3 Hardman Street
Manchester
M3 3HF
Director Name | Mr Paul Michael Newton |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 September 2011(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Pretium Business Services Limited 10th Floor 3 Hardman Street Manchester M3 3HF |
Director Name | Mr Michael Peter Rogan |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Pretium Business Services Limited 10th Floor 3 Hardman Street Manchester M3 3HF |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 September 2012(1 year after company formation) |
Appointment Duration | 3 years, 10 months (closed 26 July 2016) |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Website | pretium-bs.com |
---|---|
Email address | [email protected] |
Telephone | 0161 9321745 |
Telephone region | Manchester |
Registered Address | C/O Pretium Business Services Limited 10th Floor 3 Hardman Street Manchester M3 3HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
75 at £1 | Mosaic Private Equity (Nominees) LTD 75.00% Ordinary |
---|---|
25 at £1 | Michael David Leary 25.00% Ordinary |
Latest Accounts | 30 September 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
26 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 July 2015 | Compulsory strike-off action has been suspended (1 page) |
30 July 2015 | Compulsory strike-off action has been suspended (1 page) |
9 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2014 | Compulsory strike-off action has been suspended (1 page) |
22 November 2014 | Compulsory strike-off action has been suspended (1 page) |
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
13 August 2013 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages) |
13 August 2013 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages) |
5 June 2013 | Accounts for a dormant company made up to 30 September 2012 (3 pages) |
5 June 2013 | Accounts for a dormant company made up to 30 September 2012 (3 pages) |
2 October 2012 | Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages) |
2 October 2012 | Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages) |
27 September 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (5 pages) |
27 September 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (5 pages) |
16 September 2011 | Incorporation (19 pages) |
16 September 2011 | Incorporation (19 pages) |