Manchester
M4 6DE
Director Name | Mr Marc Carter |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 78 New Mills Road Hayfield High Peak Derbyshire SK22 2EU |
Director Name | Mr Richard Rowbotham |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 July 2013(2 weeks after company formation) |
Appointment Duration | 6 months (resigned 01 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 132-134 Great Ancoats Street Manchester M4 6DE |
Director Name | Mrs Laura Carter |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 December 2013(5 months, 2 weeks after company formation) |
Appointment Duration | 9 months (resigned 01 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 132-134 Great Ancoats Street Manchester M4 6DE |
Website | www.motocollezione.com |
---|
Registered Address | 132-134 Great Ancoats Street Manchester M4 6DE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | Over 1,000 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
28 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 December 2015 | Compulsory strike-off action has been suspended (1 page) |
12 December 2015 | Compulsory strike-off action has been suspended (1 page) |
27 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2015 | Appointment of Mr Marc Carter as a director on 1 September 2014 (2 pages) |
16 February 2015 | Appointment of Mr Marc Carter as a director on 1 September 2014 (2 pages) |
16 February 2015 | Appointment of Mr Marc Carter as a director on 1 September 2014 (2 pages) |
16 February 2015 | Termination of appointment of Laura Carter as a director on 1 September 2014 (1 page) |
16 February 2015 | Termination of appointment of Laura Carter as a director on 1 September 2014 (1 page) |
16 February 2015 | Termination of appointment of Laura Carter as a director on 1 September 2014 (1 page) |
8 October 2014 | Company name changed moto collezione LIMITED\certificate issued on 08/10/14
|
8 October 2014 | Company name changed moto collezione LIMITED\certificate issued on 08/10/14
|
25 September 2014 | Registered office address changed from 6 Rossington Place Graphite Way Hadfield High Peak SK13 1QG England to 132-134 Great Ancoats Street Manchester M4 6DE on 25 September 2014 (1 page) |
25 September 2014 | Registered office address changed from 6 Rossington Place Graphite Way Hadfield High Peak SK13 1QG England to 132-134 Great Ancoats Street Manchester M4 6DE on 25 September 2014 (1 page) |
19 May 2014 | Director's details changed for Mrs Laura Hulme on 1 January 2014 (2 pages) |
19 May 2014 | Director's details changed for Mrs Laura Hulme on 1 January 2014 (2 pages) |
19 May 2014 | Director's details changed for Mrs Laura Hulme on 1 January 2014 (2 pages) |
23 April 2014 | Registered office address changed from 132-134 Great Ancoats Street Manchester M4 6DE England on 23 April 2014 (1 page) |
23 April 2014 | Registered office address changed from 132-134 Great Ancoats Street Manchester M4 6DE England on 23 April 2014 (1 page) |
25 March 2014 | Termination of appointment of Richard Rowbotham as a director on 1 January 2014 (1 page) |
25 March 2014 | Termination of appointment of Richard Rowbotham as a director on 1 January 2014 (1 page) |
25 March 2014 | Termination of appointment of Richard Rowbotham as a director on 1 January 2014 (1 page) |
13 February 2014 | Appointment of Mrs Laura Hulme as a director on 1 December 2013 (2 pages) |
13 February 2014 | Appointment of Mrs Laura Hulme as a director on 1 December 2013 (2 pages) |
13 February 2014 | Appointment of Mrs Laura Hulme as a director on 1 December 2013 (2 pages) |
24 January 2014 | Company name changed break the mould (retail) LIMITED\certificate issued on 24/01/14
|
24 January 2014 | Company name changed break the mould (retail) LIMITED\certificate issued on 24/01/14
|
22 January 2014 | Registered office address changed from 78 New Mills Road Hayfield High Peak Derbyshire SK22 2EU United Kingdom on 22 January 2014 (1 page) |
22 January 2014 | Registered office address changed from 78 New Mills Road Hayfield High Peak Derbyshire SK22 2EU United Kingdom on 22 January 2014 (1 page) |
19 November 2013 | Company name changed milol LIMITED\certificate issued on 19/11/13
|
19 November 2013 | Company name changed milol LIMITED\certificate issued on 19/11/13
|
16 July 2013 | Company name changed gpa retail LIMITED\certificate issued on 16/07/13
|
16 July 2013 | Company name changed gpa retail LIMITED\certificate issued on 16/07/13
|
12 July 2013 | Appointment of Mr Richard Rowbotham as a director on 1 July 2013 (2 pages) |
12 July 2013 | Appointment of Mr Richard Rowbotham as a director on 1 July 2013 (2 pages) |
12 July 2013 | Appointment of Mr Richard Rowbotham as a director on 1 July 2013 (2 pages) |
11 July 2013 | Termination of appointment of Marc Alan Carter as a director on 1 July 2013 (1 page) |
11 July 2013 | Termination of appointment of Marc Alan Carter as a director on 1 July 2013 (1 page) |
11 July 2013 | Termination of appointment of Marc Alan Carter as a director on 1 July 2013 (1 page) |
17 June 2013 | Incorporation Statement of capital on 2013-06-17
|
17 June 2013 | Incorporation Statement of capital on 2013-06-17
|
17 June 2013 | Incorporation Statement of capital on 2013-06-17
|