Manchester
M1 2NQ
Director Name | Mr Michael Taylor |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 5 New York Street Manchester M1 4JB |
Director Name | Mr David Robert Green |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aeroworks 5 Adair Street Manchester M1 2NQ |
Director Name | Mr Paul Barnes |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 16 May 2012(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 February 2016) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Aeroworks 5 Adair Street Manchester M1 2NQ |
Director Name | Mr Malcolm Andrew Crompton |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2012(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 27 November 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1st Floor 5 New York Street Manchester M1 4JB |
Website | rtacompensation.com |
---|
Registered Address | Aeroworks 5 Adair Street Manchester M1 2NQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1 at £1 | Compensation Legal Services Group Limited 100.00% Ordinary |
---|
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
31 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
15 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
3 August 2017 | Application to strike the company off the register (3 pages) |
3 August 2017 | Application to strike the company off the register (3 pages) |
20 July 2017 | Termination of appointment of David Robert Green as a director on 14 October 2016 (1 page) |
20 July 2017 | Termination of appointment of David Robert Green as a director on 14 October 2016 (1 page) |
16 March 2017 | Appointment of Mr Michael Taylor as a director on 16 March 2017 (2 pages) |
16 March 2017 | Appointment of Mr Michael Taylor as a director on 16 March 2017 (2 pages) |
16 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
16 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
21 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
18 May 2016 | Director's details changed for Mr David Robert Green on 26 February 2016 (2 pages) |
18 May 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Director's details changed for Mr David Robert Green on 26 February 2016 (2 pages) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
2 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
1 March 2016 | Termination of appointment of Paul Barnes as a director on 1 February 2016 (1 page) |
1 March 2016 | Termination of appointment of Paul Barnes as a director on 1 February 2016 (1 page) |
26 February 2016 | Registered office address changed from 1st Floor 5 New York Street Manchester M1 4JB England to Aeroworks 5 Adair Street Manchester M1 2NQ on 26 February 2016 (1 page) |
26 February 2016 | Registered office address changed from 1st Floor 5 New York Street Manchester M1 4JB England to Aeroworks 5 Adair Street Manchester M1 2NQ on 26 February 2016 (1 page) |
7 January 2016 | Termination of appointment of Malcolm Andrew Crompton as a director on 27 November 2015 (1 page) |
7 January 2016 | Termination of appointment of Malcolm Andrew Crompton as a director on 27 November 2015 (1 page) |
7 January 2016 | Termination of appointment of Michael Taylor as a director on 5 March 2015 (1 page) |
7 January 2016 | Termination of appointment of Michael Taylor as a director on 5 March 2015 (1 page) |
6 May 2015 | Registered office address changed from 3Rd Floor 5 New York Street Manchester M1 4JB to 1St Floor 5 New York Street Manchester M1 4JB on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from 3Rd Floor 5 New York Street Manchester M1 4JB to 1St Floor 5 New York Street Manchester M1 4JB on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from 3Rd Floor 5 New York Street Manchester M1 4JB to 1St Floor 5 New York Street Manchester M1 4JB on 6 May 2015 (1 page) |
27 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
27 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
3 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
6 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
14 October 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
14 October 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
26 April 2013 | Current accounting period extended from 28 February 2013 to 30 June 2013 (1 page) |
26 April 2013 | Current accounting period extended from 28 February 2013 to 30 June 2013 (1 page) |
5 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
5 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
5 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
1 June 2012 | Appointment of Mr Paul Barnes as a director (2 pages) |
1 June 2012 | Appointment of Mr Paul Barnes as a director (2 pages) |
18 May 2012 | Appointment of Mr Malcolm Andrew Crompton as a director (2 pages) |
18 May 2012 | Appointment of Mr Malcolm Andrew Crompton as a director (2 pages) |
8 February 2012 | Incorporation (26 pages) |
8 February 2012 | Incorporation (26 pages) |