Thomas Street
Manchester
M4 1EU
Director Name | Thomas Andrew John Sneesby |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 October 2012(same day as company formation) |
Role | Drinks Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Oak Bank Prestwich Manchester M25 9XL |
Director Name | Jody David Monteith |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2012(same day as company formation) |
Role | Drinks Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Mayall Street Mossley Ashton-Under-Lyne OL5 0DZ |
Registered Address | 22 Red Bank Manchester M4 4HF |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
1 at £1 | Edmund Peter Moses Sheppard 33.33% Ordinary |
---|---|
1 at £1 | Jody David Monteith 33.33% Ordinary |
1 at £1 | Thomas Andrew John Sneesby 33.33% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
10 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2014 | Termination of appointment of Jody David Monteith as a director on 28 May 2014 (1 page) |
11 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2014 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2014-03-08
|
25 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2012 | Incorporation (38 pages) |