Company NamePiccadilly Events & Management Ltd
Company StatusDissolved
Company Number08245217
CategoryPrivate Limited Company
Incorporation Date9 October 2012(11 years, 6 months ago)
Dissolution Date19 May 2015 (8 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameCarlvin Christopher White
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2012(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address111 Piccadilly
Manchester
M1 2HY
Director NameMatthew Pitt
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2012(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressNursery Old Farm Plantation Road
Edgworth
Bolton
BL7 0JE
Director NameMr Ian Grant Workman
Date of BirthApril 1987 (Born 37 years ago)
NationalityEnglish
StatusResigned
Appointed09 October 2012(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressNursery Old Farm Plantation Road
Edgworth
Bolton
BL7 0JE

Contact

Websitepiccadillyeventsmanagement.com
Telephone0161 2649542
Telephone regionManchester

Location

Registered Address111 Piccadilly
Manchester
M1 2HY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

35 at £1Carlvin White
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,922
Cash£2,476
Current Liabilities£17,250

Accounts

Latest Accounts31 October 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

19 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
6 August 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
6 August 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
6 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 35
(3 pages)
6 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 35
(3 pages)
6 November 2013Director's details changed for Carlvin Christopher White on 9 October 2012 (2 pages)
6 November 2013Director's details changed for Carlvin Christopher White on 9 October 2012 (2 pages)
6 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 35
(3 pages)
6 November 2013Director's details changed for Carlvin Christopher White on 9 October 2012 (2 pages)
23 November 2012Termination of appointment of Matthew Pitt as a director on 23 November 2012 (1 page)
23 November 2012Termination of appointment of Ian Grant Workman as a director on 23 November 2012 (1 page)
23 November 2012Termination of appointment of Matthew Pitt as a director on 23 November 2012 (1 page)
23 November 2012Termination of appointment of Ian Grant Workman as a director on 23 November 2012 (1 page)
21 November 2012Registered office address changed from Nursery Old Farm Plantation Road Edgworth Bolton BL7 0JE England on 21 November 2012 (1 page)
21 November 2012Registered office address changed from Nursery Old Farm Plantation Road Edgworth Bolton BL7 0JE England on 21 November 2012 (1 page)
9 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
9 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)