York Street
Manchester
M2 3BB
Secretary Name | Mr Peter Gerard Murray |
---|---|
Status | Closed |
Appointed | 18 July 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | York House York Street Manchester M2 3BB |
Director Name | Mr Peter Gerard Murray |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 23 June 2016(3 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 12 December 2023) |
Role | Actuary And Financial Adviser |
Country of Residence | England |
Correspondence Address | C/O Multiplex York Street York Street Manchester M2 3BB |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2012(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | C/O Multiplex York Street York Street Manchester M2 3BB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1 at £1 | Gabriel Murray 100.00% Ordinary |
---|
Latest Accounts | 31 July 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
12 December 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 August 2021 | Compulsory strike-off action has been suspended (1 page) |
6 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2020 | Confirmation statement made on 18 July 2020 with no updates (3 pages) |
8 January 2020 | Accounts for a dormant company made up to 31 July 2019 (7 pages) |
21 August 2019 | Accounts for a dormant company made up to 31 July 2018 (6 pages) |
3 August 2019 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2019 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
2 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2018 | Confirmation statement made on 18 July 2018 with no updates (3 pages) |
7 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
3 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
11 August 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
15 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
15 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 July 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
14 July 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
26 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
26 July 2016 | Appointment of Peter Gerard Murray as a secretary (2 pages) |
26 July 2016 | Appointment of Peter Gerard Murray as a secretary (2 pages) |
27 June 2016 | Appointment of Mr Peter Gerard Murray as a director on 23 June 2016 (2 pages) |
27 June 2016 | Appointment of Mr Peter Gerard Murray as a director on 23 June 2016 (2 pages) |
25 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
25 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 June 2016 | Registered office address changed from Booths Park No 1 Chelford Road Knutsford Cheshire WA16 8GS to C/O Multiplex York House York Street Manchester M2 3BB on 24 June 2016 (1 page) |
24 June 2016 | Registered office address changed from Booths Park No 1 Chelford Road Knutsford Cheshire WA16 8GS to C/O Multiplex York House York Street Manchester M2 3BB on 24 June 2016 (1 page) |
24 June 2016 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
24 June 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
24 June 2016 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Secretary's details changed for Mr Gabriel Paul Murray on 23 June 2016 (1 page) |
24 June 2016 | Secretary's details changed for Mr Gabriel Paul Murray on 23 June 2016 (1 page) |
24 June 2016 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
24 June 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
24 June 2016 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2016-06-24
|
23 September 2015 | Compulsory strike-off action has been suspended (1 page) |
23 September 2015 | Compulsory strike-off action has been suspended (1 page) |
4 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
12 February 2015 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2015-02-12
|
11 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
27 June 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
27 June 2014 | Registered office address changed from 3 Benches Lane Marple Bridge Stockport SK6 5RY United Kingdom on 27 June 2014 (1 page) |
27 June 2014 | Registered office address changed from 3 Benches Lane Marple Bridge Stockport SK6 5RY United Kingdom on 27 June 2014 (1 page) |
10 October 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
29 August 2012 | Appointment of Mr Gabriel Paul Murray as a director (2 pages) |
29 August 2012 | Appointment of Mr Gabriel Paul Murray as a director (2 pages) |
29 August 2012 | Appointment of Mr Gabriel Paul Murray as a secretary (1 page) |
29 August 2012 | Appointment of Mr Gabriel Paul Murray as a secretary (1 page) |
20 July 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
20 July 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
18 July 2012 | Incorporation (36 pages) |
18 July 2012 | Incorporation (36 pages) |