Company NameManchestarz C.I.C.
Company StatusDissolved
Company Number08188732
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 August 2012(11 years, 8 months ago)
Dissolution Date16 October 2018 (5 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Marcus Bernard
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2012(same day as company formation)
RoleMentor
Country of ResidenceUnited Kingdom
Correspondence Address23 Princess Road
Shaw
Oldham
Lancashire
OL2 7AZ
Director NameDuane Irving Cumberbatch
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2012(same day as company formation)
RoleYouth Worker
Country of ResidenceEngland
Correspondence Address18 Sargent Drive
Moss Side
Manchester
Lancashire
M16 7DP
Director NameMiss Fiona Kathryn Murray
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2012(same day as company formation)
RoleDevelopment Manager
Country of ResidenceEngland
Correspondence Address63 Harley Road
Sale
M33 7EP

Location

Registered AddressManchestarz C/O Powerhouse
Raby Street
Manchester
M14 4SL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardMoss Side
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£5,172
Cash£7,284
Current Liabilities£2,112

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

31 October 2017Director's details changed for Fiona Kathryn Murray on 1 September 2017 (2 pages)
31 October 2017Registered office address changed from Suite 3 12 Princess Street Knutsford Cheshire WA16 6DD England to 140 Powerhouse Raby Street Manchester M14 4SL on 31 October 2017 (1 page)
31 October 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
31 October 2017Registered office address changed from 140 Powerhouse Raby Street Manchester M14 4SL England to Manchestarz C/O Powerhouse Raby Street Manchester M14 4SL on 31 October 2017 (1 page)
30 June 2017Total exemption full accounts made up to 31 August 2016 (14 pages)
4 October 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
12 September 2016Confirmation statement made on 23 August 2016 with updates (6 pages)
19 April 2016Registered office address changed from 3 Axel Chartered Accountants Minshull Street Knutsford Region WA16 6HG to Suite 3 12 Princess Street Knutsford Cheshire WA16 6DD on 19 April 2016 (1 page)
24 September 2015Annual return made up to 23 August 2015 no member list (4 pages)
4 June 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
9 September 2014Director's details changed for Fiona Kathryn Murray on 8 September 2014 (2 pages)
9 September 2014Annual return made up to 23 August 2014 no member list (4 pages)
9 September 2014Director's details changed for Duane Irving Cumberbatch on 8 September 2014 (2 pages)
9 September 2014Director's details changed for Fiona Kathryn Murray on 8 September 2014 (2 pages)
9 September 2014Director's details changed for Duane Irving Cumberbatch on 8 September 2014 (2 pages)
2 June 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
25 September 2013Annual return made up to 23 August 2013 no member list (4 pages)
23 August 2012Incorporation of a Community Interest Company (48 pages)