Manchester
M2 3NQ
Director Name | Claire Young |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ship Canal House King Street Manchester M2 4WU |
Registered Address | The Lightwell 61-63 Brown Street Manchester M2 2JG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Amanda Jane Merrick 100.00% Ordinary |
---|
Latest Accounts | 31 October 2019 (4 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
21 December 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 October 2021 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2020 | Registered office address changed from 96 Windlehurst Road High Lane Stockport Cheshire SK6 8AE to The Lightwell 61-63 Brown Street Manchester M2 2JG on 22 October 2020 (1 page) |
22 October 2020 | Confirmation statement made on 7 October 2020 with no updates (3 pages) |
29 June 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
15 October 2019 | Confirmation statement made on 7 October 2019 with no updates (3 pages) |
19 June 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
19 October 2018 | Confirmation statement made on 7 October 2018 with no updates (3 pages) |
12 March 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
11 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
18 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
18 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
7 November 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
7 November 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
9 February 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
9 February 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
12 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Director's details changed for Amanda Jane Merrick on 5 January 2015 (2 pages) |
12 October 2015 | Director's details changed for Amanda Jane Merrick on 5 January 2015 (2 pages) |
12 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Director's details changed for Amanda Jane Merrick on 5 January 2015 (2 pages) |
23 March 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
23 March 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
10 October 2014 | Director's details changed for Amanda Jane Merrick on 10 October 2014 (2 pages) |
10 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Director's details changed for Amanda Jane Merrick on 10 October 2014 (2 pages) |
10 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
5 February 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
5 February 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
24 October 2013 | Termination of appointment of Claire Young as a director (1 page) |
24 October 2013 | Termination of appointment of Claire Young as a director (1 page) |
8 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
6 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2013 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
5 February 2013 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
5 February 2013 | Registered office address changed from Ship Canal House King Street Manchester M2 4WU United Kingdom on 5 February 2013 (1 page) |
5 February 2013 | Registered office address changed from 96 Windlehurst Road High Lane Stockport Cheshire SK6 8AE United Kingdom on 5 February 2013 (1 page) |
5 February 2013 | Registered office address changed from Ship Canal House King Street Manchester M2 4WU United Kingdom on 5 February 2013 (1 page) |
5 February 2013 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
5 February 2013 | Registered office address changed from 96 Windlehurst Road High Lane Stockport Cheshire SK6 8AE United Kingdom on 5 February 2013 (1 page) |
5 February 2013 | Registered office address changed from 96 Windlehurst Road High Lane Stockport Cheshire SK6 8AE United Kingdom on 5 February 2013 (1 page) |
5 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
5 February 2013 | Registered office address changed from Ship Canal House King Street Manchester M2 4WU United Kingdom on 5 February 2013 (1 page) |
5 February 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
5 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2011 | Incorporation (19 pages) |
7 October 2011 | Incorporation (19 pages) |