Manchester
M3 3WD
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Director Name | Mrs Debra Lynne Woodruff |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lee House 90 Great Bridgewater Street Manchester M1 5JW |
Secretary Name | Ms Carol Dodgson |
---|---|
Status | Resigned |
Appointed | 22 October 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Lee House 90 Great Bridgewater Street Manchester M1 5JW |
Secretary Name | Mrs Gillian Fishley |
---|---|
Status | Resigned |
Appointed | 18 July 2013(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 November 2014) |
Role | Company Director |
Correspondence Address | Lee House 90 Great Bridgewater Street Manchester M1 5JW |
Director Name | Mr Paul Anthony Simpson |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2014(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lee House 90 Great Bridgewater Street Manchester M1 5JW |
Secretary Name | Mr Paul Anthony Simpson |
---|---|
Status | Resigned |
Appointed | 07 November 2014(4 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 March 2017) |
Role | Company Director |
Correspondence Address | Lee House 90 Great Bridgewater Street Manchester M1 5JW |
Website | economic-solutions.co.uk |
---|
Registered Address | Elliot House 151 Deansgate Manchester M3 3WD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Economic Solutions LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 13 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 27 March 2025 (11 months from now) |
18 December 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
23 March 2023 | Confirmation statement made on 13 March 2023 with updates (5 pages) |
14 December 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
23 March 2022 | Confirmation statement made on 13 March 2022 with updates (5 pages) |
16 December 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
5 May 2021 | Confirmation statement made on 13 March 2021 with updates (5 pages) |
30 March 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
30 March 2020 | Confirmation statement made on 13 March 2020 with updates (5 pages) |
23 October 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
20 March 2019 | Confirmation statement made on 13 March 2019 with updates (5 pages) |
27 November 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
22 March 2018 | Confirmation statement made on 13 March 2018 with updates (5 pages) |
19 September 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
19 September 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
26 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
26 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
11 April 2017 | Registered office address changed from Lee House 90 Great Bridgewater Street Manchester M1 5JW to Elliot House 151 Deansgate Manchester M3 3WD on 11 April 2017 (1 page) |
11 April 2017 | Registered office address changed from Lee House 90 Great Bridgewater Street Manchester M1 5JW to Elliot House 151 Deansgate Manchester M3 3WD on 11 April 2017 (1 page) |
6 April 2017 | Termination of appointment of Paul Anthony Simpson as a secretary on 13 March 2017 (1 page) |
6 April 2017 | Termination of appointment of Paul Anthony Simpson as a secretary on 13 March 2017 (1 page) |
6 April 2017 | Termination of appointment of Paul Anthony Simpson as a director on 13 March 2017 (1 page) |
6 April 2017 | Termination of appointment of Paul Anthony Simpson as a director on 13 March 2017 (1 page) |
28 March 2017 | Current accounting period shortened from 31 October 2017 to 31 March 2017 (1 page) |
28 March 2017 | Current accounting period shortened from 31 October 2017 to 31 March 2017 (1 page) |
15 March 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
15 March 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
25 November 2016 | Appointment of Mr Clive Allan James Memmott as a director on 21 October 2016 (2 pages) |
25 November 2016 | Appointment of Mr Clive Allan James Memmott as a director on 21 October 2016 (2 pages) |
31 October 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
26 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
26 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
5 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
30 June 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
30 June 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
27 November 2014 | Termination of appointment of Gillian Fishley as a secretary on 7 November 2014 (1 page) |
27 November 2014 | Appointment of Mr Paul Anthony Simpson as a secretary on 7 November 2014 (2 pages) |
27 November 2014 | Appointment of Mr Paul Anthony Simpson as a secretary on 7 November 2014 (2 pages) |
27 November 2014 | Appointment of Mr Paul Anthony Simpson as a secretary on 7 November 2014 (2 pages) |
27 November 2014 | Termination of appointment of Gillian Fishley as a secretary on 7 November 2014 (1 page) |
27 November 2014 | Termination of appointment of Gillian Fishley as a secretary on 7 November 2014 (1 page) |
3 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
23 September 2014 | Termination of appointment of Debra Lynne Woodruff as a director on 17 August 2014 (1 page) |
23 September 2014 | Appointment of Mr Paul Anthony Simpson as a director on 17 August 2014 (2 pages) |
23 September 2014 | Termination of appointment of Debra Lynne Woodruff as a director on 17 August 2014 (1 page) |
23 September 2014 | Appointment of Mr Paul Anthony Simpson as a director on 17 August 2014 (2 pages) |
29 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
29 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
29 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 August 2013 | Termination of appointment of Carol Dodgson as a secretary (1 page) |
29 August 2013 | Appointment of Mrs Gillian Fishley as a secretary (1 page) |
29 August 2013 | Termination of appointment of Carol Dodgson as a secretary (1 page) |
29 August 2013 | Appointment of Mrs Gillian Fishley as a secretary (1 page) |
21 May 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
21 May 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
15 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (3 pages) |
15 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (3 pages) |
13 June 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
13 June 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
24 October 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (3 pages) |
24 October 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (3 pages) |
4 November 2010 | Appointment of Ms Debra Lynne Woodruff as a director (2 pages) |
4 November 2010 | Appointment of Ms Debra Lynne Woodruff as a director (2 pages) |
2 November 2010 | Appointment of Ms Carol Dodgson as a secretary (1 page) |
2 November 2010 | Appointment of Ms Carol Dodgson as a secretary (1 page) |
29 October 2010 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |
29 October 2010 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |
22 October 2010 | Incorporation
|
22 October 2010 | Incorporation
|