73 King Street
Manchester
M2 4NG
Secretary Name | Mr Wesley Smith |
---|---|
Status | Closed |
Appointed | 21 March 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 3rd Floor The Pinnacle 73 King Street Manchester M2 4NG |
Director Name | Mr Keith Andrew Bevan |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 June 2011(2 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 3 months (closed 08 September 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3rd Floor The Pinnacle 73 King Street Manchester M2 4NG |
Director Name | Mr David Joseph Potter |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 April 2014(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (closed 08 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor The Pinnacle 73 King Street Manchester M2 4NG |
Director Name | Mr Graham Robertson Stephens |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Wales |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
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 |
Year | 2013 |
---|---|
Net Worth | £2,781 |
Cash | £4,826 |
Current Liabilities | £50,742 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 July 2017 | Liquidators' statement of receipts and payments to 25 May 2017 (13 pages) |
---|---|
25 July 2016 | Liquidators' statement of receipts and payments to 25 May 2016 (11 pages) |
25 July 2016 | Liquidators statement of receipts and payments to 25 May 2016 (11 pages) |
6 June 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 6 June 2016 (2 pages) |
25 June 2015 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
10 June 2015 | Registered office address changed from Unit 14 Sovereign Enterprise Park King William Street Salford M50 3UP to Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW on 10 June 2015 (2 pages) |
8 June 2015 | Appointment of a voluntary liquidator (1 page) |
8 June 2015 | Statement of affairs with form 4.19 (6 pages) |
14 April 2015 | Satisfaction of charge 2 in full (1 page) |
20 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
1 May 2014 | Appointment of Mr David Joseph Potter as a director (2 pages) |
22 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
23 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Resolutions
|
10 January 2013 | Particulars of a mortgage or charge / charge no: 2 (14 pages) |
18 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
25 October 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 August 2012 | Registered office address changed from C/O C/O Acp Titan Overseas Ltd Unit 14 Sovereign Enterprise Park King William Street Salford M50 3UP United Kingdom on 13 August 2012 (1 page) |
22 June 2012 | Registered office address changed from C/O Stripes Solicitors Ship Canal House King Street Manchester Greater Manchester M2 4WU England on 22 June 2012 (1 page) |
2 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (3 pages) |
7 June 2011 | Appointment of Mr Keith Andrew Bevan as a director (2 pages) |
24 March 2011 | Termination of appointment of Graham Stephens as a director (1 page) |
24 March 2011 | Appointment of Mr Wesley Smith as a secretary (1 page) |
23 March 2011 | Appointment of Mr Ian Stuart Hogg as a director (2 pages) |
22 March 2011 | Registered office address changed from Ship Canal House King Street Manchester Greater Manchester M3 5NF United Kingdom on 22 March 2011 (1 page) |
21 March 2011 | Incorporation (18 pages) |