11-15 New Road
Manchester
M26 1LS
Director Name | Mr Mark John Eckley |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | The Pod Capital Retail Park Leckwith Road Cardiff South Glamorgan CF11 8EG Wales |
Registered Address | St John's Terrace 11-15 New Road Manchester M26 1LS |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Radcliffe West |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
3 November 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 August 2022 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
4 November 2021 | Liquidators' statement of receipts and payments to 2 September 2021 (13 pages) |
4 December 2020 | Liquidators' statement of receipts and payments to 2 September 2020 (13 pages) |
10 October 2019 | Liquidators' statement of receipts and payments to 2 September 2019 (11 pages) |
20 November 2018 | Liquidators' statement of receipts and payments to 2 September 2018 (11 pages) |
12 September 2017 | Liquidators' statement of receipts and payments to 2 September 2017 (10 pages) |
12 September 2017 | Liquidators' statement of receipts and payments to 2 September 2017 (10 pages) |
14 November 2016 | Liquidators' statement of receipts and payments to 2 September 2016 (12 pages) |
14 November 2016 | Liquidators' statement of receipts and payments to 2 September 2016 (12 pages) |
30 March 2016 | Registered office address changed from 77 the Boulevard Stoke-on-Trent ST6 6BD to C/O Inquesta Corporate Recovery & Insolvency St John's Terrace 11-15 New Road Manchester M26 1LS on 30 March 2016 (2 pages) |
30 March 2016 | Registered office address changed from 77 the Boulevard Stoke-on-Trent ST6 6BD to C/O Inquesta Corporate Recovery & Insolvency St John's Terrace 11-15 New Road Manchester M26 1LS on 30 March 2016 (2 pages) |
21 March 2016 | Court order INSOLVENCY:court order - removal/ replacement of liquidator (12 pages) |
21 March 2016 | Court order INSOLVENCY:court order - removal/ replacement of liquidator (12 pages) |
22 February 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
22 February 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
17 February 2016 | Appointment of a voluntary liquidator (1 page) |
17 February 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
17 February 2016 | Appointment of a voluntary liquidator (1 page) |
17 February 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 November 2015 | Liquidators statement of receipts and payments to 2 September 2015 (7 pages) |
20 November 2015 | Liquidators statement of receipts and payments to 2 September 2015 (7 pages) |
20 November 2015 | Liquidators' statement of receipts and payments to 2 September 2015 (7 pages) |
20 November 2015 | Liquidators' statement of receipts and payments to 2 September 2015 (7 pages) |
12 August 2015 | Appointment of a voluntary liquidator (1 page) |
12 August 2015 | Appointment of a voluntary liquidator (1 page) |
12 September 2014 | Registered office address changed from The Pod Capital Retail Park Leckwith Road Cardiff South Glamorgan CF11 8EG to 77 the Boulevard Stoke-on-Trent ST6 6BD on 12 September 2014 (2 pages) |
12 September 2014 | Registered office address changed from The Pod Capital Retail Park Leckwith Road Cardiff South Glamorgan CF11 8EG to 77 the Boulevard Stoke-on-Trent ST6 6BD on 12 September 2014 (2 pages) |
11 September 2014 | Statement of affairs with form 4.19 (9 pages) |
11 September 2014 | Resolutions
|
11 September 2014 | Appointment of a voluntary liquidator (1 page) |
11 September 2014 | Statement of affairs with form 4.19 (9 pages) |
11 September 2014 | Appointment of a voluntary liquidator (1 page) |
19 May 2014 | Appointment of Natalie Rimondi as a director (2 pages) |
19 May 2014 | Appointment of Natalie Rimondi as a director (2 pages) |
18 May 2014 | Termination of appointment of Mark Eckley as a director (1 page) |
18 May 2014 | Termination of appointment of Mark Eckley as a director (1 page) |
18 May 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-05-18
|
18 May 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-05-18
|
3 September 2013 | Change of name notice (2 pages) |
3 September 2013 | Company name changed full circle facilities management (uk) LTD\certificate issued on 03/09/13
|
3 September 2013 | Change of name notice (2 pages) |
3 September 2013 | Company name changed full circle facilities management (uk) LTD\certificate issued on 03/09/13
|
22 March 2013 | Incorporation
|
22 March 2013 | Incorporation
|