Manchester
M3 3WR
Director Name | Mr Jonathan Carl Baker |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 April 2013(3 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 2 months (closed 29 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hareshill Road Heywood Lancashire OL10 2TP |
Director Name | Sarah Baker |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 April 2013(3 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 2 months (closed 29 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hareshill Road Heywood Lancashire OL10 2TP |
Director Name | Ian King |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 April 2013(3 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 2 months (closed 29 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hareshill Road Heywood Lancashire OL10 2TP |
Director Name | Tim Moran |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 April 2013(3 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 2 months (closed 29 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hareshill Road Heywood Lancashire OL10 2TP |
Director Name | Mrs Rachel Ines Nicholson |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 April 2013(3 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 2 months (closed 29 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hareshill Road Heywood Lancashire OL10 2TP |
Director Name | Ms Louise Russell |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 April 2013(3 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 2 months (closed 29 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hareshill Road Heywood Lancashire OL10 2TP |
Director Name | Harry Edwin Yearsley |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 April 2013(3 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 2 months (closed 29 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hareshill Road Heywood Lancashire OL10 2TP |
Director Name | Michelle Yearsley |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 April 2013(3 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 2 months (closed 29 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hareshill Road Heywood Lancashire OL10 2TP |
Director Name | William Yearsley |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 April 2013(3 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 2 months (closed 29 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hareshill Road Heywood Lancashire OL10 2TP |
Director Name | James Yearsley |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 August 2013(4 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 29 June 2017) |
Role | Company Director |
Country of Residence | New Zealand |
Correspondence Address | Hareshill Road Heywood Lancashire OL10 2TP |
Telephone | 01706 694620 |
---|---|
Telephone region | Rochdale |
Registered Address | Centurion House 129 Deansgate Manchester M3 3WR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 April 2015 (8 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
29 June 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 June 2017 | Final Gazette dissolved following liquidation (1 page) |
29 March 2017 | Return of final meeting in a members' voluntary winding up (18 pages) |
29 March 2017 | Return of final meeting in a members' voluntary winding up (18 pages) |
9 November 2016 | Registered office address changed from Hareshill Road Heywood Lancashire OL10 2TP to C/O Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR on 9 November 2016 (2 pages) |
9 November 2016 | Registered office address changed from Hareshill Road Heywood Lancashire OL10 2TP to C/O Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR on 9 November 2016 (2 pages) |
7 November 2016 | Appointment of a voluntary liquidator (1 page) |
7 November 2016 | Appointment of a voluntary liquidator (1 page) |
7 November 2016 | Resolutions
|
7 November 2016 | Resolutions
|
7 November 2016 | Declaration of solvency (3 pages) |
7 November 2016 | Declaration of solvency (3 pages) |
26 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
18 February 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
18 February 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
30 December 2015 | Resolutions
|
30 December 2015 | Solvency Statement dated 22/12/15 (2 pages) |
30 December 2015 | Statement by Directors (2 pages) |
30 December 2015 | Statement of capital on 30 December 2015
|
30 December 2015 | Resolutions
|
30 December 2015 | Statement of capital on 30 December 2015
|
30 December 2015 | Statement by Directors (2 pages) |
30 December 2015 | Solvency Statement dated 22/12/15 (2 pages) |
16 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
18 December 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
18 December 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
29 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
16 September 2013 | Appointment of Louise Russell as a director (3 pages) |
16 September 2013 | Appointment of Ian King as a director (3 pages) |
16 September 2013 | Appointment of Mr Jonathan Carl Baker as a director (3 pages) |
16 September 2013 | Appointment of William Yearsley as a director (3 pages) |
16 September 2013 | Statement of capital following an allotment of shares on 27 June 2013
|
16 September 2013 | Appointment of Louise Russell as a director (3 pages) |
16 September 2013 | Appointment of Sarah Baker as a director (3 pages) |
16 September 2013 | Appointment of Mrs Rachel Ines Nicholson as a director (3 pages) |
16 September 2013 | Appointment of Mrs Rachel Ines Nicholson as a director (3 pages) |
16 September 2013 | Change of share class name or designation (2 pages) |
16 September 2013 | Resolutions
|
16 September 2013 | Appointment of Harry Yearsley as a director (3 pages) |
16 September 2013 | Statement of capital following an allotment of shares on 27 June 2013
|
16 September 2013 | Appointment of Tim Moran as a director (3 pages) |
16 September 2013 | Appointment of James Yearsley as a director (3 pages) |
16 September 2013 | Resolutions
|
16 September 2013 | Appointment of Michelle Yearsley as a director (3 pages) |
16 September 2013 | Appointment of Ian King as a director (3 pages) |
16 September 2013 | Appointment of James Yearsley as a director (3 pages) |
16 September 2013 | Appointment of William Yearsley as a director (3 pages) |
16 September 2013 | Change of share class name or designation (2 pages) |
16 September 2013 | Appointment of Mr Jonathan Carl Baker as a director (3 pages) |
16 September 2013 | Appointment of Michelle Yearsley as a director (3 pages) |
16 September 2013 | Appointment of Harry Yearsley as a director (3 pages) |
16 September 2013 | Appointment of Tim Moran as a director (3 pages) |
16 September 2013 | Appointment of Sarah Baker as a director (3 pages) |
5 April 2013 | Incorporation
|
5 April 2013 | Incorporation
|