Manchester
M4 5BZ
Director Name | Miss Michelle Jane Welshman |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 March 2015(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 01 December 2020) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Apartment Rm211 Royal Mill Cotton Street Manchester M4 5BZ |
Secretary Name | Mr Peter John Pilkington |
---|---|
Status | Closed |
Appointed | 15 March 2015(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 01 December 2020) |
Role | Company Director |
Correspondence Address | Plane Trees 23 Park Avenue Haslingden Rossendale Lancashire BB4 6PP |
Website | royalmail.com |
---|
Registered Address | Rm211 Royal Mill Cotton Street Manchester M4 5BZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
1 at £1 | Steven Pilkington 100.00% Ordinary |
---|
Latest Accounts | 30 September 2019 (4 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
1 December 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 September 2020 | First Gazette notice for voluntary strike-off (1 page) |
2 September 2020 | Application to strike the company off the register (1 page) |
7 July 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
18 November 2019 | Registered office address changed from 66 Tib Street Manchester M4 1LG to Rm211 Royal Mill Cotton Street Manchester M4 5BZ on 18 November 2019 (1 page) |
18 November 2019 | Confirmation statement made on 14 September 2019 with no updates (3 pages) |
28 September 2019 | Compulsory strike-off action has been discontinued (1 page) |
26 September 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
3 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2018 | Confirmation statement made on 14 September 2018 with updates (4 pages) |
27 June 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
20 April 2018 | Cessation of Steven John Pilkington as a person with significant control on 1 April 2018 (1 page) |
20 April 2018 | Notification of Michelle Jane Pilkington as a person with significant control on 1 April 2018 (2 pages) |
20 April 2018 | Notification of Steven John Pilkington as a person with significant control on 1 April 2018 (2 pages) |
20 April 2018 | Statement of capital following an allotment of shares on 1 April 2018
|
26 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
26 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
27 September 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
27 September 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
5 July 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
5 July 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
15 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 March 2015 | Appointment of Mr Peter John Pilkington as a secretary on 15 March 2015 (2 pages) |
15 March 2015 | Appointment of Mr Peter John Pilkington as a secretary on 15 March 2015 (2 pages) |
15 March 2015 | Appointment of Miss Michelle Jane Welshman as a director on 15 March 2015 (2 pages) |
15 March 2015 | Appointment of Miss Michelle Jane Welshman as a director on 15 March 2015 (2 pages) |
7 January 2015 | Registered office address changed from Rm211 Royal Mill Cotton Street Manchester M4 5BZ to 66 Tib Street Manchester M4 1LG on 7 January 2015 (1 page) |
7 January 2015 | Registered office address changed from Rm211 Royal Mill Cotton Street Manchester M4 5BZ to 66 Tib Street Manchester M4 1LG on 7 January 2015 (1 page) |
7 January 2015 | Registered office address changed from Rm211 Royal Mill Cotton Street Manchester M4 5BZ to 66 Tib Street Manchester M4 1LG on 7 January 2015 (1 page) |
1 December 2014 | Accounts for a dormant company made up to 30 September 2014 (3 pages) |
1 December 2014 | Accounts for a dormant company made up to 30 September 2014 (3 pages) |
17 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 January 2014 | Registered office address changed from Ns302 Royal Mill 2 Cotton Street Manchester M4 5BD United Kingdom on 17 January 2014 (2 pages) |
17 January 2014 | Registered office address changed from Ns302 Royal Mill 2 Cotton Street Manchester M4 5BD United Kingdom on 17 January 2014 (2 pages) |
10 September 2013 | Incorporation
|
10 September 2013 | Incorporation
|