Manchester
M2 3NG
Director Name | Mr Adrian Marcus Gleave |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 121-3 Court Hill House 60 Water Lane Wilmslow Cheshire SK9 5AJ |
Director Name | Mr Richard Stuart Hardbattle |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2012(same day as company formation) |
Role | Formations Director |
Country of Residence | Wales |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Secretary Name | Sergio Pani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | James House 312 Ripponden Road Oldham Lancs OL4 2NY |
Director Name | Mr Sergio Pani |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 20 January 2013(12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 March 2014) |
Role | Marketing Exec |
Country of Residence | United Kingdom |
Correspondence Address | James House 312 Ripponden Road Oldham Lancs OL4 2NY |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2012(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Director Name | Hichens Harrison Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2014(2 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 18 June 2014) |
Correspondence Address | 19 Ridgeway Road Timperley Altrincham Cheshire WA15 7HA |
Registered Address | 6th Floor 49 Peter Street Manchester M2 3NG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Adele Hunt 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £852 |
Cash | £2 |
Current Liabilities | £60,380 |
Latest Accounts | 31 July 2021 (2 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 July |
18 May 2020 | Delivered on: 29 May 2020 Persons entitled: Heritage Corporate Finance Limited (Company No.11826916) Classification: A registered charge Particulars: Assets of the company as more particularly. Described in the deed of debenture charge. Contains fixed charge(s). Contains floating charge(s) (floating charge covers. All the property or undertaking of the company). Contains negative pledge. Outstanding |
---|---|
2 May 2015 | Delivered on: 12 January 2016 Persons entitled: Business Resource Consultancy Limited Classification: A registered charge Outstanding |
5 May 2015 | Delivered on: 12 January 2016 Persons entitled: Business Resource Consultancy Limited Classification: A registered charge Outstanding |
4 April 2013 | Delivered on: 24 April 2013 Persons entitled: Atpledge Limited Classification: Legal charge Secured details: £240,000.00 due or to become due. Particulars: L/H land of 106 watkin street, rochdale t/no GM857060 together with all buildings, fixtures and fittings. Outstanding |
31 May 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 March 2022 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2022 | Application to strike the company off the register (1 page) |
3 February 2022 | Confirmation statement made on 23 January 2022 with no updates (3 pages) |
17 January 2022 | Total exemption full accounts made up to 31 July 2021 (7 pages) |
29 July 2021 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
6 May 2021 | Satisfaction of charge 1 in full (4 pages) |
30 April 2021 | Previous accounting period shortened from 31 July 2020 to 30 July 2020 (1 page) |
20 April 2021 | Satisfaction of charge 079205450004 in full (1 page) |
4 April 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
17 September 2020 | Total exemption full accounts made up to 31 July 2019 (12 pages) |
29 May 2020 | Satisfaction of charge 079205450002 in full (1 page) |
29 May 2020 | Registration of charge 079205450004, created on 18 May 2020 (56 pages) |
29 May 2020 | Satisfaction of charge 079205450003 in full (1 page) |
31 January 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
31 October 2019 | Previous accounting period extended from 31 January 2019 to 31 July 2019 (1 page) |
5 February 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
31 October 2018 | Micro company accounts made up to 31 January 2018 (5 pages) |
25 January 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
27 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
27 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
26 October 2017 | Registered office address changed from Kings Court Offices Railway Street Altrincham Cheshire WA14 2rd to 6th Floor 49 Peter Street Manchester M2 3NG on 26 October 2017 (1 page) |
26 October 2017 | Registered office address changed from Kings Court Offices Railway Street Altrincham Cheshire WA14 2rd to 6th Floor 49 Peter Street Manchester M2 3NG on 26 October 2017 (1 page) |
25 February 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
