Manchester
M2 4DU
Director Name | Mrs Michelle Mansley |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2017(3 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 20 March 2018) |
Role | NHS Manager |
Country of Residence | England |
Correspondence Address | 5 Dyson Hall Drive Liverpool Merseyside L9 7HA |
Registered Address | Cg&Co, Greg's Building 1 Booth Street Manchester M2 4DU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1 at £1 | David Jones 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,029 |
Cash | £7,851 |
Current Liabilities | £9,595 |
Latest Accounts | 31 July 2018 (5 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
12 November 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 August 2020 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
20 June 2019 | Resolutions
|
20 June 2019 | Appointment of a voluntary liquidator (3 pages) |
20 June 2019 | Statement of affairs (10 pages) |
4 June 2019 | Registered office address changed from 5 Dyson Hall Drive Liverpool L9 7HA to Cg&Co, Greg's Building 1 Booth Street Manchester M2 4DU on 4 June 2019 (2 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
31 July 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
8 July 2018 | Confirmation statement made on 8 July 2018 with no updates (3 pages) |
4 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2018 | Termination of appointment of Michelle Mansley as a director on 20 March 2018 (1 page) |
8 January 2018 | Confirmation statement made on 8 July 2017 with updates (4 pages) |
24 May 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
24 May 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
15 May 2017 | Appointment of Mrs Michelle Mansley as a director on 15 May 2017 (2 pages) |
15 May 2017 | Statement of capital following an allotment of shares on 15 May 2017
|
15 May 2017 | Appointment of Mrs Michelle Mansley as a director on 15 May 2017 (2 pages) |
15 May 2017 | Statement of capital following an allotment of shares on 15 May 2017
|
19 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
19 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
30 April 2016 | Micro company accounts made up to 31 July 2015 (2 pages) |
30 April 2016 | Micro company accounts made up to 31 July 2015 (2 pages) |
27 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
19 May 2015 | Micro company accounts made up to 31 July 2014 (2 pages) |
19 May 2015 | Micro company accounts made up to 31 July 2014 (2 pages) |
31 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
8 July 2013 | Incorporation
|
8 July 2013 | Incorporation
|