Company NameGreater Manchester Construction College Limited
Company StatusDissolved
Company Number07344281
CategoryPrivate Limited Company
Incorporation Date12 August 2010(13 years, 7 months ago)
Dissolution Date22 October 2019 (4 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Paul Anthony Simpson
StatusClosed
Appointed07 November 2014(4 years, 2 months after company formation)
Appointment Duration4 years, 11 months (closed 22 October 2019)
RoleCompany Director
Correspondence AddressLee House 90 Great Bridgewater Street
Manchester
M1 5JW
Director NameMr Paul Anthony Simpson
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2016(5 years, 9 months after company formation)
Appointment Duration3 years, 5 months (closed 22 October 2019)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressLee House 90 Great Bridgewater Street
Manchester
M1 5JW
Director NameMr Richard Hugh Guy
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2010(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressLee House 90 Great Bridgewater Street
Manchester
M1 5JW
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameMs Carol Dodgson
StatusResigned
Appointed21 August 2010(1 week, 2 days after company formation)
Appointment Duration2 years, 11 months (resigned 18 July 2013)
RoleCompany Director
Correspondence AddressLee House 90 Great Bridgewater Street
Manchester
M1 5JW
Secretary NameMrs Gillian Fishley
StatusResigned
Appointed18 July 2013(2 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 November 2014)
RoleCompany Director
Correspondence AddressLee House 90 Great Bridgewater Street
Manchester
M1 5JW
Director NameMr Andrew Thomas
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2013(3 years after company formation)
Appointment Duration2 years, 8 months (resigned 12 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLee House 90 Great Bridgewater Street
Manchester
M1 5JW

Contact

Websiteeconomic-solutions.co.uk

Location

Registered AddressLee House
90 Great Bridgewater Street
Manchester
M1 5JW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Economic Solutions LTD
100.00%
Ordinary

Accounts

Latest Accounts31 August 2018 (5 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

23 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
27 April 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
25 August 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
20 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
13 May 2016Termination of appointment of Andrew Thomas as a director on 12 May 2016 (1 page)
13 May 2016Appointment of Mr Paul Anthony Simpson as a director on 12 May 2016 (2 pages)
9 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1
(3 pages)
24 April 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
28 November 2014Appointment of Mr Paul Anthony Simpson as a secretary on 7 November 2014 (2 pages)
28 November 2014Appointment of Mr Paul Anthony Simpson as a secretary on 7 November 2014 (2 pages)
27 November 2014Termination of appointment of Gillian Fishley as a secretary on 7 November 2014 (1 page)
27 November 2014Termination of appointment of Gillian Fishley as a secretary on 7 November 2014 (1 page)
5 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1
(3 pages)
10 April 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
16 December 2013Termination of appointment of Richard Guy as a director (1 page)
16 December 2013Appointment of Mr Andrew Thomas as a director (2 pages)
28 August 2013Termination of appointment of Carol Dodgson as a secretary (1 page)
28 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
(3 pages)
28 August 2013Appointment of Mrs Gillian Fishley as a secretary (1 page)
8 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
14 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (3 pages)
24 April 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
15 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (3 pages)
6 September 2010Appointment of Mr Richard Hugh Guy as a director (2 pages)
6 September 2010Appointment of Ms Carol Dodgson as a secretary (1 page)
13 August 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
12 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)