79 Oxford Street
Manchester
M1 6HT
Director Name | Mr Simon Charles Neve |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 2019(6 years, 2 months after company formation) |
Appointment Duration | 3 years (closed 05 July 2022) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT |
Director Name | Mr Alexander David Hamilton Buchanan |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 2019(6 years, 2 months after company formation) |
Appointment Duration | 3 years (closed 05 July 2022) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT |
Director Name | D&A Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2013(same day as company formation) |
Correspondence Address | Salisbury House London Wall London EC2M 5PS |
Secretary Name | D&A Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2013(same day as company formation) |
Correspondence Address | Salisbury House London Wall London EC2M 5PS |
Registered Address | C/O 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 100 other UK companies use this postal address |
1 at £1 | D&a Nominees LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2021 (2 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
5 July 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 April 2022 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2022 | Application to strike the company off the register (3 pages) |
12 January 2022 | Accounts for a dormant company made up to 30 April 2021 (2 pages) |
23 July 2021 | Termination of appointment of D&a Secretarial Services Limited as a secretary on 1 July 2021 (1 page) |
6 April 2021 | Confirmation statement made on 3 April 2021 with no updates (3 pages) |
8 March 2021 | Director's details changed for Mr Alexander David Hamilton Buchanan on 8 March 2021 (2 pages) |
12 January 2021 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
6 April 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
14 January 2020 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
4 December 2019 | Registered office address changed from 8 Wigmore Street London W1U 2rd to C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT on 4 December 2019 (1 page) |
23 July 2019 | Termination of appointment of D&a Nominees Limited as a director on 19 July 2019 (1 page) |
26 June 2019 | Appointment of Mr Simon Charles Neve as a director on 14 June 2019 (2 pages) |
26 June 2019 | Appointment of Mr Alexander David Hamilton Buchanan as a director on 14 June 2019 (2 pages) |
10 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
9 January 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
5 April 2018 | Change of details for D & a Nominees Limited as a person with significant control on 6 April 2016 (2 pages) |
5 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
4 January 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
21 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
11 August 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
11 August 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
13 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
14 December 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
14 December 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
30 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
10 December 2014 | Accounts made up to 30 April 2014 (2 pages) |
10 December 2014 | Accounts made up to 30 April 2014 (2 pages) |
23 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders (5 pages) |
23 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders (5 pages) |
23 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders (5 pages) |
7 May 2013 | Company name changed kildrummy (carlisle) LIMITED\certificate issued on 07/05/13
|
7 May 2013 | Company name changed kildrummy (carlisle) LIMITED\certificate issued on 07/05/13
|
3 April 2013 | Incorporation
|
3 April 2013 | Incorporation
|