79 Oxford Street
Manchester
M1 6HT
Director Name | Mr David John Parkinson |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2013(1 month after company formation) |
Appointment Duration | 3 years, 11 months (closed 21 February 2017) |
Role | Labourer |
Country of Residence | England |
Correspondence Address | Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2013(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Registered Address | Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
21 February 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 November 2016 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
26 April 2016 | Registered office address changed from 11 Bradwell Road Lowton Warrington WN3 2NY to Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT on 26 April 2016 (2 pages) |
25 April 2016 | Appointment of a voluntary liquidator (1 page) |
25 April 2016 | Statement of affairs with form 4.19 (4 pages) |
25 April 2016 | Resolutions
|
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2016 | Restoration by order of the court (3 pages) |
11 February 2016 | Director's details changed for Mr David John Paekinson on 29 July 2015 (3 pages) |
12 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
13 May 2013 | Change of name notice (2 pages) |
13 May 2013 | Company name changed conservatory roof solutions (nw) LTD\certificate issued on 13/05/13
|
1 March 2013 | Appointment of Mr Colin Smith as a director on 1 March 2013 (2 pages) |
1 March 2013 | Appointment of Mr Colin Smith as a director on 1 March 2013 (2 pages) |
1 March 2013 | Statement of capital following an allotment of shares on 1 March 2013
|
1 March 2013 | Statement of capital following an allotment of shares on 1 March 2013
|
1 March 2013 | Appointment of Mr David John Paekinson as a director on 1 March 2013 (2 pages) |
1 March 2013 | Appointment of Mr David John Paekinson as a director on 1 March 2013 (2 pages) |
1 February 2013 | Statement of capital following an allotment of shares on 29 January 2013
|
1 February 2013 | Registered office address changed from 23 Bridgeman Terrace Wigan Lancashire WN1 1SX United Kingdom on 1 February 2013 (1 page) |
1 February 2013 | Registered office address changed from 23 Bridgeman Terrace Wigan Lancashire WN1 1SX United Kingdom on 1 February 2013 (1 page) |
29 January 2013 | Termination of appointment of Yomtov Eliezer Jacobs as a director on 29 January 2013 (1 page) |
29 January 2013 | Incorporation (20 pages) |