73 King Street
Manchester
M2 4NG
Director Name | Mr Robin David Ellis |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | English |
Status | Closed |
Appointed | 14 May 2013(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (closed 07 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor The Pinnacle 73 King Street Manchester M2 4NG |
Secretary Name | Mr Malcolm Rooker |
---|---|
Status | Closed |
Appointed | 01 August 2014(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 07 December 2018) |
Role | Company Director |
Correspondence Address | 3rd Floor The Pinnacle 73 King Street Manchester M2 4NG |
Secretary Name | Matthew Munson |
---|---|
Status | Resigned |
Appointed | 16 March 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Brookleigh Milley Road Waltham St Lawrence Berkshire RG10 0JR |
Director Name | Mrs Helen Munson |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2012(4 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 14 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brookleigh Milley Road Waltham St Lawrence Berkshire RG10 0JR |
Registered Address | 3rd Floor The Pinnacle 73 King Street Manchester M2 4NG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
26 January 2017 | Liquidators' statement of receipts and payments to 24 November 2016 (8 pages) |
---|---|
27 May 2016 | Registered office address changed from Parsonage Chambers 3 Parsonage Manchester M3 2HW to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 27 May 2016 (2 pages) |
6 December 2015 | Registered office address changed from Spitfire House Ruscombe Lane Ruscombe Reading Berkshire RG10 9JT England to Parsonage Chambers 3 Parsonage Manchester M3 2HW on 6 December 2015 (2 pages) |
3 December 2015 | Resolutions
|
3 December 2015 | Appointment of a voluntary liquidator (1 page) |
3 December 2015 | Statement of affairs with form 4.19 (6 pages) |
5 November 2015 | Registered office address changed from Brookleigh Milley Road Waltham St Lawrence Berkshire RG10 0JR to Spitfire House Ruscombe Lane Ruscombe Reading Berkshire RG10 9JT on 5 November 2015 (1 page) |
5 November 2015 | Registered office address changed from Brookleigh Milley Road Waltham St Lawrence Berkshire RG10 0JR to Spitfire House Ruscombe Lane Ruscombe Reading Berkshire RG10 9JT on 5 November 2015 (1 page) |
24 September 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
29 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-29
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (11 pages) |
9 September 2014 | Termination of appointment of Matthew Munson as a secretary on 1 August 2014 (1 page) |
9 September 2014 | Appointment of Mr Malcolm Rooker as a secretary on 1 August 2014 (2 pages) |
9 September 2014 | Termination of appointment of Matthew Munson as a secretary on 1 August 2014 (1 page) |
9 September 2014 | Appointment of Mr Malcolm Rooker as a secretary on 1 August 2014 (2 pages) |
29 April 2014 | Resolutions
|
12 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-12
|
17 June 2013 | Registration of charge 079944430001 (5 pages) |
15 May 2013 | Appointment of Mr Robin David Ellis as a director (2 pages) |
15 May 2013 | Termination of appointment of Helen Munson as a director (1 page) |
15 April 2013 | Company name changed perseverance hire (tools) LIMITED\certificate issued on 15/04/13
|
31 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (5 pages) |
23 January 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
24 July 2012 | Appointment of Mrs Helen Munson as a director (2 pages) |
22 April 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
16 March 2012 | Incorporation (44 pages) |