Clarendon Road 92 Clarendon Road
Manchester
M16 8LA
Director Name | Kelly Kearney |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2012(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Flat 3 92 Clarendon Road 92 Clarendon Road Manchester M16 8LA |
Director Name | Ms Ellahay Candon |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2013(2 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 30 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61a Church Road Gatley Cheadle SK8 4NG |
Director Name | Emily Cable |
---|---|
Date of Birth | May 1994 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2013(4 months, 4 weeks after company formation) |
Appointment Duration | 1 month (resigned 31 May 2013) |
Role | Student |
Country of Residence | England |
Correspondence Address | 61a Church Road Gatley Cheadle SK8 4NG |
Registered Address | Unit 13-15 Brewery Yard Deva City Office Park Trinity Way Salford Manchester M3 7BB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Latest Accounts | 30 November 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
14 December 2017 | Liquidators' statement of receipts and payments to 27 October 2017 (14 pages) |
---|---|
16 March 2017 | Liquidators' statement of receipts and payments to 27 October 2016 (9 pages) |
20 May 2016 | Registered office address changed from Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB to Unit 13-15 Brewery Yard Deva City Office Park Trinity Way Salford Manchester M3 7BB on 20 May 2016 (2 pages) |
13 November 2015 | Registered office address changed from Flat 5, 24 Whalley Road 24 Whalley Road Manchester M16 8AB England to Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB on 13 November 2015 (2 pages) |
6 November 2015 | Appointment of a voluntary liquidator (1 page) |
6 November 2015 | Statement of affairs with form 4.19 (8 pages) |
6 November 2015 | Resolutions
|
6 July 2015 | Registered office address changed from 61a Church Road Gatley Cheadle SK8 4NG to Flat 5, 24 Whalley Road 24 Whalley Road Manchester M16 8AB on 6 July 2015 (1 page) |
6 July 2015 | Registered office address changed from 61a Church Road Gatley Cheadle SK8 4NG to Flat 5, 24 Whalley Road 24 Whalley Road Manchester M16 8AB on 6 July 2015 (1 page) |
15 May 2015 | Compulsory strike-off action has been suspended (1 page) |
31 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
5 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
12 June 2013 | Registered office address changed from Flat 3 92 Clarendon Road 92 Clarendon Road Manchester M16 8LA England on 12 June 2013 (1 page) |
31 May 2013 | Termination of appointment of Emily Cable as a director (1 page) |
31 May 2013 | Appointment of Kelly Kearney as a director (2 pages) |
30 April 2013 | Termination of appointment of Ellahay Candon as a director (1 page) |
26 April 2013 | Appointment of Emily Cable as a director (2 pages) |
22 April 2013 | Termination of appointment of Ellahay Candon as a director (1 page) |
11 March 2013 | Termination of appointment of Kelly Kearney as a director (1 page) |
20 February 2013 | Appointment of Ellahay Candon as a director (2 pages) |
28 November 2012 | Incorporation (27 pages) |