Old Trafford
Manchester
M16 9EN
Director Name | Mr Andrew Camilleri |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2010(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Oak Court Clifton Business Park Wynne Avenue, Swinton Manchester Lancashire M27 8FF |
Secretary Name | Mr Michael Marsden |
---|---|
Status | Resigned |
Appointed | 09 September 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Oak Court Clifton Business Park Wynne Avenue, Swinton Manchester Lancashire M27 8FF |
Director Name | Mr Michael Marsden |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2010(1 month, 3 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 21 January 2011) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Oak Court Clifton Business Park Wynne Avenue Swinton Manchester Lancashire M27 8FF |
Registered Address | 7 Empress Street Old Trafford Manchester M16 9EN |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Clifford |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Alan Pierce 100.00% Ordinary A |
---|
Latest Accounts | 30 September 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
25 September 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
---|---|
30 May 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
29 September 2016 | Confirmation statement made on 9 September 2016 with updates (5 pages) |
3 June 2016 | Accounts for a dormant company made up to 30 September 2015 (3 pages) |
28 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
29 June 2015 | Accounts for a dormant company made up to 30 September 2014 (4 pages) |
6 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
7 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
16 September 2013 | Registered office address changed from Oak Court Clifton Business Park Wynne Avenue, Swinton Manchester Lancashire M27 8FF England on 16 September 2013 (1 page) |
5 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
20 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
19 February 2013 | Annual return made up to 9 September 2012 with a full list of shareholders (3 pages) |
19 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2013 | Annual return made up to 9 September 2012 with a full list of shareholders (3 pages) |
19 November 2012 | Withdraw the company strike off application (1 page) |
16 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2012 | Application to strike the company off the register (3 pages) |
9 May 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
12 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (3 pages) |
12 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (3 pages) |
12 September 2011 | Director's details changed for Mr Phillip Wright on 21 January 2011 (2 pages) |
9 February 2011 | Termination of appointment of Andrew Camilleri as a director (1 page) |
9 February 2011 | Appointment of Mr Phillip Wright as a director (2 pages) |
9 February 2011 | Termination of appointment of Michael Marsden as a secretary (1 page) |
9 February 2011 | Termination of appointment of Michael Marsden as a director (1 page) |
5 November 2010 | Appointment of Mr Michael Marsden as a director (2 pages) |
9 September 2010 | Incorporation
|