Manchester
Gt Manchester
M2 7AY
Director Name | Mr Roy Liddle |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 4 49 King Street Manchester Gt Manchester M2 7AY |
Registered Address | Lowery House 16 Marble Steeet Manchester M2 3AW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1 at £1 | Adam Philip Liddle 50.00% Ordinary A |
---|---|
1 at £1 | Roy Liddle 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £1,596 |
Current Liabilities | £18,623 |
Latest Accounts | 30 September 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
31 January 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 January 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 August 2016 | Satisfaction of charge 1 in full (1 page) |
1 August 2016 | Satisfaction of charge 1 in full (1 page) |
23 July 2015 | Compulsory strike-off action has been suspended (1 page) |
23 July 2015 | Compulsory strike-off action has been suspended (1 page) |
2 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
2 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2014 | Compulsory strike-off action has been suspended (1 page) |
31 October 2014 | Compulsory strike-off action has been suspended (1 page) |
14 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2014 | Compulsory strike-off action has been suspended (1 page) |
1 April 2014 | Compulsory strike-off action has been suspended (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2013 | Termination of appointment of Roy Liddle as a director (1 page) |
12 July 2013 | Termination of appointment of Roy Liddle as a director (1 page) |
28 June 2013 | Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
28 June 2013 | Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
13 May 2013 | Registered office address changed from Lowery House 16 Marble Steeet Manchester M2 3AW England on 13 May 2013 (1 page) |
13 May 2013 | Registered office address changed from Lowery House 16 Marble Steeet Manchester M2 3AW England on 13 May 2013 (1 page) |
13 May 2013 | Registered office address changed from 82 King Street Manchester M2 4WQ England on 13 May 2013 (1 page) |
13 May 2013 | Registered office address changed from 82 King Street Manchester M2 4WQ England on 13 May 2013 (1 page) |
12 December 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
12 December 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
11 September 2012 | Annual return made up to 10 September 2012 with a full list of shareholders Statement of capital on 2012-09-11
|
11 September 2012 | Annual return made up to 10 September 2012 with a full list of shareholders Statement of capital on 2012-09-11
|
10 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
10 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
13 December 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (4 pages) |
13 December 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (4 pages) |
12 October 2010 | Registered office address changed from Regus 82 King Street Manchester M2 4WQ England on 12 October 2010 (1 page) |
12 October 2010 | Registered office address changed from Regus 82 King Street Manchester M2 4WQ England on 12 October 2010 (1 page) |
2 October 2010 | Registered office address changed from Suite 4 49 King Street Manchester Gt Manchester M2 7AY England on 2 October 2010 (1 page) |
2 October 2010 | Registered office address changed from Suite 4 49 King Street Manchester Gt Manchester M2 7AY England on 2 October 2010 (1 page) |
2 October 2010 | Registered office address changed from Suite 4 49 King Street Manchester Gt Manchester M2 7AY England on 2 October 2010 (1 page) |
10 September 2010 | Incorporation
|
10 September 2010 | Incorporation
|