Manchester
M2 3AB
Director Name | Mr Robert Griffin |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 June 2018(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 31 March 2020) |
Role | Headteacher |
Country of Residence | England |
Correspondence Address | Exeter School Victoria Park Road Exeter EX2 4NS |
Director Name | Miss Katherine Elizabeth Haynes |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 June 2018(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 31 March 2020) |
Role | Headteacher |
Country of Residence | England |
Correspondence Address | The John Lyon School Middle Road Harrow HA2 0HN |
Secretary Name | Mr Stephen Smith |
---|---|
Status | Closed |
Appointed | 10 July 2018(7 years after company formation) |
Appointment Duration | 1 year, 8 months (closed 31 March 2020) |
Role | Company Director |
Correspondence Address | 115 Overlea Drive Hawarden Deeside Flintshire CH5 3HR Wales |
Director Name | Miss Sarah Hauldys Evans |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Mr Michael Robert Gibbons |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Mr Nicholas Jamie Griffith Hammond |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Mrs Mary Elizabeth Ireland |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Dr Christopher Ray |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Mr Barry Robert Martin |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2011(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 9 months (resigned 02 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Registered Address | One St Peter's Square Manchester M2 3DE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £15,563 |
Net Worth | £7,537 |
Cash | £7,787 |
Current Liabilities | £250 |
Latest Accounts | 31 July 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
31 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 January 2020 | First Gazette notice for voluntary strike-off (1 page) |
7 January 2020 | Application to strike the company off the register (1 page) |
10 December 2019 | Cessation of Julian Thould as a person with significant control on 10 December 2019 (1 page) |
10 December 2019 | Withdrawal of a person with significant control statement on 10 December 2019 (2 pages) |
27 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
16 June 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
21 August 2018 | Appointment of Miss Katherine Elizabeth Haynes as a director on 2 June 2018 (2 pages) |
21 August 2018 | Appointment of Mr Robert Griffin as a director on 2 June 2018 (2 pages) |
20 July 2018 | Appointment of Mr Stephen Smith as a secretary on 10 July 2018 (2 pages) |
18 July 2018 | Termination of appointment of Mary Elizabeth Ireland as a director on 2 June 2018 (1 page) |
18 July 2018 | Notification of Julian Thould as a person with significant control on 5 July 2018 (2 pages) |
18 July 2018 | Termination of appointment of Nicholas Jamie Griffith Hammond as a director on 2 June 2018 (1 page) |
18 July 2018 | Termination of appointment of Sarah Hauldys Evans as a director on 2 June 2018 (1 page) |
18 July 2018 | Termination of appointment of Michael Robert Gibbons as a director on 2 June 2018 (1 page) |
18 July 2018 | Termination of appointment of Barry Robert Martin as a director on 2 July 2018 (1 page) |
18 July 2018 | Termination of appointment of Christopher Ray as a director on 2 June 2018 (1 page) |
18 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
14 November 2017 | Total exemption full accounts made up to 31 July 2017 (3 pages) |
14 November 2017 | Total exemption full accounts made up to 31 July 2017 (3 pages) |
17 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
17 June 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
17 June 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
9 March 2017 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to One St Peter's Square Manchester M2 3DE on 9 March 2017 (1 page) |
9 March 2017 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to One St Peter's Square Manchester M2 3DE on 9 March 2017 (1 page) |
1 November 2016 | Confirmation statement made on 3 July 2016 with updates (4 pages) |
1 November 2016 | Confirmation statement made on 3 July 2016 with updates (4 pages) |
12 December 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
12 December 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
30 October 2015 | Annual return made up to 26 August 2015 (19 pages) |
30 October 2015 | Annual return made up to 26 August 2015 (19 pages) |
19 February 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
19 February 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
6 September 2014 | Annual return made up to 26 August 2014 (19 pages) |
6 September 2014 | Annual return made up to 26 August 2014 (19 pages) |
11 November 2013 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
11 November 2013 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
15 July 2013 | Annual return made up to 4 July 2013 (19 pages) |
15 July 2013 | Annual return made up to 4 July 2013 (19 pages) |
15 July 2013 | Annual return made up to 4 July 2013 (19 pages) |
11 June 2013 | Annual return made up to 4 July 2012 (19 pages) |
11 June 2013 | Annual return made up to 4 July 2012 (19 pages) |
11 June 2013 | Annual return made up to 4 July 2012 (19 pages) |
9 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
9 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
30 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
22 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2011 | Appointment of Mr Barry Robert Martin as a director (3 pages) |
23 November 2011 | Appointment of Mr Barry Robert Martin as a director (3 pages) |
11 November 2011 | Resolutions
|
11 November 2011 | Resolutions
|
4 July 2011 | Incorporation (23 pages) |
4 July 2011 | Incorporation (23 pages) |