Manchester
Greater Manchester
M2 5GB
Secretary Name | James Christy Truscott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 February 2012(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (closed 25 March 2014) |
Role | Company Director |
Correspondence Address | 5th Floor Freetrade Exchange 37 Peter Street Manchester Greater Manchester M2 5GB |
Director Name | Mr James Christy Truscott |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 5th Floor Freetrade Exchange 37 Peter Street Manchester Greater Manchester M2 5GB |
Director Name | Heatons Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 2011(same day as company formation) |
Correspondence Address | 5th Floor Freetrade Exchange 37 Peter Street Manchester Greater Manchester M2 5GB |
Secretary Name | Heatons Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 2011(same day as company formation) |
Correspondence Address | 5th Floor Freetrade Exchange 37 Peter Street Manchester Greater Manchester M2 5GB |
Registered Address | 5th Floor Freetrade Exchange 37 Peter Street Manchester Greater Manchester M2 5GB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1 at £1 | Mr Matthew David Fleetwood 100.00% Ordinary |
---|
Latest Accounts | 30 November 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
25 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
10 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
2 December 2013 | Application to strike the company off the register (3 pages) |
2 December 2013 | Application to strike the company off the register (3 pages) |
11 September 2013 | Accounts for a dormant company made up to 30 November 2012 (3 pages) |
11 September 2013 | Accounts for a dormant company made up to 30 November 2012 (3 pages) |
26 November 2012 | Annual return made up to 17 November 2012 with a full list of shareholders Statement of capital on 2012-11-26
|
26 November 2012 | Annual return made up to 17 November 2012 with a full list of shareholders Statement of capital on 2012-11-26
|
15 February 2012 | Appointment of James Christy Truscott as a secretary on 8 February 2012 (3 pages) |
15 February 2012 | Appointment of James Christy Truscott as a secretary (3 pages) |
15 February 2012 | Termination of appointment of James Christy Truscott as a director on 8 February 2012 (2 pages) |
15 February 2012 | Termination of appointment of James Truscott as a director (2 pages) |
15 February 2012 | Appointment of Matthew David Fleetwood as a director on 8 February 2012 (3 pages) |
15 February 2012 | Termination of appointment of Heatons Directors Limited as a director (2 pages) |
15 February 2012 | Appointment of Matthew David Fleetwood as a director (3 pages) |
15 February 2012 | Termination of appointment of Heatons Directors Limited as a director on 8 February 2012 (2 pages) |
14 February 2012 | Termination of appointment of Heatons Secretaries Limited as a secretary on 8 February 2012 (2 pages) |
14 February 2012 | Termination of appointment of Heatons Secretaries Limited as a secretary (2 pages) |
9 February 2012 | Change of name notice (2 pages) |
9 February 2012 | Change of name notice (2 pages) |
9 February 2012 | Company name changed hs 560 LIMITED\certificate issued on 09/02/12
|
9 February 2012 | Company name changed hs 560 LIMITED\certificate issued on 09/02/12
|
17 November 2011 | Incorporation
|
17 November 2011 | Incorporation
|
17 November 2011 | Incorporation
|