Christie Fields
Manchester
Lancashire
M21 7QY
Director Name | Mr Colin Peter Rigby |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Christie Way Christie Fields Manchester Lancashire M21 7QY |
Director Name | Mr Melvin Martin Taylor |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Christie Way Christie Fields Manchester Lancashire M21 7QY |
Registered Address | 7 Christie Way Christie Fields Manchester Lancashire M21 7QY |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Chorlton Park |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Gerrard Woods 9.10% Ordinary B |
---|---|
333 at £1 | Colin Rigby 30.30% Ordinary A |
333 at £1 | Melvin Taylor 30.30% Ordinary A |
333 at £1 | William Frank Hughes 30.30% Ordinary A |
Latest Accounts | 28 February 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 February |
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) |
10 February 2015 | Application to strike the company off the register (3 pages) |
10 February 2015 | Application to strike the company off the register (3 pages) |
17 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
19 June 2013 | Accounts made up to 28 February 2013 (2 pages) |
19 June 2013 | Accounts made up to 28 February 2013 (2 pages) |
21 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (6 pages) |
21 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (6 pages) |
21 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (6 pages) |
8 February 2012 | Company name changed 101 entertainment leisure LIMITED\certificate issued on 08/02/12
|
8 February 2012 | Company name changed 101 entertainment leisure LIMITED\certificate issued on 08/02/12
|
7 February 2012 | Incorporation (50 pages) |
7 February 2012 | Incorporation (50 pages) |