Urmston
Manchester
M41 0TY
Director Name | Mr Stephen Kenneth Insley |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2012(7 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 6 months (closed 12 December 2017) |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | 2 Primrose Avenue Urmston Manchester M41 0TY |
Director Name | Mr Alan Meirion Jones |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 November 2013(2 years after company formation) |
Appointment Duration | 4 years (closed 12 December 2017) |
Role | Dean Of Business College |
Country of Residence | United Kingdom |
Correspondence Address | Milford House 1a Mayfield Road Oxford OX2 7EL |
Director Name | Gary Bickley |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2011(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Artillery House 15 Byrom Street Manchester Greater Manchester M3 4PF |
Director Name | Mr John Carter |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2011(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 48 Eastern Esplanade Broadstairs Kent CT10 1DQ |
Director Name | Dr Neil Thompson |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2012(2 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 20 June 2012) |
Role | Trainer Consultant Author |
Country of Residence | United Kingdom |
Correspondence Address | Artillery House 15 Byrom Street Manchester Greater Manchester M3 4PF |
Director Name | Dr Stephen John Murgatroyd |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British + Canadian |
Status | Resigned |
Appointed | 01 July 2013(1 year, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 19 September 2013) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 9932 81 Avenue Edmonton Alberta T6e 1w6 Canada |
Director Name | Mr Stefan Niall Ghazzali |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2013(1 year, 9 months after company formation) |
Appointment Duration | 9 months (resigned 19 April 2014) |
Role | Director IT Services |
Country of Residence | Wales |
Correspondence Address | 2 Primrose Avenue Urmston Manchester M41 0TY |
Director Name | Mr George David Mardle |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2013(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 October 2014) |
Role | Education Consultant |
Country of Residence | England |
Correspondence Address | 16 Upper Field Close Hereford Herefordshire HR2 7SW Wales |
Registered Address | 2 Primrose Avenue Urmston Manchester M41 0TY |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Urmston |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
3 at £1 | Stephen Kenneth Insley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,127 |
Cash | £17 |
Current Liabilities | £7,308 |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
12 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 September 2017 | Application to strike the company off the register (3 pages) |
18 September 2017 | Application to strike the company off the register (3 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
27 October 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
27 October 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
28 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
4 November 2014 | Director's details changed for Stephen Kenneth Insley on 2 June 2014 (2 pages) |
4 November 2014 | Director's details changed for Stephen Kenneth Insley on 2 June 2014 (2 pages) |
4 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Director's details changed for Stephen Kenneth Insley on 2 June 2014 (2 pages) |
4 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
17 October 2014 | Termination of appointment of George David Mardle as a director on 4 October 2014 (2 pages) |
17 October 2014 | Termination of appointment of George David Mardle as a director on 4 October 2014 (2 pages) |
17 October 2014 | Termination of appointment of George David Mardle as a director on 4 October 2014 (2 pages) |
24 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
24 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
27 April 2014 | Termination of appointment of Stefan Ghazzali as a director (2 pages) |
27 April 2014 | Termination of appointment of Stefan Ghazzali as a director (2 pages) |
9 January 2014 | Appointment of Mr Alan Meirion Jones as a director (3 pages) |
9 January 2014 | Appointment of Mr Alan Meirion Jones as a director (3 pages) |
7 November 2013 | Registered office address changed from Artillery House 15 Byrom Street Manchester M3 4PF United Kingdom on 7 November 2013 (1 page) |
7 November 2013 | Registered office address changed from Artillery House 15 Byrom Street Manchester M3 4PF United Kingdom on 7 November 2013 (1 page) |
7 November 2013 | Secretary's details changed for David Stuart Lambert on 1 August 2013 (2 pages) |
7 November 2013 | Secretary's details changed for David Stuart Lambert on 1 August 2013 (2 pages) |
7 November 2013 | Secretary's details changed for David Stuart Lambert on 1 August 2013 (2 pages) |
7 November 2013 | Registered office address changed from Artillery House 15 Byrom Street Manchester M3 4PF United Kingdom on 7 November 2013 (1 page) |
7 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
30 September 2013 | Termination of appointment of Stephen Murgatroyd as a director (2 pages) |
30 September 2013 | Termination of appointment of Stephen Murgatroyd as a director (2 pages) |
16 August 2013 | Appointment of Stefan Niall Ghazzali as a director (3 pages) |
16 August 2013 | Appointment of Mr George David Mardle as a director (3 pages) |
16 August 2013 | Appointment of Mr George David Mardle as a director (3 pages) |
16 August 2013 | Appointment of Stefan Niall Ghazzali as a director (3 pages) |
23 July 2013 | Appointment of Dr Stephen John Murgatroyd as a director (3 pages) |
23 July 2013 | Appointment of Dr Stephen John Murgatroyd as a director (3 pages) |
18 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
18 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
15 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (4 pages) |
15 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Appointment of Stephen Kenneth Insley as a director (3 pages) |
15 August 2012 | Appointment of Stephen Kenneth Insley as a director (3 pages) |
20 June 2012 | Termination of appointment of Gary Bickley as a director (1 page) |
20 June 2012 | Termination of appointment of Neil Thompson as a director (1 page) |
20 June 2012 | Termination of appointment of Neil Thompson as a director (1 page) |
20 June 2012 | Termination of appointment of Gary Bickley as a director (1 page) |
22 May 2012 | Statement of capital following an allotment of shares on 17 May 2012
|
22 May 2012 | Statement of capital following an allotment of shares on 17 May 2012
|
22 February 2012 | Appointment of Dr Neil Thompson as a director (3 pages) |
22 February 2012 | Appointment of Dr Neil Thompson as a director (3 pages) |
22 February 2012 | Appointment of David Stuart Lambert as a secretary (3 pages) |
22 February 2012 | Appointment of Gary Bickley as a director (3 pages) |
22 February 2012 | Appointment of David Stuart Lambert as a secretary (3 pages) |
22 February 2012 | Appointment of Gary Bickley as a director (3 pages) |
20 October 2011 | Termination of appointment of John Carter as a director (1 page) |
20 October 2011 | Termination of appointment of John Carter as a director (1 page) |
19 October 2011 | Incorporation
|
19 October 2011 | Incorporation
|
19 October 2011 | Incorporation
|