Manchester
M1 2JQ
Director Name | Mr Simon David Clarke |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2012(same day as company formation) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 81 Grappenhall Road Stockton Heath Warrington Cheshire WA4 2AR |
Director Name | Mr John Haynes |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(8 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 12 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Quay West Bridge Road Douglas IM1 5AG |
Registered Address | 83 Ducie Street Manchester M1 2JQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | Over 800 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
22 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 June 2017 | Completion of winding up (1 page) |
8 October 2015 | Order of court to wind up (2 pages) |
27 June 2015 | Compulsory strike-off action has been suspended (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
21 November 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Appointment of Ms Brenda Lucila Villarreal as a director on 20 November 2014 (2 pages) |
21 November 2014 | Termination of appointment of Simon David Clarke as a director on 20 November 2014 (1 page) |
21 November 2014 | Registered office address changed from 81 Grappenhall Road Stockton Heath Warrington WA4 2AR to 83 Ducie Street Manchester M1 2JQ on 21 November 2014 (1 page) |
11 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2014 | Registered office address changed from Caledonian House Tatton Street Knutsford Cheshire WA16 6AG on 11 June 2014 (2 pages) |
11 June 2014 | Termination of appointment of John Haynes as a director (2 pages) |
31 December 2013 | Director's details changed for Mr John Haynes on 16 August 2013 (2 pages) |
30 December 2013 | Director's details changed for Mr John Haynes on 16 August 2013 (2 pages) |
30 December 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
16 August 2013 | Appointment of John Haynes as a director (3 pages) |
13 November 2012 | Incorporation (21 pages) |