25 February 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
31 October 2016 | Micro company accounts made up to 31 January 2016 (4 pages) |
31 October 2016 | Micro company accounts made up to 31 January 2016 (4 pages) |
11 April 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
12 January 2016 | Registration of a charge with Charles court order to extend. Charge code 079205450003, created on 2 May 2015 (31 pages) |
12 January 2016 | Registration of a charge with Charles court order to extend. Charge code 079205450003, created on 2 May 2015 (31 pages) |
12 January 2016 | Registration of a charge with Charles court order to extend. Charge code 079205450002, created on 5 May 2015 (31 pages) |
12 January 2016 | Registration of a charge with Charles court order to extend. Charge code 079205450002, created on 5 May 2015 (31 pages) |
30 October 2015 | Accounts for a dormant company made up to 31 January 2015 (8 pages) |
30 October 2015 | Accounts for a dormant company made up to 31 January 2015 (8 pages) |
18 March 2015 | Director's details changed for Mrs Adele Kathryn Hunt on 1 December 2014 (2 pages) |
18 March 2015 | Director's details changed for Mrs Adele Kathryn Hunt on 1 December 2014 (2 pages) |
18 March 2015 | Director's details changed for Mrs Adele Kathryn Hunt on 1 December 2014 (2 pages) |
2 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
26 January 2015 | Total exemption small company accounts made up to 31 January 2014 (10 pages) |
26 January 2015 | Total exemption small company accounts made up to 31 January 2014 (10 pages) |
22 June 2014 | Appointment of Mrs Adele Kathryn Hunt as a director (2 pages) |
22 June 2014 | Termination of appointment of Hichens Harrison Limited as a director (1 page) |
22 June 2014 | Appointment of Mrs Adele Kathryn Hunt as a director (2 pages) |
22 June 2014 | Termination of appointment of Hichens Harrison Limited as a director (1 page) |
7 March 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
5 March 2014 | Appointment of Hichens Harrison Limited as a director (2 pages) |
5 March 2014 | Termination of appointment of Sergio Pani as a secretary (1 page) |
5 March 2014 | Appointment of Hichens Harrison Limited as a director (2 pages) |
5 March 2014 | Termination of appointment of Sergio Pani as a secretary (1 page) |
5 March 2014 | Registered office address changed from James House 312 Ripponden Road Oldham Lancs OL4 2NY on 5 March 2014 (1 page) |
5 March 2014 | Registered office address changed from James House 312 Ripponden Road Oldham Lancs OL4 2NY on 5 March 2014 (1 page) |
5 March 2014 | Termination of appointment of Sergio Pani as a director (1 page) |
5 March 2014 | Registered office address changed from James House 312 Ripponden Road Oldham Lancs OL4 2NY on 5 March 2014 (1 page) |
5 March 2014 | Termination of appointment of Sergio Pani as a director (1 page) |
18 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
18 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
24 April 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 April 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 April 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (3 pages) |
11 April 2013 | Appointment of Mr Sergio Pani as a director (2 pages) |
11 April 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (3 pages) |
11 April 2013 | Appointment of Mr Sergio Pani as a director (2 pages) |
11 April 2013 | Termination of appointment of Adrian Gleave as a director (1 page) |
11 April 2013 | Termination of appointment of Adrian Gleave as a director (1 page) |
11 January 2013 | Appointment of Adrian Marcus Duran Gleave as a director (2 pages) |
11 January 2013 | Termination of appointment of Crs Legal Services Limited as a secretary (2 pages) |
11 January 2013 | Termination of appointment of Richard Hardbattle as a director (2 pages) |
11 January 2013 | Appointment of Adrian Marcus Duran Gleave as a director (2 pages) |
11 January 2013 | Appointment of Sergio Pani as a secretary (3 pages) |
11 January 2013 | Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD United Kingdom on 11 January 2013 (2 pages) |
11 January 2013 | Appointment of Sergio Pani as a secretary (3 pages) |
11 January 2013 | Termination of appointment of Richard Hardbattle as a director (2 pages) |
11 January 2013 | Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD United Kingdom on 11 January 2013 (2 pages) |
11 January 2013 | Termination of appointment of Crs Legal Services Limited as a secretary (2 pages) |
23 January 2012 | Incorporation (35 pages) |
23 January 2012 | Incorporation (35 pages) |