C/O Mad Lab
Manchester
M4 1HN
Director Name | Mrs Helen Louise O'Donnell |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 November 2015(3 years after company formation) |
Appointment Duration | 2 years, 3 months (closed 13 February 2018) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 36-40 Edge Street Edge Street C/O Mad Lab Manchester M4 1HN |
Director Name | Ger Graus |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 19 October 2012(same day as company formation) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Room 103 Royal Northern College Of Music 124 Oxford Road Manchester M13 9RD |
Director Name | Dr Sandy Bradbrook |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2012(same day as company formation) |
Role | Trustee |
Country of Residence | United Kingdom |
Correspondence Address | Room 103 Royal Northern College Of Music 124 Oxford Road Manchester M13 9RD |
Director Name | Mrs Sarah Caroline Hayes |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2013(2 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 January 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Room 103 Royal Northern College Of Music 124 Oxford Road Manchester M13 9RD |
Director Name | Mr Jonathan William Crockett |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2013(6 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 January 2015) |
Role | Retired Ceo |
Country of Residence | England |
Correspondence Address | Room 103 Royal Northern College Of Music 124 Oxford Road Manchester M13 9RD |
Website | servicechildrensuniversity.com |
---|
Registered Address | 36-40 Edge Street Edge Street C/O Mad Lab Manchester M4 1HN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
50 at £1 | Helen O'donnell 50.00% Ordinary |
---|---|
50 at £1 | Sandy Bradbrook 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £5,000 |
Net Worth | -£3,609 |
Current Liabilities | £7,940 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
28 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
15 November 2017 | Application to strike the company off the register (3 pages) |
11 October 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
24 April 2017 | Registered office address changed from Room 103 Royal Northern College of Music 124 Oxford Road Manchester M13 9rd to 36-40 Edge Street Edge Street C/O Mad Lab Manchester M4 1HN on 24 April 2017 (1 page) |
8 November 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
5 September 2016 | Confirmation statement made on 5 September 2016 with updates (6 pages) |
1 June 2016 | Termination of appointment of Sarah Caroline Hayes as a director on 1 January 2015 (1 page) |
1 June 2016 | Termination of appointment of Jonathan William Crockett as a director on 1 January 2015 (1 page) |
1 June 2016 | Termination of appointment of Sandy Bradbrook as a director on 9 March 2016 (1 page) |
6 January 2016 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
25 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Appointment of Mrs Helen Louise O'donnell as a director on 5 November 2015 (2 pages) |
25 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 December 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
1 December 2014 | Termination of appointment of Ger Graus as a director on 31 October 2014 (1 page) |
18 July 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
17 July 2014 | Current accounting period shortened from 31 October 2013 to 31 March 2013 (1 page) |
24 April 2014 | Memorandum and Articles of Association (24 pages) |
6 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
1 November 2013 | Appointment of Reverend Sarah Caroline Hayes as a director (2 pages) |
1 November 2013 | Appointment of Mr Richard Hugh Annandale as a director (2 pages) |
1 November 2013 | Appointment of Mr Jon Crockett as a director (2 pages) |
19 October 2012 | Incorporation (42 pages) |