Whitefield
Manchester
M45 7QG
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Director Name | Mr Nicholas Mark Andrews |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(2 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 07 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Middlemarch Stotfold Hitchin Hertfordshire SG5 4JJ |
Registered Address | 1st Floor, Blackfriars House Parsonage Manchester M3 2JA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
500 at £1 | Nicholas Mark Andrews 50.00% Ordinary |
---|---|
500 at £1 | Robert Andrew Howarth 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£86,581 |
Cash | £155,578 |
Current Liabilities | £557,883 |
Latest Accounts | 31 October 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
17 November 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 September 2020 | First Gazette notice for voluntary strike-off (1 page) |
21 August 2020 | Application to strike the company off the register (1 page) |
12 December 2018 | Confirmation statement made on 25 November 2018 with updates (3 pages) |
30 August 2018 | Micro company accounts made up to 31 October 2017 (3 pages) |
28 February 2018 | Compulsory strike-off action has been discontinued (1 page) |
27 February 2018 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
20 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
12 October 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
6 December 2016 | Confirmation statement made on 25 November 2016 with updates (6 pages) |
6 December 2016 | Confirmation statement made on 25 November 2016 with updates (6 pages) |
8 November 2016 | Registered office address changed from 1 North Parade Parsonage Gardens Manchester M3 2NH to 1st Floor, Blackfriars House Parsonage Manchester M3 2JA on 8 November 2016 (1 page) |
8 November 2016 | Registered office address changed from 1 North Parade Parsonage Gardens Manchester M3 2NH to 1st Floor, Blackfriars House Parsonage Manchester M3 2JA on 8 November 2016 (1 page) |
31 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
31 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
7 January 2016 | Termination of appointment of Nicholas Mark Andrews as a director on 7 January 2016 (1 page) |
7 January 2016 | Termination of appointment of Nicholas Mark Andrews as a director on 7 January 2016 (1 page) |
5 January 2016 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
10 August 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
10 August 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
28 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
28 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
27 March 2015 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2015-03-27
|
24 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2014 | Appointment of Nicholas Mark Andrews as a director (3 pages) |
29 January 2014 | Appointment of Nicholas Mark Andrews as a director (3 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
9 December 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
22 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
10 January 2013 | Annual return made up to 25 November 2012 with a full list of shareholders (3 pages) |
10 January 2013 | Annual return made up to 25 November 2012 with a full list of shareholders (3 pages) |
10 January 2012 | Appointment of Robert Andrew Howarth as a director (3 pages) |
10 January 2012 | Appointment of Robert Andrew Howarth as a director (3 pages) |
5 January 2012 | Statement of capital following an allotment of shares on 16 December 2011
|
5 January 2012 | Statement of capital following an allotment of shares on 16 December 2011
|
5 January 2012 | Current accounting period shortened from 30 November 2012 to 31 October 2012 (3 pages) |
5 January 2012 | Current accounting period shortened from 30 November 2012 to 31 October 2012 (3 pages) |
29 November 2011 | Termination of appointment of Graham Cowan as a director (1 page) |
29 November 2011 | Termination of appointment of Graham Cowan as a director (1 page) |
25 November 2011 | Incorporation
|
25 November 2011 | Incorporation
|
25 November 2011 | Incorporation
|