Salford Quays
Manchester
M50 3BL
Director Name | Mr Michael James Ward |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 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 | Mr Peter Gordon Radford |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2012(5 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clarence House 2 Clarence Street Manchester M2 4DW |
Director Name | Gateley Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 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 | 05 July 2012(same day as company formation) |
Correspondence Address | One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Registered Address | 4 Clippers Quay Salford Quays Manchester M50 3BL |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Daniel John Finestein 50.00% Ordinary |
---|---|
1 at £1 | Sarah Anne Butler 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£23,720 |
Cash | £2,120,072 |
Current Liabilities | £4,907,368 |
Latest Accounts | 31 July 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 24 July |
12 February 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 November 2018 | First Gazette notice for voluntary strike-off (1 page) |
20 November 2018 | Application to strike the company off the register (1 page) |
24 October 2018 | Micro company accounts made up to 31 July 2017 (3 pages) |
24 July 2018 | Current accounting period shortened from 25 July 2017 to 24 July 2017 (1 page) |
6 July 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
24 April 2018 | Previous accounting period shortened from 26 July 2017 to 25 July 2017 (1 page) |
31 July 2017 | Micro company accounts made up to 31 July 2016 (8 pages) |
31 July 2017 | Micro company accounts made up to 31 July 2016 (8 pages) |
21 July 2017 | Previous accounting period shortened from 27 July 2016 to 26 July 2016 (1 page) |
21 July 2017 | Previous accounting period shortened from 27 July 2016 to 26 July 2016 (1 page) |
12 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
24 April 2017 | Previous accounting period shortened from 28 July 2016 to 27 July 2016 (1 page) |
24 April 2017 | Previous accounting period shortened from 28 July 2016 to 27 July 2016 (1 page) |
29 July 2016 | Micro company accounts made up to 31 July 2015 (4 pages) |
29 July 2016 | Micro company accounts made up to 31 July 2015 (4 pages) |
25 July 2016 | Previous accounting period shortened from 29 July 2015 to 28 July 2015 (1 page) |
25 July 2016 | Previous accounting period shortened from 29 July 2015 to 28 July 2015 (1 page) |
18 July 2016 | Confirmation statement made on 5 July 2016 with updates (6 pages) |
18 July 2016 | Confirmation statement made on 5 July 2016 with updates (6 pages) |
18 May 2016 | Registered office address changed from C/O C/O Infinity Asset Management Llp Clarence House 2 Clarence Street Manchester M2 4DW to C/O Infinity Asset Management Llp 4 Clippers Quay Salford Quays Manchester M50 3BL on 18 May 2016 (1 page) |
18 May 2016 | Registered office address changed from C/O C/O Infinity Asset Management Llp Clarence House 2 Clarence Street Manchester M2 4DW to C/O Infinity Asset Management Llp 4 Clippers Quay Salford Quays Manchester M50 3BL on 18 May 2016 (1 page) |
25 April 2016 | Previous accounting period shortened from 30 July 2015 to 29 July 2015 (1 page) |
25 April 2016 | Previous accounting period shortened from 30 July 2015 to 29 July 2015 (1 page) |
4 September 2015 | Termination of appointment of Peter Gordon Radford as a director on 1 June 2015 (2 pages) |
4 September 2015 | Termination of appointment of Peter Gordon Radford as a director on 1 June 2015 (2 pages) |
4 September 2015 | Termination of appointment of Peter Gordon Radford as a director on 1 June 2015 (2 pages) |
7 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
22 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
4 July 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
4 July 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
4 April 2014 | Previous accounting period shortened from 31 July 2013 to 30 July 2013 (1 page) |
4 April 2014 | Previous accounting period shortened from 31 July 2013 to 30 July 2013 (1 page) |
11 July 2013 | Director's details changed for Mr Peter Gordon Radford on 1 July 2013 (2 pages) |
11 July 2013 | Director's details changed for Ms Sarah Anne Butler on 1 July 2013 (2 pages) |
11 July 2013 | Director's details changed for Ms Sarah Anne Butler on 1 July 2013 (2 pages) |
11 July 2013 | Director's details changed for Mr Peter Gordon Radford on 1 July 2013 (2 pages) |
11 July 2013 | Director's details changed for Ms Sarah Anne Butler on 1 July 2013 (2 pages) |
11 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
11 July 2013 | Director's details changed for Mr Peter Gordon Radford on 1 July 2013 (2 pages) |
11 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
11 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
3 July 2013 | Registered office address changed from C/O Infinity Asset Management Llp 26Th Floor City Tower Piccadilly Plaza Manchester Greater Manchester M1 4BT on 3 July 2013 (1 page) |
3 July 2013 | Registered office address changed from C/O Infinity Asset Management Llp 26Th Floor City Tower Piccadilly Plaza Manchester Greater Manchester M1 4BT on 3 July 2013 (1 page) |
3 July 2013 | Registered office address changed from C/O Infinity Asset Management Llp 26Th Floor City Tower Piccadilly Plaza Manchester Greater Manchester M1 4BT on 3 July 2013 (1 page) |
18 July 2012 | Statement of capital following an allotment of shares on 10 July 2012
|
18 July 2012 | Statement of capital following an allotment of shares on 10 July 2012
|
17 July 2012 | Appointment of Peter Gordon Radford as a director (2 pages) |
17 July 2012 | Registered office address changed from 26Th Floor City Tower Piccadilly Plaza Manchester M1 4BT United Kingdom on 17 July 2012 (2 pages) |
17 July 2012 | Appointment of Peter Gordon Radford as a director (2 pages) |
17 July 2012 | Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom on 17 July 2012 (1 page) |
17 July 2012 | Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom on 17 July 2012 (1 page) |
17 July 2012 | Registered office address changed from 26Th Floor City Tower Piccadilly Plaza Manchester M1 4BT United Kingdom on 17 July 2012 (2 pages) |
16 July 2012 | Termination of appointment of Gateley Secretaries Limited as a secretary (1 page) |
16 July 2012 | Termination of appointment of Michael Ward as a director (1 page) |
16 July 2012 | Appointment of Mrs Sarah Anne Butler as a director (2 pages) |
16 July 2012 | Termination of appointment of Michael Ward as a director (1 page) |
16 July 2012 | Termination of appointment of Gateley Secretaries Limited as a secretary (1 page) |
16 July 2012 | Appointment of Mrs Sarah Anne Butler as a director (2 pages) |
16 July 2012 | Termination of appointment of Gateley Incorporations Limited as a director (1 page) |
16 July 2012 | Termination of appointment of Gateley Incorporations Limited as a director (1 page) |
5 July 2012 | Incorporation
|
5 July 2012 | Incorporation
|
5 July 2012 | Incorporation
|