Company NameOrange Manchester Limited
Company StatusDissolved
Company Number08418889
CategoryPrivate Limited Company
Incorporation Date25 February 2013(11 years, 1 month ago)
Dissolution Date18 April 2018 (5 years, 11 months ago)
Previous NameClub North Limited

Business Activity

Section IAccommodation and food service activities
SIC 56301Licenced clubs

Director

Director NameMr Aaron Guy Elder
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2013(same day as company formation)
RoleClub Manager
Country of ResidenceEngland
Correspondence AddressUnit C Anchor House
School Lane
Chandlers Ford
Hampshire
SO53 4DY

Location

Registered AddressUnits 13 To 15 The Brewery Yard
Deva City Office Park
Salford Manchester
Lancashire
M3 7BB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Shareholders

10 at £1Aaron Elder
100.00%
Ordinary

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

18 April 2018Final Gazette dissolved following liquidation (1 page)
18 January 2018Return of final meeting in a creditors' voluntary winding up (13 pages)
27 February 2017Registered office address changed from Unit C Anchor House School Lane Chandlers Ford Hampshire SO53 4DY to Units 13 to 15 the Brewery Yard Deva City Office Park Salford Manchester Lancashire M3 7BB on 27 February 2017 (2 pages)
27 February 2017Registered office address changed from Unit C Anchor House School Lane Chandlers Ford Hampshire SO53 4DY to Units 13 to 15 the Brewery Yard Deva City Office Park Salford Manchester Lancashire M3 7BB on 27 February 2017 (2 pages)
23 February 2017Appointment of a voluntary liquidator (1 page)
23 February 2017Statement of affairs with form 4.19 (7 pages)
23 February 2017Appointment of a voluntary liquidator (1 page)
23 February 2017Statement of affairs with form 4.19 (7 pages)
23 February 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-13
(1 page)
23 February 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-13
(1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
1 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 10
(3 pages)
1 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 10
(3 pages)
1 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
1 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
4 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 10
(3 pages)
4 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 10
(3 pages)
3 December 2014Company name changed club north LIMITED\certificate issued on 03/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-03
(3 pages)
3 December 2014Company name changed club north LIMITED\certificate issued on 03/12/14
  • NM01 ‐ Change of name by resolution
(3 pages)
4 June 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 10
(3 pages)
4 June 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 10
(3 pages)
26 March 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
26 March 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
25 February 2013Incorporation (28 pages)
25 February 2013Incorporation (28 pages)