Manchester
M15 5BJ
Director Name | Mr Robert Winstanley Green |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2013(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 4 Venables Way Middlewich Cheshire CW10 0RR |
Director Name | Mr Paul Steven Green |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2013(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 March 2016) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 4 Venables Way Middlewich Cheshire CW10 0RR |
Registered Address | 13 St Wilfrid's Enterprise Centre Off Royce Road Manchester M15 5BJ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Hulme |
Built Up Area | Greater Manchester |
2 at £1 | Robert Green 100.00% Ordinary |
---|
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
6 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
31 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
1 March 2016 | Termination of appointment of Paul Steven Green as a director on 1 March 2016 (1 page) |
1 March 2016 | Registered office address changed from 4 Venables Way Middlewich Cheshire CW10 0RR to C/O Lancastrian Business Services 13 st Wilfrid's Enterprise Centre Off Royce Road Manchester M15 5BJ on 1 March 2016 (1 page) |
1 March 2016 | Termination of appointment of Robert Winstanley Green as a director on 1 March 2016 (1 page) |
1 March 2016 | Registered office address changed from 4 Venables Way Middlewich Cheshire CW10 0RR to C/O Lancastrian Business Services 13 st Wilfrid's Enterprise Centre Off Royce Road Manchester M15 5BJ on 1 March 2016 (1 page) |
1 March 2016 | Appointment of Mr Bi Chao Wang as a director on 29 February 2016 (2 pages) |
1 March 2016 | Appointment of Mr Bi Chao Wang as a director on 29 February 2016 (2 pages) |
1 March 2016 | Termination of appointment of Paul Steven Green as a director on 1 March 2016 (1 page) |
1 March 2016 | Termination of appointment of Robert Winstanley Green as a director on 1 March 2016 (1 page) |
11 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
5 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
5 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
9 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
13 February 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
13 February 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
30 May 2013 | Appointment of Mr Paul Steven Green as a director (2 pages) |
30 May 2013 | Appointment of Mr Paul Steven Green as a director (2 pages) |
10 January 2013 | Change of name notice (2 pages) |
10 January 2013 | Change of name notice (2 pages) |
10 January 2013 | Company name changed ecommerce logistic solutions LIMITED\certificate issued on 10/01/13
|
10 January 2013 | Company name changed ecommerce logistic solutions LIMITED\certificate issued on 10/01/13
|
2 January 2013 | Incorporation (36 pages) |
2 January 2013 | Incorporation (36 pages) |