Manchester
M2 3NQ
Director Name | Mr Lester Smith |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 August 2012(same day as company formation) |
Role | Structural/Civil Engineer |
Country of Residence | England |
Correspondence Address | Afl Architects 1st Floor. St George's House Manchester M2 3NQ |
Director Name | Mr Garry Rowlands |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 August 2012(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Afl Architects 1st Floor Manchester M2 3NQ |
Director Name | Simon David Stafford |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 January 2013(4 months, 1 week after company formation) |
Appointment Duration | 8 years, 9 months (closed 26 October 2021) |
Role | Mechanical & Electrical Engineer |
Country of Residence | England |
Correspondence Address | 1st Floor. St George's House 56 Peter Street Manchester M2 3NQ |
Secretary Name | Mr Paul Wilkinson |
---|---|
Status | Resigned |
Appointed | 30 August 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Afl Architects 1st Floor. St George's House Manchester M2 3NQ |
Director Name | Mr Paul Wilkinson |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2013(4 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 10 months (resigned 10 November 2019) |
Role | Facilitator/Business Development & Management |
Country of Residence | England |
Correspondence Address | 1st Floor. St George's House 56 Peter Street Manchester M2 3NQ |
Registered Address | 1st Floor. St George's House 56 Peter Street Manchester M2 3NQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1 at £1 | David Stafford 20.00% Ordinary |
---|---|
1 at £1 | Garry Rowlands 20.00% Ordinary |
1 at £1 | Lester Smith 20.00% Ordinary |
1 at £1 | Martyn Hart 20.00% Ordinary |
1 at £1 | Paul Wilkinson 20.00% Ordinary |
Latest Accounts | 31 August 2019 (4 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
20 October 2020 | Confirmation statement made on 30 August 2020 with no updates (3 pages) |
---|---|
27 August 2020 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
10 November 2019 | Cessation of Paul Wilkinson as a person with significant control on 10 October 2019 (1 page) |
10 November 2019 | Termination of appointment of Paul Wilkinson as a director on 10 November 2019 (1 page) |
11 September 2019 | Confirmation statement made on 30 August 2019 with no updates (3 pages) |
27 September 2018 | Accounts for a dormant company made up to 31 August 2018 (1 page) |
30 August 2018 | Confirmation statement made on 30 August 2018 with no updates (3 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 August 2017 (1 page) |
28 September 2017 | Accounts for a dormant company made up to 31 August 2017 (1 page) |
8 September 2017 | Notification of Garry Rowlands as a person with significant control on 6 April 2016 (2 pages) |
8 September 2017 | Notification of Garry Rowlands as a person with significant control on 6 April 2016 (2 pages) |
8 September 2017 | Notification of Paul Wilkinson as a person with significant control on 6 May 2016 (2 pages) |
8 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
8 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
8 September 2017 | Withdrawal of a person with significant control statement on 8 September 2017 (2 pages) |
8 September 2017 | Notification of Paul Wilkinson as a person with significant control on 6 May 2016 (2 pages) |
8 September 2017 | Withdrawal of a person with significant control statement on 8 September 2017 (2 pages) |
14 November 2016 | Director's details changed for Mr Garry Rowlands on 25 October 2016 (2 pages) |
14 November 2016 | Director's details changed for Mr Garry Rowlands on 25 October 2016 (2 pages) |
23 September 2016 | Accounts for a dormant company made up to 31 August 2016 (1 page) |
23 September 2016 | Accounts for a dormant company made up to 31 August 2016 (1 page) |
13 September 2016 | Confirmation statement made on 30 August 2016 with updates (6 pages) |
13 September 2016 | Confirmation statement made on 30 August 2016 with updates (6 pages) |
1 March 2016 | Statement of capital following an allotment of shares on 17 February 2016
|
1 March 2016 | Statement of capital following an allotment of shares on 17 February 2016
|
24 September 2015 | Accounts for a dormant company made up to 31 August 2015 (1 page) |
24 September 2015 | Accounts for a dormant company made up to 31 August 2015 (1 page) |
8 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
21 October 2014 | Accounts for a dormant company made up to 31 August 2014 (1 page) |
21 October 2014 | Accounts for a dormant company made up to 31 August 2014 (1 page) |
5 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
14 July 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
14 July 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
25 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
16 January 2013 | Appointment of Simon David Stafford as a director (2 pages) |
16 January 2013 | Appointment of Simon David Stafford as a director (2 pages) |
14 January 2013 | Appointment of Mr Paul Wilkinson as a director (2 pages) |
14 January 2013 | Appointment of Mr Paul Wilkinson as a director (2 pages) |
11 January 2013 | Termination of appointment of Paul Wilkinson as a secretary (1 page) |
11 January 2013 | Termination of appointment of Paul Wilkinson as a secretary (1 page) |
7 January 2013 | Registered office address changed from Afl Architects 1St Floor. St George's House Manchester M2 3NQ England on 7 January 2013 (1 page) |
7 January 2013 | Registered office address changed from Afl Architects 1St Floor. St George's House Manchester M2 3NQ England on 7 January 2013 (1 page) |
7 January 2013 | Registered office address changed from Afl Architects 1St Floor. St George's House Manchester M2 3NQ England on 7 January 2013 (1 page) |
30 August 2012 | Incorporation (28 pages) |
30 August 2012 | Incorporation (28 pages) |