79 Oxford Street
Manchester
M1 6HT
Director Name | Mr Nicholas Philip Appold Ayles |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 2019(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 30 May 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St James Building 79 Oxford Street Manchester M1 6HT |
Director Name | Mr Alexander David Hamilton Buchanan |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 2019(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 30 May 2023) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | St James Building 79 Oxford Street Manchester M1 6HT |
Director Name | D&A Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2011(same day as company formation) |
Correspondence Address | Druces Llp Salisbury House, London Wall London EC2M 5PS |
Secretary Name | D&A Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2011(same day as company formation) |
Correspondence Address | Druces Llp Salisbury House, London Wall London EC2M 5PS |
Registered Address | St James Building 79 Oxford Street Manchester M1 6HT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1 at £1 | D&a Nominees LTD 100.00% Ordinary |
---|
Latest Accounts | 31 July 2021 (2 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
30 May 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 March 2023 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2023 | Application to strike the company off the register (3 pages) |
5 September 2022 | Confirmation statement made on 6 July 2022 with no updates (3 pages) |
14 February 2022 | Accounts for a dormant company made up to 31 July 2021 (2 pages) |
23 July 2021 | Termination of appointment of D&a Secretarial Services Limited as a secretary on 1 July 2021 (1 page) |
6 July 2021 | Confirmation statement made on 6 July 2021 with no updates (3 pages) |
1 July 2021 | Director's details changed for Mr Simon Charles Neve on 1 July 2021 (2 pages) |
8 March 2021 | Director's details changed for Mr Alexander David Hamilton Buchanan on 8 March 2021 (2 pages) |
25 February 2021 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
6 July 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
11 May 2020 | Director's details changed for Mr Simon Charles Neve on 11 May 2020 (2 pages) |
14 January 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
12 August 2019 | Termination of appointment of D&a Nominees Limited as a director on 24 July 2019 (1 page) |
9 July 2019 | Confirmation statement made on 6 July 2019 with updates (4 pages) |
25 June 2019 | Appointment of Mr Nicholas Philip Appold Ayles as a director on 14 June 2019 (2 pages) |
25 June 2019 | Appointment of Mr Alexander David Hamilton Buchanan as a director on 14 June 2019 (2 pages) |
16 January 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
10 July 2018 | Confirmation statement made on 6 July 2018 with updates (4 pages) |
25 October 2017 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
25 October 2017 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
2 August 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
2 August 2017 | Notification of D & a Nominees Limited as a person with significant control on 4 July 2017 (2 pages) |
2 August 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
2 August 2017 | Withdrawal of a person with significant control statement on 2 August 2017 (2 pages) |
2 August 2017 | Notification of D & a Nominees Limited as a person with significant control on 4 July 2017 (2 pages) |
2 August 2017 | Withdrawal of a person with significant control statement on 2 August 2017 (2 pages) |
21 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
21 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
18 August 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
18 August 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
14 March 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
14 March 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
21 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
18 March 2015 | Accounts made up to 31 July 2014 (2 pages) |
18 March 2015 | Accounts made up to 31 July 2014 (2 pages) |
30 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
24 January 2014 | Accounts made up to 31 July 2013 (2 pages) |
24 January 2014 | Accounts made up to 31 July 2013 (2 pages) |
18 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (5 pages) |
18 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (5 pages) |
18 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (5 pages) |
21 September 2012 | Accounts made up to 31 July 2012 (2 pages) |
21 September 2012 | Accounts made up to 31 July 2012 (2 pages) |
19 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
19 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
19 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
8 December 2011 | Registered office address changed from 8 Wigmore Street London W1U 2rd England on 8 December 2011 (2 pages) |
8 December 2011 | Registered office address changed from 8 Wigmore Street London W1U 2rd England on 8 December 2011 (2 pages) |
8 December 2011 | Registered office address changed from 8 Wigmore Street London W1U 2rd England on 8 December 2011 (2 pages) |
19 October 2011 | Change of name notice (2 pages) |
19 October 2011 | Company name changed kildrummy (knutsford) LIMITED\certificate issued on 19/10/11
|
19 October 2011 | Company name changed kildrummy (knutsford) LIMITED\certificate issued on 19/10/11
|
19 October 2011 | Change of name notice (2 pages) |
6 July 2011 | Incorporation
|
6 July 2011 | Incorporation
|