Spinningfields
Manchester
M3 3HF
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 July 2012(1 year after company formation) |
Appointment Duration | 5 years, 11 months (closed 28 June 2018) |
Correspondence Address | Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF |
Director Name | Mr Robert Marek Jones |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2012(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Jackson House Sibson Road Sale Cheshire M33 7RR |
Director Name | Mr Paul Lewis Fisher |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2012(1 year, 5 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 20 March 2013) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Westside London Road Apsley Hertfordshire HP3 9TD |
Registered Address | C/O Bell Advisory Tenth Floor 3 Hardman Street Spinningfields Manchester M3 3HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 January 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
28 June 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 March 2018 | Notice of final account prior to dissolution (11 pages) |
3 June 2017 | Insolvency:liquidators annual progress report to 01/04/2017 (9 pages) |
3 June 2017 | Insolvency:liquidators annual progress report to 01/04/2017 (9 pages) |
24 May 2016 | INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 01/04/2016 (8 pages) |
24 May 2016 | INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 01/04/2016 (8 pages) |
5 June 2015 | INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date 01/04/2015 (9 pages) |
5 June 2015 | INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date 01/04/2015 (9 pages) |
6 May 2014 | Registered office address changed from 4Th Floor Jackson House Sibson Road Sale Cheshire M33 7RR England on 6 May 2014 (2 pages) |
6 May 2014 | Registered office address changed from 4Th Floor Jackson House Sibson Road Sale Cheshire M33 7RR England on 6 May 2014 (2 pages) |
6 May 2014 | Registered office address changed from 4Th Floor Jackson House Sibson Road Sale Cheshire M33 7RR England on 6 May 2014 (2 pages) |
2 May 2014 | Appointment of a liquidator (1 page) |
2 May 2014 | Appointment of a liquidator (1 page) |
20 February 2014 | Order of court to wind up (2 pages) |
20 February 2014 | Order of court to wind up (2 pages) |
19 November 2013 | Compulsory strike-off action has been suspended (1 page) |
19 November 2013 | Compulsory strike-off action has been suspended (1 page) |
22 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2013 | Termination of appointment of Robert Jones as a director (2 pages) |
9 July 2013 | Termination of appointment of Robert Jones as a director (2 pages) |
12 April 2013 | Termination of appointment of Paul Fisher as a director (1 page) |
12 April 2013 | Termination of appointment of Paul Fisher as a director (1 page) |
10 January 2013 | Appointment of Mr Paul Fisher as a director (2 pages) |
10 January 2013 | Appointment of Mr Paul Fisher as a director (2 pages) |
12 October 2012 | Accounts for a dormant company made up to 31 January 2012 (3 pages) |
12 October 2012 | Accounts for a dormant company made up to 31 January 2012 (3 pages) |
23 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders Statement of capital on 2012-07-23
|
23 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders Statement of capital on 2012-07-23
|
19 July 2012 | Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages) |
19 July 2012 | Register(s) moved to registered inspection location (1 page) |
19 July 2012 | Register(s) moved to registered inspection location (1 page) |
19 July 2012 | Register inspection address has been changed (1 page) |
19 July 2012 | Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages) |
19 July 2012 | Register inspection address has been changed (1 page) |
2 February 2012 | Appointment of Mr Robert Marek Jones as a director (2 pages) |
2 February 2012 | Appointment of Mr Robert Marek Jones as a director (2 pages) |
2 February 2012 | Director's details changed for Mr Mark John Broadstock on 31 January 2012 (2 pages) |
2 February 2012 | Director's details changed for Mr Mark John Broadstock on 31 January 2012 (2 pages) |
12 December 2011 | Registered office address changed from Crossford Court Dane Road Sale Cheshire M33 7BZ United Kingdom on 12 December 2011 (1 page) |
12 December 2011 | Registered office address changed from Crossford Court Dane Road Sale Cheshire M33 7BZ United Kingdom on 12 December 2011 (1 page) |
10 October 2011 | Current accounting period shortened from 30 June 2012 to 31 January 2012 (1 page) |
10 October 2011 | Current accounting period shortened from 30 June 2012 to 31 January 2012 (1 page) |
28 June 2011 | Incorporation (34 pages) |
28 June 2011 | Incorporation (34 pages) |