Manchester
M2 1EW
Director Name | Mr Neil William Worsley |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Chancery 58 Spring Gardens Manchester M2 1EW |
Director Name | Mr Christopher James Froggatt |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 August 2013(2 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 28 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Chancery 58 Spring Gardens Manchester M2 1EW |
Director Name | Mrs Nathalie Helen Hodgkinson |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 August 2013(2 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 28 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Chancery 58 Spring Gardens Manchester M2 1EW |
Secretary Name | Miss Chelsey Darlington |
---|---|
Status | Closed |
Appointed | 06 August 2013(2 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 28 February 2017) |
Role | Company Director |
Correspondence Address | The Chancery 58 Spring Gardens Manchester M2 1EW |
Registered Address | The Chancery 58 Spring Gardens Manchester M2 1EW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
28 February 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 February 2017 | Final Gazette dissolved following liquidation (1 page) |
29 November 2016 | Return of final meeting in a members' voluntary winding up (21 pages) |
29 November 2016 | Return of final meeting in a members' voluntary winding up (21 pages) |
18 August 2016 | Liquidators' statement of receipts and payments to 21 July 2016 (14 pages) |
18 August 2016 | Liquidators' statement of receipts and payments to 21 July 2016 (14 pages) |
24 September 2015 | Liquidators' statement of receipts and payments to 21 July 2015 (15 pages) |
24 September 2015 | Liquidators statement of receipts and payments to 21 July 2015 (15 pages) |
24 September 2015 | Liquidators' statement of receipts and payments to 21 July 2015 (15 pages) |
4 August 2014 | Appointment of a voluntary liquidator (1 page) |
4 August 2014 | Declaration of solvency (3 pages) |
4 August 2014 | Declaration of solvency (3 pages) |
4 August 2014 | Appointment of a voluntary liquidator (1 page) |
21 July 2014 | Registered office address changed from Bass Warehouse 4 Castle Street Manchester M3 4LZ United Kingdom to The Chancery 58 Spring Gardens Manchester M2 1EW on 21 July 2014 (2 pages) |
21 July 2014 | Registered office address changed from Bass Warehouse 4 Castle Street Manchester M3 4LZ United Kingdom to The Chancery 58 Spring Gardens Manchester M2 1EW on 21 July 2014 (2 pages) |
19 February 2014 | Director's details changed for Mr Michael Vaughan Driver on 1 January 2014 (2 pages) |
19 February 2014 | Director's details changed for Mr Christopher James Froggatt on 1 January 2014 (2 pages) |
19 February 2014 | Director's details changed for Mr Christopher James Froggatt on 1 January 2014 (2 pages) |
19 February 2014 | Director's details changed for Mr Neil William Worsley on 5 February 2014 (2 pages) |
19 February 2014 | Director's details changed for Mrs Nathalie Helen Hodgkinson on 1 January 2014 (2 pages) |
19 February 2014 | Secretary's details changed for Miss Chelsey Darlington on 1 January 2014 (1 page) |
19 February 2014 | Director's details changed for Mr Michael Vaughan Driver on 1 January 2014 (2 pages) |
19 February 2014 | Director's details changed for Mr Michael Vaughan Driver on 1 January 2014 (2 pages) |
19 February 2014 | Director's details changed for Mr Neil William Worsley on 5 February 2014 (2 pages) |
19 February 2014 | Director's details changed for Mrs Nathalie Helen Hodgkinson on 1 January 2014 (2 pages) |
19 February 2014 | Secretary's details changed for Miss Chelsey Darlington on 1 January 2014 (1 page) |
19 February 2014 | Director's details changed for Mr Neil William Worsley on 5 February 2014 (2 pages) |
19 February 2014 | Secretary's details changed for Miss Chelsey Darlington on 1 January 2014 (1 page) |
19 February 2014 | Director's details changed for Mr Christopher James Froggatt on 1 January 2014 (2 pages) |
19 February 2014 | Director's details changed for Mrs Nathalie Helen Hodgkinson on 1 January 2014 (2 pages) |
2 December 2013 | Director's details changed for Mrs Nathalie Helen Hodgkinson on 23 October 2013 (2 pages) |
2 December 2013 | Director's details changed for Mrs Nathalie Helen Hodgkinson on 23 October 2013 (2 pages) |
22 August 2013 | Director's details changed for Mrs Nathalie Helen Hodgkinson on 6 August 2013 (2 pages) |
22 August 2013 | Director's details changed for Mrs Nathalie Helen Hodgkinson on 6 August 2013 (2 pages) |
22 August 2013 | Director's details changed for Mr Christopher James Froggatt on 6 August 2013 (2 pages) |
22 August 2013 | Statement of capital following an allotment of shares on 6 August 2013
|
22 August 2013 | Statement of capital following an allotment of shares on 6 August 2013
|
22 August 2013 | Director's details changed for Mr Christopher James Froggatt on 6 August 2013 (2 pages) |
22 August 2013 | Director's details changed for Mr Christopher James Froggatt on 6 August 2013 (2 pages) |
22 August 2013 | Appointment of Mr Christopher James Froggatt as a director (2 pages) |
22 August 2013 | Secretary's details changed for Miss Chelsey Darlington on 6 August 2013 (2 pages) |
22 August 2013 | Appointment of Miss Chelsey Darlington as a secretary (1 page) |
22 August 2013 | Statement of capital following an allotment of shares on 6 August 2013
|
22 August 2013 | Director's details changed for Mrs Nathalie Helen Hodgkinson on 6 August 2013 (2 pages) |
22 August 2013 | Director's details changed for Mr Christopher James Froggatt on 6 August 2013 (2 pages) |
22 August 2013 | Director's details changed for Mr Christopher James Froggatt on 6 August 2013 (2 pages) |
22 August 2013 | Director's details changed for Mrs Nathalie Helen Hodgkinson on 6 August 2013 (2 pages) |
22 August 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Director's details changed for Mrs Nathalie Helen Hodgkinson on 6 August 2013 (2 pages) |
22 August 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Director's details changed for Mrs Nathalie Helen Hodgkinson on 6 August 2013 (2 pages) |
22 August 2013 | Appointment of Mrs Nathalie Helen Hodgkinson as a director (2 pages) |
22 August 2013 | Secretary's details changed for Miss Chelsey Darlington on 6 August 2013 (2 pages) |
22 August 2013 | Appointment of Mr Christopher James Froggatt as a director (2 pages) |
22 August 2013 | Director's details changed for Mr Christopher James Froggatt on 6 August 2013 (2 pages) |
22 August 2013 | Secretary's details changed for Miss Chelsey Darlington on 6 August 2013 (2 pages) |
22 August 2013 | Appointment of Mrs Nathalie Helen Hodgkinson as a director (2 pages) |
22 August 2013 | Appointment of Miss Chelsey Darlington as a secretary (1 page) |
6 June 2013 | Incorporation (26 pages) |
6 June 2013 | Incorporation (26 pages) |