Salford
Lancashire
M3 5NA
Director Name | Mr Gary Alexander Neville |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2010(4 days after company formation) |
Appointment Duration | 2 years, 11 months (closed 03 September 2013) |
Role | Professional Footballer |
Country of Residence | England |
Correspondence Address | The Edge Business Centre Clowes Street Salford Lancashire M3 5NA |
Director Name | Mr Peter Mortimer Crossley |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Director Name | Mr Brendan Flood |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2011(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Edge Business Centre Clowes Street Salford Lancashire M3 5NA |
Director Name | Hammonds Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2010(same day as company formation) |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Secretary Name | Hammonds Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2010(same day as company formation) |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Registered Address | The Edge Business Centre Clowes Street Salford Lancashire M3 5NA |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
3 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2013 | Application to strike the company off the register (3 pages) |
9 May 2013 | Application to strike the company off the register (3 pages) |
29 November 2012 | Termination of appointment of Brendan Flood as a director (1 page) |
29 November 2012 | Termination of appointment of Brendan Flood as a director on 28 June 2012 (1 page) |
2 October 2012 | Sub-division of shares on 28 June 2012 (5 pages) |
2 October 2012 | Sub-division of shares on 28 June 2012 (5 pages) |
3 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (4 pages) |
3 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Appointment of Mr Brendan Flood as a director (2 pages) |
8 June 2011 | Appointment of Mr Brendan Flood as a director (2 pages) |
13 October 2010 | Statement of capital following an allotment of shares on 1 October 2010
|
13 October 2010 | Statement of capital following an allotment of shares on 1 October 2010
|
13 October 2010 | Statement of capital following an allotment of shares on 1 October 2010
|
12 October 2010 | Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page) |
12 October 2010 | Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page) |
11 October 2010 | Appointment of Mr Gary Alexander Neville as a director (2 pages) |
11 October 2010 | Appointment of Mr Ryan Joseph Giggs as a director (2 pages) |
11 October 2010 | Termination of appointment of Hammonds Secretaries Limited as a secretary (1 page) |
11 October 2010 | Termination of appointment of Peter Mortimer Crossley as a director (1 page) |
11 October 2010 | Termination of appointment of Hammonds Secretaries Limited as a secretary (1 page) |
11 October 2010 | Appointment of Mr Gary Alexander Neville as a director (2 pages) |
11 October 2010 | Registered office address changed from Hammonds Llp (Ref : Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 11 October 2010 (1 page) |
11 October 2010 | Termination of appointment of Hammonds Directors Limited as a director (1 page) |
11 October 2010 | Registered office address changed from Hammonds Llp (Ref : Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 11 October 2010 (1 page) |
11 October 2010 | Termination of appointment of Peter Mortimer Crossley as a director (1 page) |
11 October 2010 | Termination of appointment of Hammonds Directors Limited as a director (1 page) |
11 October 2010 | Appointment of Mr Ryan Joseph Giggs as a director (2 pages) |
27 September 2010 | Incorporation (31 pages) |
27 September 2010 | Incorporation (31 pages) |