70 Great Bridgewater Street
Manchester
M1 5ES
Director Name | Mr Luis Sabate Soto |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 27 March 2013(same day as company formation) |
Role | Manager |
Country of Residence | Spain |
Correspondence Address | C/O Simmons & Simmons Llp Citypoint One Ropemaker Street London EC2Y 9SS |
Director Name | Mr Alessandro Ceschiat |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 27 March 2013(same day as company formation) |
Role | Manager |
Country of Residence | Switzerland |
Correspondence Address | C/O Simmons & Simmons Llp Citypoint One Ropemaker Street London EC2Y 9SS |
Director Name | Mrs Alexandra Sian Desouza |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2013(6 months, 1 week after company formation) |
Appointment Duration | 8 months (resigned 04 June 2014) |
Role | Head Of Legal Uk |
Country of Residence | England |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Director Name | Luis Sabate Soto |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 04 June 2014(1 year, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 12 May 2015) |
Role | Engineering Director |
Country of Residence | Spain |
Correspondence Address | C/O Eversecretary Limited Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Director Name | Mr Alessandro Ceschiat |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 04 June 2014(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 December 2015) |
Role | General Manager |
Country of Residence | Switzerland |
Correspondence Address | C/O Eversecretary Limited Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Director Name | Iker San Sebastian |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 12 May 2015(2 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 30 December 2015) |
Role | Engineer |
Country of Residence | Spain |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Director Name | Craig Rowlings |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 12 May 2015(2 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 25 April 2016) |
Role | Cfo Emea |
Country of Residence | South Africa |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Director Name | Angus Stanley King Iii |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 December 2015(2 years, 9 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 29 March 2016) |
Role | General Manager |
Country of Residence | United States |
Correspondence Address | Milner House 14 Manchester Square London W1A 1BA |
Registered Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
3 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
16 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
9 January 2018 | Application to strike the company off the register (3 pages) |
9 January 2018 | Application to strike the company off the register (3 pages) |
30 March 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
14 February 2017 | Full accounts made up to 31 March 2016 (24 pages) |
14 February 2017 | Full accounts made up to 31 March 2016 (24 pages) |
23 November 2016 | Full accounts made up to 31 March 2015 (26 pages) |
23 November 2016 | Full accounts made up to 31 March 2015 (26 pages) |
14 July 2016 | Termination of appointment of Craig Rowlings as a director on 25 April 2016 (1 page) |
14 July 2016 | Termination of appointment of Craig Rowlings as a director on 25 April 2016 (1 page) |
28 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
20 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 March 2016 | Termination of appointment of Angus Stanley King Iii as a director on 29 March 2016 (1 page) |
30 March 2016 | Termination of appointment of Angus Stanley King Iii as a director on 29 March 2016 (1 page) |
16 March 2016 | Compulsory strike-off action has been suspended (1 page) |
16 March 2016 | Compulsory strike-off action has been suspended (1 page) |
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2016 | Appointment of Angus Stanley King Iii as a director on 30 December 2015 (2 pages) |
3 February 2016 | Appointment of Angus Stanley King Iii as a director on 30 December 2015 (2 pages) |
2 February 2016 | Termination of appointment of Alessandro Ceschiat as a director on 30 December 2015 (1 page) |
2 February 2016 | Termination of appointment of Iker San Sebastian as a director on 30 December 2015 (1 page) |
2 February 2016 | Termination of appointment of Alessandro Ceschiat as a director on 30 December 2015 (1 page) |
2 February 2016 | Termination of appointment of Iker San Sebastian as a director on 30 December 2015 (1 page) |
15 May 2015 | Appointment of Craig Rowlings as a director on 12 May 2015 (2 pages) |
15 May 2015 | Appointment of Iker San Sebastian as a director on 12 May 2015 (2 pages) |
15 May 2015 | Appointment of Craig Rowlings as a director on 12 May 2015 (2 pages) |
15 May 2015 | Termination of appointment of Luis Sabate Soto as a director on 12 May 2015 (1 page) |
15 May 2015 | Appointment of Iker San Sebastian as a director on 12 May 2015 (2 pages) |
15 May 2015 | Termination of appointment of Luis Sabate Soto as a director on 12 May 2015 (1 page) |
8 May 2015 | Full accounts made up to 31 March 2014 (20 pages) |
8 May 2015 | Full accounts made up to 31 March 2014 (20 pages) |
7 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
1 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2014 | Appointment of Luis Sabate Soto as a director (2 pages) |
20 June 2014 | Appointment of Ignacio Redondo as a director (2 pages) |
20 June 2014 | Appointment of Ignacio Redondo as a director (2 pages) |
20 June 2014 | Appointment of Luis Sabate Soto as a director (2 pages) |
5 June 2014 | Termination of appointment of Alexandra Desouza as a director (1 page) |
5 June 2014 | Appointment of Mr Alessandro Ceschiat as a director (2 pages) |
5 June 2014 | Termination of appointment of Alexandra Desouza as a director (1 page) |
5 June 2014 | Appointment of Mr Alessandro Ceschiat as a director (2 pages) |
1 May 2014 | Registered office address changed from C/O Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 1 May 2014 (1 page) |
1 May 2014 | Registered office address changed from C/O Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 1 May 2014 (1 page) |
1 May 2014 | Registered office address changed from C/O Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 1 May 2014 (1 page) |
23 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
18 March 2014 | Registered office address changed from C/O Simmons & Simmons Llp Citypoint One Ropemaker Street London EC2Y 9SS United Kingdom on 18 March 2014 (2 pages) |
18 March 2014 | Registered office address changed from C/O Simmons & Simmons Llp Citypoint One Ropemaker Street London EC2Y 9SS United Kingdom on 18 March 2014 (2 pages) |
5 November 2013 | Termination of appointment of Luis Sabate Soto as a director (2 pages) |
5 November 2013 | Termination of appointment of Luis Sabate Soto as a director (2 pages) |
25 October 2013 | Appointment of Alexandra Sian Desouza as a director (3 pages) |
25 October 2013 | Termination of appointment of Alessandro Ceschiat as a director (2 pages) |
25 October 2013 | Termination of appointment of Luis Sabate Soto as a director (2 pages) |
25 October 2013 | Termination of appointment of Alessandro Ceschiat as a director (2 pages) |
25 October 2013 | Termination of appointment of Luis Sabate Soto as a director (2 pages) |
25 October 2013 | Appointment of Alexandra Sian Desouza as a director (3 pages) |
24 October 2013 | Appointment of Mrs Alexandra Sian Desouza as a director (3 pages) |
24 October 2013 | Termination of appointment of Alessandro Ceschiat as a director (2 pages) |
24 October 2013 | Appointment of Mrs Alexandra Sian Desouza as a director (3 pages) |
24 October 2013 | Termination of appointment of Alessandro Ceschiat as a director (2 pages) |
27 March 2013 | Incorporation (20 pages) |
27 March 2013 | Incorporation (20 pages) |