Manchester M3 2EN on 1 March 2016 (1 page) |
1 March 2016 | Registered office address changed from C/O Sedulo 62-66 Deansgate Manchester M3 2EN England to C/O Sedulo 62-66 Deansgate Manchester M3 2EN on 1 March 2016 (1 page) |
1 March 2016 | Registered office address changed from Lock 90 Trumpet Street Manchester M1 5LW to C/O Sedulo 62-66 Deansgate Manchester M3 2EN on 1 March 2016 (1 page) |
17 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
30 June 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
30 June 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
27 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
27 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
17 September 2014 | Auditor's resignation (1 page) |
17 September 2014 | Auditor's resignation (1 page) |
20 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
21 July 2014 | Registration of charge 073104970003, created on 16 July 2014 (43 pages) |
21 July 2014 | Registration of charge 073104970003, created on 16 July 2014 (43 pages) |
3 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
3 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
13 September 2013 | Registered office address changed from Flanshaw Way Flanshaw Lane Wakefield West Yorkshire WF2 9LP on 13 September 2013 (1 page) |
13 September 2013 | Registered office address changed from Flanshaw Way Flanshaw Lane Wakefield West Yorkshire WF2 9LP on 13 September 2013 (1 page) |
22 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
22 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
22 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
6 November 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
6 November 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
3 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
3 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
3 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
28 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 October 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
10 October 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
10 October 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
11 February 2011 | Company name changed jcco 244 LIMITED\certificate issued on 11/02/11
|
11 February 2011 | Company name changed jcco 244 LIMITED\certificate issued on 11/02/11
|
11 February 2011 | Change of name notice (2 pages) |
11 February 2011 | Change of name notice (2 pages) |
17 January 2011 | Registered office address changed from Fifth Floor 55 King Street Manchester M2 4LQ United Kingdom on 17 January 2011 (2 pages) |
17 January 2011 | Registered office address changed from Fifth Floor 55 King Street Manchester M2 4LQ United Kingdom on 17 January 2011 (2 pages) |
17 November 2010 | Current accounting period shortened from 31 July 2011 to 31 December 2010 (3 pages) |
17 November 2010 | Current accounting period shortened from 31 July 2011 to 31 December 2010 (3 pages) |
20 September 2010 | Termination of appointment of Jc Directors Limited as a director (2 pages) |
20 September 2010 | Termination of appointment of Jc Directors Limited as a director (2 pages) |
15 September 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
15 September 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
13 September 2010 | Resolutions
|
13 September 2010 | Resolutions
|
10 September 2010 | Termination of appointment of Michael Blood as a director (2 pages) |
10 September 2010 | Appointment of Mark William Gray as a director (3 pages) |
10 September 2010 | Appointment of Adam Jamie Pugh as a director (3 pages) |
10 September 2010 | Termination of appointment of Jc Secretaries Limited as a secretary (2 pages) |
10 September 2010 | Termination of appointment of Michael Blood as a director (2 pages) |
10 September 2010 | Appointment of Adam Jamie Pugh as a director (3 pages) |
10 September 2010 | Appointment of Mark William Gray as a director (3 pages) |
10 September 2010 | Termination of appointment of Jc Secretaries Limited as a secretary (2 pages) |
7 September 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
7 September 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
9 July 2010 | Incorporation
|
9 July 2010 | Incorporation
|
9 July 2010 | Incorporation
|