Spinningfields
Manchester
M3 3AT
Director Name | Mr Martyn Gerard Cull |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Rodney Street Liverpool Merseyside L1 9ER |
Director Name | Mrs Catherine Morgan |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 27 Meridian Business Village Hansby Drive Liverpool Merseyside L24 9LG |
Director Name | Mr Jamie Urquhart |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 27 Meridian Business Village Hansby Drive Liverpool Mereseyside L24 9LG |
Registered Address | C/O Bdo Llp 3 Hardman Street Spinningfields Manchester M3 3AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
2 at £7.5k | G8 Medical Agency Limited 99.99% Ordinary Premium |
---|---|
1 at £1 | Cathrine Morgan 0.01% Ordinary Non Premium |
1 at £1 | Jamie Urquhart 0.01% Ordinary Non Premium |
Latest Accounts | 30 April 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
5 June 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
---|---|
1 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
28 February 2017 | Appointment of Mrs Janet Elizabeth Smith as a director on 20 December 2016 (2 pages) |
28 February 2017 | Termination of appointment of Catherine Morgan as a director on 20 December 2016 (1 page) |
28 February 2017 | Termination of appointment of Jamie Urquhart as a director on 20 December 2016 (1 page) |
19 December 2016 | Registered office address changed from Unit 27 Meridian Business Village Hansby Drive Liverpool Merseyside L24 9LG to 621 Prescot Road Liverpool Merseyside L13 5XA on 19 December 2016 (2 pages) |
27 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 September 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
20 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
28 April 2016 | Previous accounting period extended from 31 July 2015 to 31 August 2015 (1 page) |
17 August 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
1 April 2015 | Accounts for a dormant company made up to 31 July 2014 (6 pages) |
1 December 2014 | Statement of capital following an allotment of shares on 24 November 2014
|
16 September 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
29 July 2013 | Appointment of Mr Jamie Urquhart as a director (3 pages) |
29 July 2013 | Statement of capital following an allotment of shares on 1 July 2013
|
29 July 2013 | Appointment of Mrs Catherine Morgan as a director (3 pages) |
29 July 2013 | Statement of capital following an allotment of shares on 1 July 2013
|
1 July 2013 | Termination of appointment of Martyn Cull as a director (1 page) |
1 July 2013 | Incorporation
|