Manchester
M2 4WU
Director Name | Mr David Christopher Foreman |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2012(1 week, 6 days after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 8 Bauhaus 27 Quay Street Manchester M3 3GY |
Director Name | Mr Michael James Ward |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Director Name | Miss Louise Quinn |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(1 week, 6 days after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 27 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Farm Street London W1J 5RL |
Director Name | Gateley Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2012(same day as company formation) |
Correspondence Address | One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Secretary Name | Gateley Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2012(same day as company formation) |
Correspondence Address | One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Registered Address | Level 8 Bauhaus 27 Quay Street Manchester M3 3GY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Michael Fletcher 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,201,289 |
Cash | £108,864 |
Current Liabilities | £275,000 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 6 April 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 20 April 2024 (overdue) |
22 December 2023 | Accounts for a dormant company made up to 30 April 2023 (6 pages) |
---|---|
20 April 2023 | Confirmation statement made on 6 April 2023 with no updates (3 pages) |
19 December 2022 | Accounts for a dormant company made up to 30 April 2022 (6 pages) |
3 May 2022 | Confirmation statement made on 6 April 2022 with no updates (3 pages) |
8 April 2022 | Accounts for a dormant company made up to 30 April 2021 (3 pages) |
2 April 2022 | Compulsory strike-off action has been discontinued (1 page) |
29 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2021 | Confirmation statement made on 18 April 2021 with no updates (3 pages) |
16 December 2020 | Notification of Michael James Fletcher as a person with significant control on 6 April 2016 (2 pages) |
4 August 2020 | Accounts for a dormant company made up to 30 April 2020 (6 pages) |
28 April 2020 | Confirmation statement made on 18 April 2020 with no updates (3 pages) |
30 December 2019 | Accounts for a dormant company made up to 30 April 2019 (6 pages) |
4 June 2019 | Registered office address changed from Floor 3 Giant's Basin Potato Wharf Manchester M3 4NB to Level 8 Bauhaus 27 Quay Street Manchester M3 3GY on 4 June 2019 (1 page) |
20 April 2019 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
31 January 2019 | Accounts for a dormant company made up to 30 April 2018 (6 pages) |
11 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
10 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
14 February 2018 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
14 February 2018 | Amended total exemption full accounts made up to 30 April 2016 (6 pages) |
12 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2017 | Confirmation statement made on 18 April 2017 with updates (4 pages) |
7 July 2017 | Confirmation statement made on 18 April 2017 with updates (4 pages) |
7 October 2016 | Annual return made up to 18 April 2016 Statement of capital on 2016-10-07
|
7 October 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
7 October 2016 | Administrative restoration application (3 pages) |
7 October 2016 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
7 October 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
7 October 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
7 October 2016 | Annual return made up to 18 April 2016 Statement of capital on 2016-10-07
|
7 October 2016 | Administrative restoration application (3 pages) |
7 October 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
7 October 2016 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
1 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
29 July 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2014 | Director's details changed for Mr Michael James Fletcher on 30 May 2014 (2 pages) |
30 May 2014 | Director's details changed for Mr Michael James Fletcher on 30 May 2014 (2 pages) |
14 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 February 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
14 February 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
20 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
19 August 2013 | Termination of appointment of Louise Quinn as a director (1 page) |
19 August 2013 | Registered office address changed from C/O Atticus Legal Castlefield House Liverpool Road Castlefield Manchester M3 4SB United Kingdom on 19 August 2013 (1 page) |
19 August 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (3 pages) |
19 August 2013 | Termination of appointment of Louise Quinn as a director (1 page) |
19 August 2013 | Registered office address changed from C/O Atticus Legal Castlefield House Liverpool Road Castlefield Manchester M3 4SB United Kingdom on 19 August 2013 (1 page) |
19 August 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (3 pages) |
13 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2012 | Termination of appointment of Gateley Secretaries Limited as a secretary (1 page) |
17 May 2012 | Appointment of Mr David Christopher Foreman as a director (2 pages) |
17 May 2012 | Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom on 17 May 2012 (1 page) |
17 May 2012 | Termination of appointment of Gateley Incorporations Limited as a director (1 page) |
17 May 2012 | Appointment of Mr Michael James Fletcher as a director (2 pages) |
17 May 2012 | Termination of appointment of Michael Ward as a director (1 page) |
17 May 2012 | Termination of appointment of Gateley Secretaries Limited as a secretary (1 page) |
17 May 2012 | Termination of appointment of Gateley Incorporations Limited as a director (1 page) |
17 May 2012 | Appointment of Mr Michael James Fletcher as a director (2 pages) |
17 May 2012 | Termination of appointment of Gateley Secretaries Limited as a secretary (1 page) |
17 May 2012 | Appointment of Mr David Christopher Foreman as a director (2 pages) |
17 May 2012 | Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom on 17 May 2012 (1 page) |
17 May 2012 | Termination of appointment of Gateley Secretaries Limited as a secretary (1 page) |
17 May 2012 | Appointment of Miss Louise Quinn as a director (2 pages) |
17 May 2012 | Appointment of Miss Louise Quinn as a director (2 pages) |
17 May 2012 | Termination of appointment of Michael Ward as a director (1 page) |
18 April 2012 | Incorporation
|
18 April 2012 | Incorporation
|