20 St Mary's Parsonage
Manchester
M3 2LG
Director Name | Mr Jeremy Neil Pollitt |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 June 2011(6 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (closed 05 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Cardinal House 20 St Mary's Parsonage Manchester M3 2LG |
Director Name | Mr Stephen Richard Hadlow |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 6th Floor Cardinal House 20 St Mary's Parsonage Manchester M3 2LG |
Director Name | JMW Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 2010(same day as company formation) |
Correspondence Address | 1 Byrom Place Spinningfields Manchester M3 3HG |
Registered Address | 6th Floor Cardinal House 20 St Mary's Parsonage Manchester M3 2LG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
50 at £1.01 | Jeremy Pollitt 50.00% Ordinary A |
---|---|
49 at £1.01 | Gross Adam 49.00% Ordinary A |
1 at £1 | Gross Adam 0.99% Ordinary B |
- | OTHER 0.01% - |
Year | 2014 |
---|---|
Net Worth | -£176 |
Cash | £1,642 |
Current Liabilities | £1,818 |
Latest Accounts | 31 August 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
5 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
15 April 2014 | Application to strike the company off the register (3 pages) |
5 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
3 April 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders Statement of capital on 2012-12-19
|
19 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders Statement of capital on 2012-12-19
|
1 November 2012 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
11 September 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
20 August 2012 | Previous accounting period shortened from 31 December 2011 to 31 August 2011 (1 page) |
17 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
16 April 2012 | Annual return made up to 2 December 2011 with a full list of shareholders (4 pages) |
16 April 2012 | Annual return made up to 2 December 2011 with a full list of shareholders (4 pages) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2011 | Resolutions
|
1 July 2011 | Registered office address changed from 1 Byrom Place Spinningfields Manchester M3 3HG on 1 July 2011 (2 pages) |
1 July 2011 | Statement of capital following an allotment of shares on 17 June 2011
|
1 July 2011 | Termination of appointment of Jmw Legal Services Limited as a director (2 pages) |
1 July 2011 | Registered office address changed from 1 Byrom Place Spinningfields Manchester M3 3HG on 1 July 2011 (2 pages) |
1 July 2011 | Appointment of Jeremy Neil Pollitt as a director (3 pages) |
1 July 2011 | Appointment of Adam Louis Gross as a director (3 pages) |
1 July 2011 | Termination of appointment of Stephen Hadlow as a director (2 pages) |
1 July 2011 | Change of share class name or designation (2 pages) |
14 June 2011 | Company name changed shellco 109 LIMITED\certificate issued on 14/06/11
|
14 June 2011 | Change of name notice (2 pages) |
2 December 2010 | Incorporation (31 pages) |