260/8 Chapel Street
Salford
Manchester
M3 5JZ
Director Name | Mr Robert Kilpatrick Agnew |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2011(same day as company formation) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Edwards Veeder Llp Alex House 260/8 Chapel Street Salford Manchester M3 5JZ |
Director Name | Mr Darren James |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Edwards Veeder Llp Alex House 260/8 Chapel Street Salford Manchester M3 5JZ |
Registered Address | Edwards Veeder Llp Alex House 260/8 Chapel Street Salford Manchester M3 5JZ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Darren James 50.00% Ordinary |
---|---|
2 at £1 | Riad Jullian Erraji 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4 |
Cash | £303 |
Current Liabilities | £299 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 November 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 April 2018 | Termination of appointment of Darren James as a director on 14 March 2018 (2 pages) |
8 October 2015 | Compulsory strike-off action has been suspended (1 page) |
8 October 2015 | Compulsory strike-off action has been suspended (1 page) |
18 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
18 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2015 | Compulsory strike-off action has been suspended (1 page) |
5 February 2015 | Compulsory strike-off action has been suspended (1 page) |
16 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2014 | Compulsory strike-off action has been suspended (1 page) |
3 June 2014 | Compulsory strike-off action has been suspended (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2013 | Annual return made up to 4 March 2013 with a full list of shareholders Statement of capital on 2013-05-23
|
23 May 2013 | Annual return made up to 4 March 2013 with a full list of shareholders Statement of capital on 2013-05-23
|
23 May 2013 | Annual return made up to 4 March 2013 with a full list of shareholders Statement of capital on 2013-05-23
|
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
23 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
23 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
6 October 2011 | Statement of capital following an allotment of shares on 12 August 2011
|
6 October 2011 | Termination of appointment of Robert Agnew as a director (2 pages) |
6 October 2011 | Termination of appointment of Robert Agnew as a director (2 pages) |
6 October 2011 | Statement of capital following an allotment of shares on 12 August 2011
|
4 March 2011 | Incorporation
|
4 March 2011 | Incorporation
|