Company NameMarquis Of Granby (Hathersage) Limited
Company StatusDissolved
Company Number07420148
CategoryPrivate Limited Company
Incorporation Date27 October 2010(13 years, 6 months ago)
Dissolution Date11 June 2013 (10 years, 10 months ago)
Previous NameNexus Sports Events Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Glyn Alan Willmott
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2011(7 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (closed 11 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Brichwood
Chadderton
Oldham
OL9 9LU
Director NameMr John Carter
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2010(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address48 Eastern Esplanade
Broadstairs
Kent
CT10 1DQ

Location

Registered Address3-9 Duke Street
Manchester
M3 4NF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 2011 (12 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

11 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
11 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
29 June 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
29 June 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
28 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
28 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
1 February 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
1 February 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
21 November 2011Annual return made up to 27 October 2011 with a full list of shareholders
Statement of capital on 2011-11-21
  • GBP 1
(3 pages)
21 November 2011Annual return made up to 27 October 2011 with a full list of shareholders
Statement of capital on 2011-11-21
  • GBP 1
(3 pages)
20 June 2011Appointment of Mr Glyn Alan Willmott as a director (2 pages)
20 June 2011Registered office address changed from 2 Greengate Street Oldham OL4 1FN United Kingdom on 20 June 2011 (1 page)
20 June 2011Appointment of Mr Glyn Alan Willmott as a director (2 pages)
20 June 2011Registered office address changed from 2 Greengate Street Oldham OL4 1FN United Kingdom on 20 June 2011 (1 page)
22 November 2010Company name changed nexus sports events LIMITED\certificate issued on 22/11/10
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2010-11-16
(3 pages)
22 November 2010Company name changed nexus sports events LIMITED\certificate issued on 22/11/10
  • RES15 ‐ Change company name resolution on 2010-11-16
  • NM01 ‐ Change of name by resolution
(3 pages)
27 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
27 October 2010Termination of appointment of John Carter as a director (1 page)
27 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
27 October 2010Termination of appointment of John Carter as a director (1 page)
27 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)