Manchester
M2 5NT
Director Name | James Andrew Taylor |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 March 2014(9 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (closed 19 July 2016) |
Role | Video Marketing Strategist |
Country of Residence | England |
Correspondence Address | The Lexicon 10-12 Mount Street Manchester M2 5NT |
Director Name | Mr James Taylor |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2013(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 602 X Q 7 Building Taylorson Street South Salford M5 3FN |
Director Name | Ansar Mahnood |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(11 months, 1 week after company formation) |
Appointment Duration | 1 week (resigned 08 May 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Peter House Oxford Street Manchester Greater Manchester M1 5AN |
Website | www.resolutionvisuals.com |
---|
Registered Address | 2nd Floor Fourways House 57 Hilton Street Manchester M1 2EJ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Latest Accounts | 31 May 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
19 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Director's details changed for Miss Laura Tomkinson on 1 February 2015 (2 pages) |
16 September 2015 | Director's details changed for James Andrew Taylor on 1 February 2015 (2 pages) |
16 September 2015 | Director's details changed for Miss Laura Tomkinson on 1 February 2015 (2 pages) |
16 September 2015 | Director's details changed for James Andrew Taylor on 1 February 2015 (2 pages) |
10 January 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
10 January 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
4 December 2014 | Registered office address changed from C/O Pomegranate Consulting Peter House Resolution Visuals Limited Peter House, Oxford Street Manchester M1 5AN to 2Nd Floor Fourways House 57 Hilton Street Manchester M1 2EJ on 4 December 2014 (1 page) |
4 December 2014 | Registered office address changed from C/O Pomegranate Consulting Peter House Resolution Visuals Limited Peter House, Oxford Street Manchester M1 5AN to 2Nd Floor Fourways House 57 Hilton Street Manchester M1 2EJ on 4 December 2014 (1 page) |
4 December 2014 | Registered office address changed from C/O Pomegranate Consulting Peter House Resolution Visuals Limited Peter House, Oxford Street Manchester M1 5AN to 2Nd Floor Fourways House 57 Hilton Street Manchester M1 2EJ on 4 December 2014 (1 page) |
6 August 2014 | Statement of capital following an allotment of shares on 1 May 2014
|
6 August 2014 | Statement of capital following an allotment of shares on 1 May 2014
|
6 August 2014 | Statement of capital following an allotment of shares on 1 May 2014
|
21 July 2014 | Director's details changed for Miss Laura Tomkinson on 1 June 2014 (2 pages) |
21 July 2014 | Director's details changed for James Andrew Taylor on 1 June 2014 (2 pages) |
21 July 2014 | Director's details changed for James Andrew Taylor on 1 June 2014 (2 pages) |
21 July 2014 | Director's details changed for Miss Laura Tomkinson on 1 June 2014 (2 pages) |
21 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Director's details changed for Miss Laura Tomkinson on 1 June 2014 (2 pages) |
21 July 2014 | Director's details changed for James Andrew Taylor on 1 June 2014 (2 pages) |
11 July 2014 | Termination of appointment of Ansar Mahnood as a director (1 page) |
11 July 2014 | Termination of appointment of Ansar Mahnood as a director (1 page) |
18 June 2014 | Registered office address changed from St James Court 30 Brown Street Manchester M2 1DH on 18 June 2014 (1 page) |
18 June 2014 | Registered office address changed from St James Court 30 Brown Street Manchester M2 1DH on 18 June 2014 (1 page) |
8 May 2014 | Appointment of Ansar Mahnood as a director (3 pages) |
8 May 2014 | Appointment of Ansar Mahnood as a director (3 pages) |
14 March 2014 | Appointment of James Andrew Taylor as a director (3 pages) |
14 March 2014 | Registered office address changed from Apartment 602 X Q 7 Building Taylorson Street South Salford M5 3FN England on 14 March 2014 (2 pages) |
14 March 2014 | Appointment of James Andrew Taylor as a director (3 pages) |
14 March 2014 | Registered office address changed from Apartment 602 X Q 7 Building Taylorson Street South Salford M5 3FN England on 14 March 2014 (2 pages) |
15 July 2013 | Termination of appointment of James Taylor as a director (2 pages) |
15 July 2013 | Termination of appointment of James Taylor as a director (2 pages) |
8 July 2013 | Termination of appointment of James Taylor as a director (1 page) |
8 July 2013 | Termination of appointment of James Taylor as a director (1 page) |
28 May 2013 | Incorporation
|
28 May 2013 | Incorporation
|