Manchester
M11 3FF
Director Name | Mr Brendan Flood |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | National Squash Centre Rowsley Street Manchester M11 3FF |
Director Name | Mr John William Banaszkiewicz |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 December 2011(4 months, 3 weeks after company formation) |
Appointment Duration | 6 years (closed 19 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | National Squash Centre Rowsley Street Manchester M11 3FF |
Director Name | Mr Philip Alan Stuart Wilson |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 July 2017) |
Role | Provost & Chief Executive |
Country of Residence | England |
Correspondence Address | National Squash Centre Rowsley Street Manchester M11 3FF |
Website | www.ucfb.com |
---|---|
Email address | [email protected] |
Telephone | 0161 2759833 |
Telephone region | Manchester |
Registered Address | National Squash Centre Rowsley Street Manchester M11 3FF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Bradford |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 July 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
19 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2017 | Application to strike the company off the register (3 pages) |
26 September 2017 | Application to strike the company off the register (3 pages) |
30 August 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
21 July 2017 | Termination of appointment of Philip Alan Stuart Wilson as a director on 18 July 2017 (1 page) |
21 July 2017 | Termination of appointment of Philip Alan Stuart Wilson as a director on 18 July 2017 (1 page) |
25 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
25 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
5 April 2017 | Resolutions
|
5 April 2017 | Change of name notice (2 pages) |
5 April 2017 | Change of name notice (2 pages) |
5 April 2017 | Resolutions
|
3 February 2017 | Registered office address changed from Turf Moor Harry Potts Way Burnley Lancashire BB10 4BX to National Squash Centre Rowsley Street Manchester M11 3FF on 3 February 2017 (1 page) |
3 February 2017 | Registered office address changed from Turf Moor Harry Potts Way Burnley Lancashire BB10 4BX to National Squash Centre Rowsley Street Manchester M11 3FF on 3 February 2017 (1 page) |
6 October 2016 | Confirmation statement made on 1 September 2016 with updates (4 pages) |
6 October 2016 | Confirmation statement made on 1 September 2016 with updates (4 pages) |
6 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
6 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
27 October 2015 | Appointment of Mr Phillip Alan Stuart Wilson as a director on 1 October 2015 (2 pages) |
27 October 2015 | Appointment of Mr Phillip Alan Stuart Wilson as a director on 1 October 2015 (2 pages) |
27 October 2015 | Director's details changed for Mr Phillip Alan Stuart Wilson on 27 October 2015 (2 pages) |
27 October 2015 | Director's details changed for Mr Phillip Alan Stuart Wilson on 27 October 2015 (2 pages) |
22 September 2015 | Annual return made up to 1 September 2015 no member list (3 pages) |
22 September 2015 | Annual return made up to 1 September 2015 no member list (3 pages) |
7 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
7 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
3 November 2014 | Annual return made up to 1 September 2014 no member list (3 pages) |
3 November 2014 | Annual return made up to 1 September 2014 no member list (3 pages) |
3 November 2014 | Annual return made up to 1 September 2014 no member list (3 pages) |
9 December 2013 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
9 December 2013 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
9 October 2013 | Annual return made up to 1 September 2013 (14 pages) |
9 October 2013 | Annual return made up to 1 September 2013 (14 pages) |
9 October 2013 | Annual return made up to 1 September 2013 (14 pages) |
20 March 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
20 March 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
18 September 2012 | Annual return made up to 1 September 2012 (15 pages) |
18 September 2012 | Annual return made up to 1 September 2012 (15 pages) |
18 September 2012 | Annual return made up to 1 September 2012 (15 pages) |
26 January 2012 | Appointment of Mr John William Banaszkiewicz as a director (3 pages) |
26 January 2012 | Appointment of Mr John William Banaszkiewicz as a director (3 pages) |
18 January 2012 | Registered office address changed from Sigma House Lakeside Festival Way Festival Park Stoke on Trent Staffordshire ST1 5RY on 18 January 2012 (2 pages) |
18 January 2012 | Registered office address changed from Sigma House Lakeside Festival Way Festival Park Stoke on Trent Staffordshire ST1 5RY on 18 January 2012 (2 pages) |
12 July 2011 | Incorporation
|
12 July 2011 | Incorporation
|