Salford
Manchester
M6 5YA
Director Name | Steven Johnson |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 December 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Harrow Road Sale Cheshire M33 3TL |
Director Name | Jamie Mathew Scahill |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 December 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Emerson Street Salford M5 5HZ |
Director Name | Mr Gary David Bramwell |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 November 2013(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 09 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 91 The Edge Clowes Street Salford M3 5ND |
Director Name | Mr Olatunji Eyitayo Oyewobi |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Rudman Drive Salford Manchester M5 3RN |
Director Name | Neil Andrew Scott |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 13 26 Whalley Road Manchester M16 8AB |
Secretary Name | Olatunji Oyewobi |
---|---|
Status | Resigned |
Appointed | 14 December 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Rudman Drive Salford Manchester M5 3RN |
Registered Address | 20 Dale Street Manchester Greater Manchester M1 1EZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
40 at £1 | Jamie Matthew Scahill 40.00% Ordinary |
---|---|
20 at £1 | Gary Bramwell 20.00% Ordinary |
20 at £1 | Keith Douglas Griffiths 20.00% Ordinary |
20 at £1 | Steve Johnson 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£9,934 |
Cash | £13,347 |
Current Liabilities | £57,909 |
Latest Accounts | 31 December 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
9 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2015 | Application to strike the company off the register (3 pages) |
9 February 2015 | Application to strike the company off the register (3 pages) |
14 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
14 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
18 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
29 November 2013 | Appointment of Mr Gary David Bramwell as a director on 29 November 2013 (2 pages) |
29 November 2013 | Appointment of Mr Gary David Bramwell as a director on 29 November 2013 (2 pages) |
28 November 2013 | Director's details changed for Jamie Mathew Scahill on 1 July 2012 (2 pages) |
28 November 2013 | Director's details changed for Jamie Mathew Scahill on 1 July 2012 (2 pages) |
28 November 2013 | Director's details changed for Jamie Mathew Scahill on 1 July 2012 (2 pages) |
15 November 2013 | Termination of appointment of Neil Andrew Scott as a director on 28 October 2013 (1 page) |
15 November 2013 | Termination of appointment of Neil Andrew Scott as a director on 28 October 2013 (1 page) |
10 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
9 July 2013 | Termination of appointment of Olatunji Eyitayo Oyewobi as a director on 28 June 2013 (1 page) |
9 July 2013 | Resolutions
|
9 July 2013 | Termination of appointment of Olatunji Eyitayo Oyewobi as a director on 28 June 2013 (1 page) |
9 July 2013 | Resolutions
|
25 January 2013 | Director's details changed for Neil Andrew Scott on 4 April 2012 (2 pages) |
25 January 2013 | Director's details changed for Neil Andrew Scott on 4 April 2012 (2 pages) |
25 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (8 pages) |
25 January 2013 | Director's details changed for Neil Andrew Scott on 4 April 2012 (2 pages) |
25 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (8 pages) |
29 October 2012 | Registered office address changed from 27 Rudman Drive Salford Manchester M5 3RN United Kingdom on 29 October 2012 (3 pages) |
29 October 2012 | Registered office address changed from 27 Rudman Drive Salford Manchester M5 3RN United Kingdom on 29 October 2012 (3 pages) |
25 January 2012 | Termination of appointment of Olatunji Oyewobi as a secretary on 16 January 2012 (2 pages) |
25 January 2012 | Termination of appointment of Olatunji Oyewobi as a secretary on 16 January 2012 (2 pages) |
25 January 2012 | Director's details changed for Mr Olatunji Oyewobi on 16 January 2012 (3 pages) |
25 January 2012 | Director's details changed for Steve Johnson on 16 January 2012 (3 pages) |
25 January 2012 | Director's details changed for Jamie Matthew Scahill on 16 January 2012 (3 pages) |
25 January 2012 | Director's details changed for Jamie Matthew Scahill on 16 January 2012 (3 pages) |
25 January 2012 | Director's details changed for Steve Johnson on 16 January 2012 (3 pages) |
25 January 2012 | Director's details changed for Mr Olatunji Oyewobi on 16 January 2012 (3 pages) |
14 December 2011 | Incorporation (41 pages) |
14 December 2011 | Incorporation (41 pages) |