Manchester
M4 6DE
Director Name | Mr Robin Anthony Harrison |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 16 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alexandra Buildings 28 Queen Street Manchester M2 5LF |
Director Name | Mr Aiden John Wilkinson |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2015(1 year, 5 months after company formation) |
Appointment Duration | 3 months (resigned 01 July 2015) |
Role | Marketing |
Country of Residence | England |
Correspondence Address | Alexandra Buildings 28 Queen Street Manchester M2 5LF |
Director Name | Robin Anthony Harrison |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(1 year, 8 months after company formation) |
Appointment Duration | 9 months (resigned 02 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Alexandra Buildings 28 Queen Street Manchester M2 5LF |
Registered Address | Aticus Law Solicitors Alexandra Buildings 28 Queen Street Manchester M2 5LF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
100 at £1 | Mr Robin Anthony Harrison 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £48,165 |
Cash | £9,041 |
Current Liabilities | £12,501 |
Latest Accounts | 31 October 2014 (9 years, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
Next Return Due | 30 October 2016 (overdue) |
---|
20 March 2017 | Order of court to wind up (3 pages) |
---|---|
23 June 2016 | Appointment of Murry Robertson Robb as a director on 1 April 2016 (3 pages) |
23 June 2016 | Termination of appointment of Robin Anthony Harrison as a director on 2 April 2016 (2 pages) |
22 October 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
11 September 2015 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2015-09-11
|
20 August 2015 | Termination of appointment of Aiden John Wilkinson as a director on 1 July 2015 (1 page) |
20 August 2015 | Termination of appointment of Aiden John Wilkinson as a director on 1 July 2015 (1 page) |
20 August 2015 | Appointment of Robin Anthony Harrison as a director on 1 July 2015 (2 pages) |
20 August 2015 | Appointment of Robin Anthony Harrison as a director on 1 July 2015 (2 pages) |
24 April 2015 | Termination of appointment of Robin Anthony Harrison as a director on 7 April 2015 (1 page) |
24 April 2015 | Termination of appointment of Robin Anthony Harrison as a director on 7 April 2015 (1 page) |
17 April 2015 | Appointment of Aiden Wilkinson as a director on 31 March 2015 (2 pages) |
17 April 2015 | Registered office address changed from , Office 3 Top Floor Hollingwood Business Centre, Albert Street, Manchester, Greater Manchester, OL8 3QL, England to C/O Aticus Law Solicitors Alexandra Buildings 28 Queen Street Manchester M2 5LF on 17 April 2015 (1 page) |
17 April 2015 | Registered office address changed from Office 3 Top Floor Hollingwood Business Centre Albert Street Manchester Greater Manchester OL8 3QL England to C/O Aticus Law Solicitors Alexandra Buildings 28 Queen Street Manchester M2 5LF on 17 April 2015 (1 page) |
11 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
17 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2013 | Incorporation Statement of capital on 2013-10-16
|