Manchester
M15 4PN
Director Name | Mr Jonathan Peter Millington |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2014(8 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 06 December 2014) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 43c Peach Street Wokingham Berkshire RG40 1XJ |
Registered Address | 1 City Road East Manchester M15 4PN |
---|---|
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 | 30 April 2014 (9 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
22 October 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 July 2017 | Notice of move from Administration to Dissolution (20 pages) |
17 March 2017 | Administrator's progress report to 8 February 2017 (19 pages) |
7 September 2016 | Notice of extension of period of Administration (1 page) |
7 September 2016 | Administrator's progress report to 8 August 2016 (20 pages) |
15 June 2016 | Registered office address changed from First Floor Lloyds House 18 Lloyd Street Manchester M2 5WA to 1 City Road East Manchester M15 4PN on 15 June 2016 (2 pages) |
19 April 2016 | Administrator's progress report to 11 March 2016 (18 pages) |
15 April 2016 | Notice of appointment of replacement/additional administrator (1 page) |
15 April 2016 | (1 page) |
15 April 2016 | Notice of vacation of office by administrator (15 pages) |
23 November 2015 | Result of meeting of creditors (2 pages) |
10 November 2015 | Statement of affairs with form 2.14B (6 pages) |
6 November 2015 | Statement of administrator's proposal (46 pages) |
22 September 2015 | Registered office address changed from 43C Peach Street Wokingham Berkshire RG40 1XJ to First Floor Lloyds House 18 Lloyd Street Manchester M2 5WA on 22 September 2015 (2 pages) |
21 September 2015 | Appointment of an administrator (1 page) |
25 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
28 January 2015 | Termination of appointment of Jonathan Peter Millington as a director on 6 December 2014 (1 page) |
28 January 2015 | Termination of appointment of Jonathan Peter Millington as a director on 6 December 2014 (1 page) |
29 April 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
19 January 2014 | Appointment of Mr Jonathan Peter Millington as a director (2 pages) |
10 December 2013 | Registered office address changed from 4 Springwater Mill Bassetsbury Lane High Wycombe Buckinghamshire HP11 1SF United Kingdom on 10 December 2013 (1 page) |
29 April 2013 | Incorporation
|