Manchester
M3 7BG
Director Name | Mr Christopher Howard King |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Byrom Place Manchester M3 3HG |
Director Name | Nina Latham |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2012(1 month, 1 week after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 11 July 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Byrom Place Manchester M3 3HG |
Director Name | JMW Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2012(same day as company formation) |
Correspondence Address | 1 Byrom Place Manchester M3 3HG |
Website | experteercvservices.com |
---|
Registered Address | Copper Room Deva Centre, Trinity Way Manchester M3 7BG |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
139 at £1 | Derek Pilcher 69.50% Ordinary A |
---|---|
31 at £1 | Nicola Pilcher 15.50% Ordinary B |
30 at £1 | Derek Pilcher 15.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £11,195 |
Cash | £18,212 |
Current Liabilities | £10,909 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
10 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 July 2017 | Application to strike the company off the register (3 pages) |
7 July 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
3 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 June 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
29 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
27 December 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-12-27
|
20 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
24 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
9 December 2013 | Accounts for a dormant company made up to 30 June 2013 (7 pages) |
1 May 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
23 November 2012 | Resolutions
|
23 November 2012 | Statement of capital following an allotment of shares on 16 November 2012
|
11 September 2012 | Memorandum and Articles of Association (14 pages) |
15 August 2012 | Statement of capital following an allotment of shares on 13 July 2012
|
8 August 2012 | Company name changed shellco 131 LIMITED\certificate issued on 08/08/12
|
30 July 2012 | Current accounting period extended from 31 March 2013 to 30 June 2013 (1 page) |
20 July 2012 | Resolutions
|
19 July 2012 | Change of share class name or designation (2 pages) |
19 July 2012 | Registered office address changed from 1 Byrom Place Manchester M3 3HG United Kingdom on 19 July 2012 (1 page) |
16 July 2012 | Termination of appointment of Nina Latham as a director (1 page) |
16 July 2012 | Appointment of Derek Pilcher as a director (2 pages) |
16 July 2012 | Termination of appointment of Jmw Nominees Limited as a director (1 page) |
22 May 2012 | Termination of appointment of Christopher King as a director (1 page) |
19 April 2012 | Appointment of Nina Latham as a director (2 pages) |
9 March 2012 | Incorporation
|