Company NameManchester Arts Project Limited
Company StatusDissolved
Company Number07882257
CategoryPrivate Limited Company
Incorporation Date14 December 2011(12 years, 4 months ago)
Dissolution Date9 June 2015 (8 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameKeith Douglas Griffiths
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Wychbury Street
Salford
Manchester
M6 5YA
Director NameSteven Johnson
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Harrow Road
Sale
Cheshire
M33 3TL
Director NameJamie Mathew Scahill
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Emerson Street
Salford
M5 5HZ
Director NameMr Gary David Bramwell
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2013(1 year, 11 months after company formation)
Appointment Duration1 year, 6 months (closed 09 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 The Edge
Clowes Street
Salford
M3 5ND
Director NameMr Olatunji Eyitayo Oyewobi
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Rudman Drive
Salford
Manchester
M5 3RN
Director NameNeil Andrew Scott
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 13 26 Whalley Road
Manchester
M16 8AB
Secretary NameOlatunji Oyewobi
StatusResigned
Appointed14 December 2011(same day as company formation)
RoleCompany Director
Correspondence Address27 Rudman Drive
Salford
Manchester
M5 3RN

Location

Registered Address20 Dale Street
Manchester
Greater Manchester
M1 1EZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

40 at £1Jamie Matthew Scahill
40.00%
Ordinary
20 at £1Gary Bramwell
20.00%
Ordinary
20 at £1Keith Douglas Griffiths
20.00%
Ordinary
20 at £1Steve Johnson
20.00%
Ordinary

Financials

Year2014
Net Worth-£9,934
Cash£13,347
Current Liabilities£57,909

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

9 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2015First Gazette notice for voluntary strike-off (1 page)
24 February 2015First Gazette notice for voluntary strike-off (1 page)
9 February 2015Application to strike the company off the register (3 pages)
9 February 2015Application to strike the company off the register (3 pages)
14 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
14 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
18 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(7 pages)
18 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(7 pages)
29 November 2013Appointment of Mr Gary David Bramwell as a director on 29 November 2013 (2 pages)
29 November 2013Appointment of Mr Gary David Bramwell as a director on 29 November 2013 (2 pages)
28 November 2013Director's details changed for Jamie Mathew Scahill on 1 July 2012 (2 pages)
28 November 2013Director's details changed for Jamie Mathew Scahill on 1 July 2012 (2 pages)
28 November 2013Director's details changed for Jamie Mathew Scahill on 1 July 2012 (2 pages)
15 November 2013Termination of appointment of Neil Andrew Scott as a director on 28 October 2013 (1 page)
15 November 2013Termination of appointment of Neil Andrew Scott as a director on 28 October 2013 (1 page)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
9 July 2013Termination of appointment of Olatunji Eyitayo Oyewobi as a director on 28 June 2013 (1 page)
9 July 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(9 pages)
9 July 2013Termination of appointment of Olatunji Eyitayo Oyewobi as a director on 28 June 2013 (1 page)
9 July 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(9 pages)
25 January 2013Director's details changed for Neil Andrew Scott on 4 April 2012 (2 pages)
25 January 2013Director's details changed for Neil Andrew Scott on 4 April 2012 (2 pages)
25 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (8 pages)
25 January 2013Director's details changed for Neil Andrew Scott on 4 April 2012 (2 pages)
25 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (8 pages)
29 October 2012Registered office address changed from 27 Rudman Drive Salford Manchester M5 3RN United Kingdom on 29 October 2012 (3 pages)
29 October 2012Registered office address changed from 27 Rudman Drive Salford Manchester M5 3RN United Kingdom on 29 October 2012 (3 pages)
25 January 2012Termination of appointment of Olatunji Oyewobi as a secretary on 16 January 2012 (2 pages)
25 January 2012Termination of appointment of Olatunji Oyewobi as a secretary on 16 January 2012 (2 pages)
25 January 2012Director's details changed for Mr Olatunji Oyewobi on 16 January 2012 (3 pages)
25 January 2012Director's details changed for Steve Johnson on 16 January 2012 (3 pages)
25 January 2012Director's details changed for Jamie Matthew Scahill on 16 January 2012 (3 pages)
25 January 2012Director's details changed for Jamie Matthew Scahill on 16 January 2012 (3 pages)
25 January 2012Director's details changed for Steve Johnson on 16 January 2012 (3 pages)
25 January 2012Director's details changed for Mr Olatunji Oyewobi on 16 January 2012 (3 pages)
14 December 2011Incorporation (41 pages)
14 December 2011Incorporation (41 pages)