Giddings Road
Manchester
M1 2NP
Director Name | Mr Wei Guo |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | Chinese |
Status | Closed |
Appointed | 11 September 2012(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 3 months (closed 13 December 2016) |
Role | Research Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Piccadilly Trading Estate Giddings Road Manchester M1 2NP |
Director Name | Prof Lin Li |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 September 2012(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 3 months (closed 13 December 2016) |
Role | Professor Of Laser Engineering |
Country of Residence | England |
Correspondence Address | 9 Piccadilly Trading Estate Giddings Road Manchester M1 2NP |
Director Name | Mrs Ela Shah |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2012(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Mr Robert John Barr |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2012(1 day after company formation) |
Appointment Duration | 3 years, 11 months (resigned 14 June 2016) |
Role | Scientific And Nuclear Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Office Ffordd Pentre Bach Nercwys Mold Flintshire CH7 4EG Wales |
Director Name | Mrs Heather Daluz Vieira |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2012(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 2015) |
Role | Business Administrator |
Country of Residence | United Kingdom |
Correspondence Address | The Office Ffordd Pentre Bach Nercwys Mold Flintshire CH7 4EG Wales |
Registered Address | 9 Piccadilly Trading Estate Giddings Road Manchester M1 2NP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
250 at £1 | Huifeng Zhao 25.00% Ordinary |
---|---|
250 at £1 | Lin Li 25.00% Ordinary |
250 at £1 | Wei Guo 25.00% Ordinary |
125 at £1 | Heather Daluz-vieira 12.50% Ordinary |
125 at £1 | Robert Barr 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£17,171 |
Cash | £1,342 |
Current Liabilities | £20,502 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
13 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2016 | Application to strike the company off the register (3 pages) |
24 June 2016 | Registered office address changed from The Office Ffordd Pentre Bach Nercwys Mold Flintshire CH7 4EG to 9 Piccadilly Trading Estate Piccadilly Trading Estate Giddings Road Manchester M1 2NP on 24 June 2016 (1 page) |
24 June 2016 | Registered office address changed from 9 Piccadilly Trading Estate Piccadilly Trading Estate Giddings Road Manchester M1 2NP England to 9 Piccadilly Trading Estate Giddings Road Manchester M1 2NP on 24 June 2016 (1 page) |
14 June 2016 | Termination of appointment of Robert John Barr as a director on 14 June 2016 (1 page) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
4 August 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
30 April 2015 | Termination of appointment of Heather Daluz Vieira as a director on 31 March 2015 (1 page) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
16 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Registered office address changed from Plas Aros Ffordd Pentre Bach, Nercwys, Nr Mold Flintshire CH7 4EG United Kingdom to The Office Ffordd Pentre Bach Nercwys Mold Flintshire CH7 4EG on 16 July 2014 (1 page) |
21 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
27 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
17 September 2012 | Appointment of Mr Lin Li as a director (2 pages) |
14 September 2012 | Appointment of Mrs Heather Daluz Vieira as a director (2 pages) |
11 September 2012 | Appointment of Mr Wei Guo as a director (2 pages) |
11 September 2012 | Appointment of Mr Huifeng Zhao as a director (2 pages) |
11 September 2012 | Statement of capital following an allotment of shares on 10 September 2012
|
31 August 2012 | Appointment of Mr Robert John Barr as a director (2 pages) |
25 June 2012 | Termination of appointment of Ela Shah as a director (1 page) |
21 June 2012 | Incorporation
|