Manchester
M2 3BA
Registered Address | 3rd Floor, Colwyn Chambers 19 York Street Manchester M2 3BA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Andrew Gerard Dodd 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£11,770 |
Cash | £287 |
Current Liabilities | £824,456 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
7 February 2014 | Delivered on: 13 February 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
9 October 2013 | Delivered on: 12 October 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Property on hawthorn road being part of title number WYK398052. Notification of addition to or amendment of charge. Outstanding |
20 July 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 May 2021 | First Gazette notice for voluntary strike-off (1 page) |
27 April 2021 | Application to strike the company off the register (1 page) |
22 January 2021 | Director's details changed for Mr Andrew Gerard Dodd on 8 January 2021 (2 pages) |
22 January 2021 | Director's details changed for Mr Andrew Gerard Dodd on 8 January 2021 (2 pages) |
22 January 2021 | Change of details for Mr Andrew Gerard Dodd as a person with significant control on 8 January 2021 (2 pages) |
29 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
20 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
7 June 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
31 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
10 February 2017 | Director's details changed for Mr Andrew Gerard Dodd on 10 February 2017 (2 pages) |
10 February 2017 | Director's details changed for Mr Andrew Gerard Dodd on 10 February 2017 (2 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
24 October 2016 | Registered office address changed from 5th Floor 61 Mosley Street Manchester M2 3HZ to 3rd Floor, Colwyn Chambers 19 York Street Manchester M2 3BA on 24 October 2016 (1 page) |
24 October 2016 | Registered office address changed from 5th Floor 61 Mosley Street Manchester M2 3HZ to 3rd Floor, Colwyn Chambers 19 York Street Manchester M2 3BA on 24 October 2016 (1 page) |
18 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
1 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
3 July 2014 | Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page) |
3 July 2014 | Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page) |
20 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
13 February 2014 | Registration of charge 085118200002 (5 pages) |
13 February 2014 | Registration of charge 085118200002 (5 pages) |
12 October 2013 | Registration of charge 085118200001 (11 pages) |
12 October 2013 | Registration of charge 085118200001 (11 pages) |
1 May 2013 | Incorporation (46 pages) |
1 May 2013 | Incorporation (46 pages) |