Peel Hall
Manchester
Lancashire
M22 5AH
Director Name | Kevin Mantack |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Studland Road Peel Hall Manchester Lancashire M22 5AH |
Director Name | Dr Christina Simone Yvonne Marie Thorne |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2011(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 July 2013) |
Role | Youth Consultancy |
Country of Residence | England |
Correspondence Address | 2 Studland Road Peel Hall Manchester Lancashire M22 5AH |
Director Name | Mr Gavin Paul Miller |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2011(6 months after company formation) |
Appointment Duration | 1 day (resigned 20 December 2011) |
Role | Youth Intervention Officer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Studland Road Peel Hall Manchester Lancashire M22 5AH |
Registered Address | 2 Studland Road Peel Hall Manchester Lancashire M22 5AH |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Sharston |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
4 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
7 October 2013 | Application to strike the company off the register (3 pages) |
7 October 2013 | Application to strike the company off the register (3 pages) |
8 July 2013 | Annual return made up to 21 June 2013 no member list (3 pages) |
8 July 2013 | Annual return made up to 21 June 2013 no member list (3 pages) |
6 July 2013 | Termination of appointment of Christina Simone Yvonne Marie Thorne as a director on 3 July 2013 (1 page) |
6 July 2013 | Termination of appointment of Christina Thorne as a director (1 page) |
14 February 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
14 February 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
22 June 2012 | Annual return made up to 21 June 2012 no member list (3 pages) |
22 June 2012 | Annual return made up to 21 June 2012 no member list (3 pages) |
23 January 2012 | Termination of appointment of Kevin Mantack as a director (1 page) |
23 January 2012 | Termination of appointment of Kevin Mantack as a director on 23 January 2012 (1 page) |
20 December 2011 | Appointment of Mr Gavin Paul Miller as a director on 19 December 2011 (2 pages) |
20 December 2011 | Appointment of Mr Gavin Paul Miller as a director (2 pages) |
20 December 2011 | Termination of appointment of Gavin Paul Miller as a director on 20 December 2011 (1 page) |
20 December 2011 | Termination of appointment of Gavin Miller as a director (1 page) |
28 November 2011 | Appointment of Miss Christina Simone Yvonne Marie Thorne as a director (2 pages) |
28 November 2011 | Appointment of Miss Christina Simone Yvonne Marie Thorne as a director on 28 November 2011 (2 pages) |
21 June 2011 | Incorporation of a Community Interest Company (40 pages) |
21 June 2011 | Incorporation of a Community Interest Company (40 pages) |