Manchester
M4 4DE
Director Name | Mr John Stanner |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(same day as company formation) |
Role | Sales |
Country of Residence | England |
Correspondence Address | 100a Brougton Lane Manchester M7 1UF |
Registered Address | 11 Carlton Court Manchester M25 9SN |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
1 at £1 | Alan Shuker 100.00% Ordinary |
---|
Latest Accounts | 30 November 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
14 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
15 December 2016 | Application to strike the company off the register (2 pages) |
15 December 2016 | Application to strike the company off the register (2 pages) |
26 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
26 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
20 December 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-12-20
|
20 December 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-12-20
|
20 December 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-12-20
|
19 January 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
19 January 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
10 December 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
9 December 2014 | Termination of appointment of John Stanner as a director on 9 December 2014 (1 page) |
9 December 2014 | Termination of appointment of John Stanner as a director on 9 December 2014 (1 page) |
9 December 2014 | Registered office address changed from New Mount Business Centre 23 New Mount Street Manchester M4 4DE England to 11 Carlton Court Manchester M25 9SN on 9 December 2014 (1 page) |
9 December 2014 | Appointment of Mr Alan Shuker as a director on 9 December 2014 (2 pages) |
9 December 2014 | Appointment of Mr Alan Shuker as a director on 9 December 2014 (2 pages) |
9 December 2014 | Termination of appointment of John Stanner as a director on 9 December 2014 (1 page) |
9 December 2014 | Registered office address changed from New Mount Business Centre 23 New Mount Street Manchester M4 4DE England to 11 Carlton Court Manchester M25 9SN on 9 December 2014 (1 page) |
9 December 2014 | Registered office address changed from New Mount Business Centre 23 New Mount Street Manchester M4 4DE England to 11 Carlton Court Manchester M25 9SN on 9 December 2014 (1 page) |
9 December 2014 | Appointment of Mr Alan Shuker as a director on 9 December 2014 (2 pages) |
16 January 2014 | Registered office address changed from Unit 77 Cariocca Business Park 2 Sawley Road Miles Platting Manchester M40 8BB on 16 January 2014 (1 page) |
16 January 2014 | Registered office address changed from Unit 77 Cariocca Business Park 2 Sawley Road Miles Platting Manchester M40 8BB on 16 January 2014 (1 page) |
13 December 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
2 December 2013 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
2 December 2013 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
21 March 2013 | Annual return made up to 1 November 2012 with a full list of shareholders (3 pages) |
21 March 2013 | Annual return made up to 1 November 2012 with a full list of shareholders (3 pages) |
21 March 2013 | Annual return made up to 1 November 2012 with a full list of shareholders (3 pages) |
16 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
13 March 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
13 March 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
26 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2012 | Registered office address changed from 100a Brougton Lane Manchester M7 1UF England on 29 March 2012 (1 page) |
29 March 2012 | Registered office address changed from 100a Brougton Lane Manchester M7 1UF England on 29 March 2012 (1 page) |
1 November 2011 | Incorporation (22 pages) |
1 November 2011 | Incorporation (22 pages) |