79 Oxford Street
Manchester
Greater Manchester
M1 6HT
Secretary Name | Mr Matthew Peter Daly |
---|---|
Status | Closed |
Appointed | 01 July 2013(1 year after company formation) |
Appointment Duration | 4 years, 6 months (closed 23 January 2018) |
Role | Company Director |
Correspondence Address | C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester Greater Manchester M1 6HT |
Director Name | Mr John Michael Kellington |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Highwoods Park Brockhall Village Blackburn Lancashire BB6 8HN |
Registered Address | C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester Greater Manchester M1 6HT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
94 at £1 | Matthew Daly 94.00% Ordinary |
---|---|
5 at £1 | Fiaz Sadiq 5.00% Ordinary |
1 at £1 | Paul Glass 1.00% Ordinary |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
7 October 2014 | Delivered on: 13 October 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
---|
23 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
25 October 2017 | Application to strike the company off the register (4 pages) |
25 October 2017 | Application to strike the company off the register (4 pages) |
12 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
18 August 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
7 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
19 February 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
19 February 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
9 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Secretary's details changed for Mr Matthew Peter Daly on 18 June 2015 (1 page) |
9 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Director's details changed for Mr Matthew Daly on 18 June 2015 (2 pages) |
9 July 2015 | Director's details changed for Mr Matthew Daly on 18 June 2015 (2 pages) |
9 July 2015 | Secretary's details changed for Mr Matthew Peter Daly on 18 June 2015 (1 page) |
2 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
2 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
13 October 2014 | Registration of charge 081098580001, created on 7 October 2014 (23 pages) |
13 October 2014 | Registration of charge 081098580001, created on 7 October 2014 (23 pages) |
13 October 2014 | Registration of charge 081098580001, created on 7 October 2014 (23 pages) |
10 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
15 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (3 pages) |
15 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (3 pages) |
11 July 2013 | Appointment of Mr Matthew Peter Daly as a secretary (2 pages) |
11 July 2013 | Director's details changed for Mr Matthew Daly on 28 February 2013 (2 pages) |
11 July 2013 | Appointment of Mr Matthew Peter Daly as a secretary (2 pages) |
11 July 2013 | Director's details changed for Mr Matthew Daly on 28 February 2013 (2 pages) |
4 July 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
4 July 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
29 November 2012 | Statement of capital following an allotment of shares on 18 June 2012
|
29 November 2012 | Termination of appointment of John Kellington as a director (1 page) |
29 November 2012 | Termination of appointment of John Kellington as a director (1 page) |
29 November 2012 | Appointment of Mr Matthew Daly as a director (2 pages) |
29 November 2012 | Appointment of Mr Matthew Daly as a director (2 pages) |
29 November 2012 | Statement of capital following an allotment of shares on 18 June 2012
|
18 June 2012 | Incorporation (48 pages) |
18 June 2012 | Incorporation (48 pages) |