Manchester
M15 5FE
Director Name | Mr Colin Edward Carlisle |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2012(same day as company formation) |
Role | Writer |
Country of Residence | England |
Correspondence Address | 61 Hunmanby Avenue Manchester M15 5FE |
Director Name | Mr Paul Cobban |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2012(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 61 Hunmanby Avenue Manchester M15 5FE |
Director Name | Ms Leonie Claire Nimmo |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2012(same day as company formation) |
Role | Writer |
Country of Residence | United Kingdom |
Correspondence Address | 61 Hunmanby Avenue Manchester M15 5FE |
Director Name | Mr Cae Os |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2012(same day as company formation) |
Role | Community Worker |
Country of Residence | United Kingdom |
Correspondence Address | 55 Humberstone Avenue Manchester M15 5EE |
Director Name | Mr Michael Patrick Brennan |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2012(same day as company formation) |
Role | Community Worker |
Country of Residence | England |
Correspondence Address | 61 Hunmanby Avenue Manchester M15 5FE |
Director Name | Mr Christian Manasseh |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2012(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 06 November 2013) |
Role | A/V Technician |
Country of Residence | United Kingdom |
Correspondence Address | 55 Conmere Square Manchester M15 6DE |
Registered Address | 26 Hunmanby Avenue Manchester M15 5FE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Hulme |
Built Up Area | Greater Manchester |
77.7k at £1 | Michael Brennan 100.00% Ordinary B |
---|
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
10 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2015 | Registered office address changed from 61 Hunmanby Avenue Manchester M15 5FE to 26 Hunmanby Avenue Manchester M15 5FE on 28 May 2015 (1 page) |
28 May 2015 | Registered office address changed from 61 Hunmanby Avenue Manchester M15 5FE to 26 Hunmanby Avenue Manchester M15 5FE on 28 May 2015 (1 page) |
2 May 2015 | Termination of appointment of Michael Patrick Brennan as a director on 2 May 2015 (1 page) |
2 May 2015 | Termination of appointment of Michael Patrick Brennan as a director on 2 May 2015 (1 page) |
2 May 2015 | Termination of appointment of Michael Patrick Brennan as a director on 2 May 2015 (1 page) |
26 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
26 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
24 February 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Termination of appointment of Colin Carlisle as a director (1 page) |
24 February 2014 | Termination of appointment of Colin Carlisle as a director (1 page) |
24 February 2014 | Termination of appointment of Colin Carlisle as a director (1 page) |
24 February 2014 | Termination of appointment of Colin Carlisle as a director (1 page) |
20 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders (5 pages) |
20 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders (5 pages) |
19 February 2014 | Director's details changed for Mr Michael Patrick Brennan on 5 January 2014 (2 pages) |
19 February 2014 | Director's details changed for Mr Michael Patrick Brennan on 5 January 2014 (2 pages) |
19 February 2014 | Director's details changed for Mr Michael Patrick Brennan on 5 January 2014 (2 pages) |
22 November 2013 | Termination of appointment of Christian Manasseh as a director (1 page) |
22 November 2013 | Termination of appointment of Leonie Nimmo as a director (1 page) |
22 November 2013 | Termination of appointment of Paul Cobban as a director (1 page) |
22 November 2013 | Termination of appointment of Christian Manasseh as a director (1 page) |
22 November 2013 | Termination of appointment of Paul Cobban as a director (1 page) |
22 November 2013 | Termination of appointment of Leonie Nimmo as a director (1 page) |
14 October 2013 | Accounts for a dormant company made up to 24 January 2013 (2 pages) |
14 October 2013 | Accounts for a dormant company made up to 24 January 2013 (2 pages) |
27 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (8 pages) |
27 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (8 pages) |
26 February 2013 | Registered office address changed from 55 Humberstone Avenue Manchester M15 5EE United Kingdom on 26 February 2013 (1 page) |
26 February 2013 | Registered office address changed from 55 Humberstone Avenue Manchester M15 5EE United Kingdom on 26 February 2013 (1 page) |
15 October 2012 | Appointment of Mr Christian Manasseh as a director (2 pages) |
15 October 2012 | Appointment of Mr Christian Manasseh as a director (2 pages) |
15 October 2012 | Termination of appointment of Cae Os as a director (1 page) |
15 October 2012 | Termination of appointment of Cae Os as a director (1 page) |
15 May 2012 | Statement of capital following an allotment of shares on 31 January 2012
|
15 May 2012 | Statement of capital following an allotment of shares on 31 January 2012
|
15 February 2012 | Statement of capital following an allotment of shares on 25 January 2012
|
15 February 2012 | Statement of capital following an allotment of shares on 25 January 2012
|
30 January 2012 | Statement of capital following an allotment of shares on 25 January 2012
|
30 January 2012 | Statement of capital following an allotment of shares on 25 January 2012
|
29 January 2012 | Appointment of Mr Paul Cobban as a secretary (1 page) |
29 January 2012 | Appointment of Mr Paul Cobban as a secretary (1 page) |
24 January 2012 | Incorporation
|
24 January 2012 | Incorporation
|