73 King Street
Manchester
M2 4NG
Director Name | Mrs Daphne Emett |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 April 2011(1 month after company formation) |
Appointment Duration | 7 years, 8 months (closed 21 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor The Pinnacle 73 King Street Manchester M2 4NG |
Director Name | Mrs Emma Louise Jackson |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 April 2011(1 month after company formation) |
Appointment Duration | 7 years, 8 months (closed 21 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor The Pinnacle 73 King Street Manchester M2 4NG |
Director Name | Ms Shelagh Brownlow |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2011(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 8 Walton Crescent Blackburn Lancashire BB2 3TQ |
Registered Address | 3rd Floor The Pinnacle 73 King Street Manchester M2 4NG |
---|---|
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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
8 August 2017 | Liquidators' statement of receipts and payments to 6 June 2017 (13 pages) |
---|---|
8 August 2016 | Liquidators' statement of receipts and payments to 6 June 2016 (12 pages) |
3 August 2016 | Registered office address changed from Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 3 August 2016 (2 pages) |
24 July 2015 | Liquidators statement of receipts and payments to 6 June 2015 (8 pages) |
24 July 2015 | Liquidators' statement of receipts and payments to 6 June 2015 (8 pages) |
24 July 2015 | Liquidators statement of receipts and payments to 6 June 2015 (8 pages) |
28 August 2014 | Liquidators statement of receipts and payments to 6 June 2014 (9 pages) |
28 August 2014 | Liquidators statement of receipts and payments to 6 June 2014 (9 pages) |
28 August 2014 | Liquidators' statement of receipts and payments to 6 June 2014 (9 pages) |
3 September 2013 | Liquidators statement of receipts and payments to 6 June 2013 (9 pages) |
3 September 2013 | Liquidators statement of receipts and payments to 6 June 2013 (9 pages) |
3 September 2013 | Liquidators' statement of receipts and payments to 6 June 2013 (9 pages) |
10 July 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
10 July 2012 | Registered office address changed from Unit 4C Mercer Way Shadsworth Business Park Blackburn Lancashire BB1 2QD England on 10 July 2012 (2 pages) |
11 June 2012 | Statement of affairs with form 4.19 (7 pages) |
11 June 2012 | Resolutions
|
11 June 2012 | Appointment of a voluntary liquidator (1 page) |
23 August 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
21 April 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
12 April 2011 | Registered office address changed from 8 Walton Crescent Blackburn Lancashire BB2 3TQ United Kingdom on 12 April 2011 (1 page) |
12 April 2011 | Appointment of Mrs Emma Louise Jackson as a director (2 pages) |
12 April 2011 | Appointment of Mrs Daphne Emett as a director (2 pages) |
12 April 2011 | Appointment of Mr Nigel Robert Blogg as a director (2 pages) |
12 April 2011 | Termination of appointment of Shelagh Brownlow as a director (1 page) |
8 March 2011 | Incorporation Statement of capital on 2011-03-08
|
8 March 2011 | Incorporation Statement of capital on 2011-03-08
|