Manchester
M60 0AS
Director Name | Mr Michael Shepherd |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 February 2016(4 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (closed 02 August 2016) |
Role | Management Accountant |
Country of Residence | England |
Correspondence Address | Holyoake House Hanover Street Manchester M60 0AS |
Secretary Name | Co-Operatives UK Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 October 2013(2 years after company formation) |
Appointment Duration | 2 years, 9 months (closed 02 August 2016) |
Correspondence Address | Holyoake House Hanover Street Manchester M60 0AS |
Director Name | Mrs Emily Sarah Mackay |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holyoake House Hanover Street Manchester M60 0AS |
Director Name | Mr Walter John Herriot |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2012(11 months, 2 weeks after company formation) |
Appointment Duration | 5 months (resigned 01 February 2013) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Holyoake House Hanover Street Manchester M60 0AS |
Director Name | Mr Benjamin Roger Mumby-Croft |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2012(11 months, 2 weeks after company formation) |
Appointment Duration | 5 months (resigned 01 February 2013) |
Role | Marketing Consultant And Senior Lecturer |
Country of Residence | England |
Correspondence Address | Holyoake House Hanover Street Manchester M60 0AS |
Director Name | Mr Gerard David Devlin |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2013(1 year, 4 months after company formation) |
Appointment Duration | 3 years (resigned 15 February 2016) |
Role | Legal Services |
Country of Residence | United Kingdom |
Correspondence Address | Holyoake House Hanover Street Manchester M60 0AS |
Secretary Name | Mrs Linda Denise Barlow |
---|---|
Status | Resigned |
Appointed | 15 February 2013(1 year, 4 months after company formation) |
Appointment Duration | 8 months (resigned 16 October 2013) |
Role | Company Director |
Correspondence Address | Holyoake House Hanover Street Manchester M60 0AS |
Website | microgenius.org.uk |
---|
Registered Address | Holyoake House Hanover Street Manchester M60 0AS |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
2 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 May 2016 | Application to strike the company off the register (3 pages) |
25 February 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
15 February 2016 | Appointment of Mr Michael Shepherd as a director on 15 February 2016 (2 pages) |
15 February 2016 | Termination of appointment of Gerard David Devlin as a director on 15 February 2016 (1 page) |
15 February 2016 | Annual return made up to 9 February 2016 no member list (3 pages) |
9 February 2015 | Annual return made up to 9 February 2015 no member list (3 pages) |
9 February 2015 | Annual return made up to 9 February 2015 no member list (3 pages) |
9 February 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
17 October 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
16 October 2014 | Annual return made up to 20 September 2014 no member list (3 pages) |
16 October 2013 | Annual return made up to 20 September 2013 no member list (3 pages) |
16 October 2013 | Appointment of Co-Operatives Uk Limited as a secretary (2 pages) |
16 October 2013 | Termination of appointment of Linda Barlow as a secretary (1 page) |
21 August 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
11 June 2013 | Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page) |
20 February 2013 | Resolutions
|
15 February 2013 | Appointment of Mr Gerard David Devlin as a director (2 pages) |
15 February 2013 | Termination of appointment of Emily Mackay as a director (1 page) |
15 February 2013 | Appointment of Mr Simon Nicholas Borkin as a director (2 pages) |
15 February 2013 | Appointment of Mrs Linda Denise Barlow as a secretary (1 page) |
14 February 2013 | Director's details changed for Mrs Emily Sarah Mackay on 14 February 2013 (2 pages) |
7 February 2013 | Termination of appointment of Walter Herriot as a director (1 page) |
7 February 2013 | Registered office address changed from Citylife House Sturton Street Cambridge Cambridgeshire CB1 2QF on 7 February 2013 (1 page) |
7 February 2013 | Termination of appointment of Benjamin Mumby-Croft as a director (1 page) |
7 February 2013 | Registered office address changed from Citylife House Sturton Street Cambridge Cambridgeshire CB1 2QF on 7 February 2013 (1 page) |
8 October 2012 | Annual return made up to 20 September 2012 no member list (3 pages) |
7 October 2012 | Director's details changed for Emily Sarah Mackay on 7 October 2012 (2 pages) |
7 October 2012 | Director's details changed for Emily Sarah Mackay on 7 October 2012 (2 pages) |
4 September 2012 | Appointment of Mr Benjamin Roger Mumby-Croft as a director (2 pages) |
30 August 2012 | Appointment of Mr Walter Herriot as a director (2 pages) |
21 February 2012 | Registered office address changed from 37 Fitzroy Street Cambridge Cambridgeshire CB1 1ER on 21 February 2012 (2 pages) |
20 September 2011 | Incorporation
|