129 Deansgate
Manchester
M3 3WR
Director Name | Mr Michael Gerald Blank |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2013(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Moore Stephens (North West) Llp 6th Floor, Bla The Parsonage Manchester M3 2JA |
Website | michaelblankandco.com |
---|---|
Email address | [email protected] |
Telephone | 0161 3126963 |
Telephone region | Manchester |
Registered Address | C/O Moore Stephens Centurion House 129 Deansgate Manchester M3 3WR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
100 at £1 | Michael Blank 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £188 |
Current Liabilities | £13,915 |
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
8 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
23 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 May 2017 | Application to strike the company off the register (3 pages) |
13 May 2017 | Application to strike the company off the register (3 pages) |
28 November 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
28 November 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
12 October 2016 | Confirmation statement made on 23 September 2016 with updates (6 pages) |
12 October 2016 | Confirmation statement made on 23 September 2016 with updates (6 pages) |
3 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
3 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
16 December 2015 | Termination of appointment of Michael Gerald Blank as a director on 16 October 2015 (1 page) |
16 December 2015 | Appointment of Mrs Jane Blank as a director on 16 October 2015 (2 pages) |
16 December 2015 | Appointment of Mrs Jane Blank as a director on 16 October 2015 (2 pages) |
16 December 2015 | Termination of appointment of Michael Gerald Blank as a director on 16 October 2015 (1 page) |
16 December 2015 | Registered office address changed from C/O Moore Stephens (North West) Llp 6th Floor, Blackfriars House the Parsonage Manchester M3 2JA to C/O Moore Stephens Centurion House 129 Deansgate Manchester M3 3WR on 16 December 2015 (1 page) |
16 December 2015 | Registered office address changed from C/O Moore Stephens (North West) Llp 6th Floor, Blackfriars House the Parsonage Manchester M3 2JA to C/O Moore Stephens Centurion House 129 Deansgate Manchester M3 3WR on 16 December 2015 (1 page) |
6 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Director's details changed for Mr. Michael Gerald Blank on 22 September 2015 (2 pages) |
6 October 2015 | Director's details changed for Mr. Michael Gerald Blank on 22 September 2015 (2 pages) |
6 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
24 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
24 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
22 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
23 April 2014 | Current accounting period shortened from 30 September 2014 to 30 April 2014 (3 pages) |
23 April 2014 | Current accounting period shortened from 30 September 2014 to 30 April 2014 (3 pages) |
23 September 2013 | Incorporation Statement of capital on 2013-09-23
|
23 September 2013 | Incorporation Statement of capital on 2013-09-23
|