Deansgate
Manchester
M3 2BY
Director Name | Mrs Zoe Telfer |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | English |
Status | Closed |
Appointed | 15 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Milk Design Limited 125 Deansgate Manchester M3 2BY |
Director Name | Mr Duncan Francis Hammond |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(4 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 7 months (resigned 15 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Milk Design Limited 125 Deansgate Manchester M3 2BY |
Director Name | Mr Luke Vetere |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 July 2013(4 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 7 months (resigned 15 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Milk Design Limited 125 Deansgate Manchester M3 2BY |
Registered Address | Milk Design Limited 125 Deansgate Manchester M3 2BY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
---|---|
31 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
4 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
6 February 2019 | Registered office address changed from 5 Christie Way Manchester M21 7QY England to 15 Christie Way Manchester M21 7QY on 6 February 2019 (1 page) |
8 October 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
9 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
18 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
19 July 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
19 July 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
14 December 2015 | Current accounting period shortened from 28 February 2016 to 31 December 2015 (1 page) |
14 December 2015 | Current accounting period shortened from 28 February 2016 to 31 December 2015 (1 page) |
2 December 2015 | Registered office address changed from 7 st. Petersgate Stockport Cheshire SK1 1EB to 5 Christie Way Manchester M21 7QY on 2 December 2015 (1 page) |
2 December 2015 | Registered office address changed from 7 st. Petersgate Stockport Cheshire SK1 1EB to 5 Christie Way Manchester M21 7QY on 2 December 2015 (1 page) |
24 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
24 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
31 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
9 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2015 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
7 May 2015 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
16 April 2015 | Compulsory strike-off action has been suspended (1 page) |
16 April 2015 | Compulsory strike-off action has been suspended (1 page) |
24 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
3 July 2013 | Appointment of Mr Duncan Francis Hammond as a director (2 pages) |
3 July 2013 | Appointment of Mr Duncan Francis Hammond as a director (2 pages) |
3 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
3 July 2013 | Appointment of Mr Luke Vetere as a director (2 pages) |
3 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
3 July 2013 | Appointment of Mr Luke Vetere as a director (2 pages) |
3 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
15 February 2013 | Incorporation
|
15 February 2013 | Incorporation
|