260/8 Chapel Street
Salford
Manchester
M3 5JZ
Director Name | Mr Darren James |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 260-268 Chapel Street Salford M3 5JZ |
Director Name | Mr Robert Kilpatrick Agnew |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 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 |
Registered Address | 260-268 Chapel Street Salford M3 5JZ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Darren James 50.00% Ordinary |
---|---|
2 at £1 | Riad Jullian Erraji 50.00% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
14 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 May 2015 | Compulsory strike-off action has been suspended (1 page) |
30 May 2015 | Compulsory strike-off action has been suspended (1 page) |
12 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
12 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
23 October 2014 | Compulsory strike-off action has been suspended (1 page) |
23 October 2014 | Compulsory strike-off action has been suspended (1 page) |
23 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2014 | Compulsory strike-off action has been suspended (1 page) |
6 March 2014 | Compulsory strike-off action has been suspended (1 page) |
7 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2013 | Compulsory strike-off action has been suspended (1 page) |
21 June 2013 | Compulsory strike-off action has been suspended (1 page) |
26 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2012 | Director's details changed for Mr Riad Julien Erraji on 24 March 2012 (2 pages) |
14 May 2012 | Director's details changed for Mr Riad Julien Erraji on 24 March 2012 (2 pages) |
14 May 2012 | Annual return made up to 24 March 2012 with a full list of shareholders Statement of capital on 2012-05-14
|
14 May 2012 | Director's details changed for Mr Darren James on 24 March 2012 (2 pages) |
14 May 2012 | Registered office address changed from Edwards Veeder Llp Alex House 260/8 Chapel Street Salford Manchester M3 5JZ England on 14 May 2012 (1 page) |
14 May 2012 | Annual return made up to 24 March 2012 with a full list of shareholders Statement of capital on 2012-05-14
|
14 May 2012 | Registered office address changed from Edwards Veeder Llp Alex House 260/8 Chapel Street Salford Manchester M3 5JZ England on 14 May 2012 (1 page) |
14 May 2012 | Director's details changed for Mr Darren James on 24 March 2012 (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
|
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
|
24 March 2011 | Incorporation
|
24 March 2011 | Incorporation
|