Manchester
M16 0LD
Director Name | Mr Mark James Osborne |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2011(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Hampton House Oldham Road Middleton Manchester M24 1GT |
Director Name | Mr Keith Giles |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(1 year, 3 months after company formation) |
Appointment Duration | 3 months (resigned 01 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trafford Plaza Seymour Grove Manchester M16 0LD |
Registered Address | Trafford Plaza Seymour Grove Manchester M16 0LD |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Longford |
Built Up Area | Greater Manchester |
100 at £1 | Mark Osborne 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,500 |
Gross Profit | £5,074 |
Net Worth | -£5,485 |
Cash | £334 |
Current Liabilities | £1,057 |
Latest Accounts | 30 June 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
8 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2015 | Compulsory strike-off action has been suspended (1 page) |
7 February 2015 | Compulsory strike-off action has been suspended (1 page) |
9 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2014 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
7 January 2014 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
2 December 2013 | Company name changed mjcuk LTD\certificate issued on 02/12/13
|
2 December 2013 | Company name changed mjcuk LTD\certificate issued on 02/12/13
|
15 October 2013 | Registered office address changed from 74 Dickenson Road Rusholme Manchester M14 5HF United Kingdom on 15 October 2013 (1 page) |
15 October 2013 | Registered office address changed from 74 Dickenson Road Rusholme Manchester M14 5HF United Kingdom on 15 October 2013 (1 page) |
10 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2013 | Annual return made up to 16 June 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 16 June 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
18 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2013 | Registered office address changed from Trafford Plaza Seymour Grove Manchester M16 0LD United Kingdom on 16 February 2013 (1 page) |
16 February 2013 | Registered office address changed from Trafford Plaza Seymour Grove Manchester M16 0LD United Kingdom on 16 February 2013 (1 page) |
1 January 2013 | Registered office address changed from Hampton House Oldham Road Middleton Manchester M24 1GT United Kingdom on 1 January 2013 (1 page) |
1 January 2013 | Termination of appointment of Keith Giles as a director (1 page) |
1 January 2013 | Termination of appointment of Keith Giles as a director (1 page) |
1 January 2013 | Appointment of Mr Mark James Osborne as a director (2 pages) |
1 January 2013 | Registered office address changed from Hampton House Oldham Road Middleton Manchester M24 1GT United Kingdom on 1 January 2013 (1 page) |
1 January 2013 | Registered office address changed from Hampton House Oldham Road Middleton Manchester M24 1GT United Kingdom on 1 January 2013 (1 page) |
1 January 2013 | Appointment of Mr Mark James Osborne as a director (2 pages) |
1 October 2012 | Termination of appointment of Mark Osborne as a director (1 page) |
1 October 2012 | Termination of appointment of Mark Osborne as a director (1 page) |
1 October 2012 | Appointment of Mr Keith Giles as a director (2 pages) |
1 October 2012 | Appointment of Mr Keith Giles as a director (2 pages) |
14 August 2012 | Registered office address changed from 145 Delaunays Road Manchester Greater Manchester M8 4RE United Kingdom on 14 August 2012 (1 page) |
14 August 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (3 pages) |
14 August 2012 | Registered office address changed from 145 Delaunays Road Manchester Greater Manchester M8 4RE United Kingdom on 14 August 2012 (1 page) |
14 August 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (3 pages) |
17 January 2012 | Company name changed M.J. healthstyles LTD\certificate issued on 17/01/12
|
17 January 2012 | Company name changed M.J. healthstyles LTD\certificate issued on 17/01/12
|
16 June 2011 | Incorporation
|
16 June 2011 | Incorporation
|