Manchester
M1 2FJ
Secretary Name | Mr Alexander Corey Markham |
---|---|
Status | Closed |
Appointed | 19 August 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Apartment 2 Jacksons Warehouse 22 Tariff Street Manchester M1 2FJ |
Director Name | Mr Daryl Lee Moore |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2011(8 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (closed 10 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Tariff Street Manchester M1 2FF |
Registered Address | 8 Tariff Street Manchester M1 2FF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 August 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
10 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2012 | Annual return made up to 19 August 2012 with a full list of shareholders Statement of capital on 2012-09-17
|
17 September 2012 | Annual return made up to 19 August 2012 with a full list of shareholders Statement of capital on 2012-09-17
|
9 September 2011 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
7 September 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (5 pages) |
7 September 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (5 pages) |
6 September 2011 | Registered office address changed from Apartment 2 Jacksons Warehouse 22 Tariff Street Manchester M1 2FJ United Kingdom on 6 September 2011 (1 page) |
6 September 2011 | Registered office address changed from Apartment 2 Jacksons Warehouse 22 Tariff Street Manchester M1 2FJ United Kingdom on 6 September 2011 (1 page) |
6 September 2011 | Registered office address changed from Apartment 2 Jacksons Warehouse 22 Tariff Street Manchester M1 2FJ United Kingdom on 6 September 2011 (1 page) |
23 May 2011 | Appointment of Mr Daryl Lee Moore as a director (2 pages) |
23 May 2011 | Appointment of Mr Daryl Lee Moore as a director (2 pages) |
31 January 2011 | Withdraw the company strike off application (1 page) |
31 January 2011 | Withdraw the company strike off application (1 page) |
18 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
18 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
6 January 2011 | Application to strike the company off the register (3 pages) |
6 January 2011 | Application to strike the company off the register (3 pages) |
26 August 2010 | Change of name notice (2 pages) |
26 August 2010 | Resolutions
|
26 August 2010 | Change of name notice (2 pages) |
26 August 2010 | Company name changed alex markham LIMITED\certificate issued on 26/08/10
|
19 August 2010 | Incorporation
|
19 August 2010 | Incorporation
|