Manchester
M4 6DH
Director Name | Mr Steven Barnfield |
---|---|
Date of Birth | May 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2013(same day as company formation) |
Role | Supervisor |
Country of Residence | England |
Correspondence Address | 152 West View Road Hartlepool Cleveland TS24 9LF |
Director Name | Mr Daniel Mourino |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2013(same day as company formation) |
Role | Events Manager |
Country of Residence | England |
Correspondence Address | 3 Lakeland Walk Hartlepool Cleveland TS25 1RZ |
Director Name | Mr Darren Ford |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2013(same day as company formation) |
Role | Events Promoter |
Country of Residence | United Kingdom |
Correspondence Address | 8 Islington Wharf Great Ancoats Street Manchester M4 6DH |
Director Name | Mr Joseph Kirby |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2013(same day as company formation) |
Role | Events Manager |
Country of Residence | England |
Correspondence Address | 651a Mauldeth Road West Chorlton Manchester M21 7SA |
Registered Address | 651a Mauldeth Road West Chorlton Manchester M21 7SA |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Chorlton Park |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Darren Ford 33.33% Ordinary |
---|---|
1 at £1 | Joseph Kirby 33.33% Ordinary |
1 at £1 | Kurt Hurst 33.33% Ordinary |
Latest Accounts | 30 November 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
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) |
24 April 2017 | Termination of appointment of Darren Ford as a director on 24 April 2017 (1 page) |
24 April 2017 | Termination of appointment of Joseph Kirby as a director on 24 April 2017 (1 page) |
24 April 2017 | Termination of appointment of Joseph Kirby as a director on 24 April 2017 (1 page) |
24 April 2017 | Termination of appointment of Darren Ford as a director on 24 April 2017 (1 page) |
21 April 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
21 April 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
15 December 2016 | Confirmation statement made on 24 October 2016 with updates (7 pages) |
15 December 2016 | Confirmation statement made on 24 October 2016 with updates (7 pages) |
10 October 2016 | Registered office address changed from 24 Meadowgate Drive Lofthouse Wakefield Yorkshire WT3 3SR to 651a Mauldeth Road West Chorlton Manchester M21 7SA on 10 October 2016 (1 page) |
10 October 2016 | Registered office address changed from 24 Meadowgate Drive Lofthouse Wakefield Yorkshire WT3 3SR to 651a Mauldeth Road West Chorlton Manchester M21 7SA on 10 October 2016 (1 page) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
8 December 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
19 August 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
19 August 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
14 July 2015 | Registered office address changed from 8 Furness Road Fallowfield Manchester Greater Manchester M14 6LY to 24 Meadowgate Drive Lofthouse Wakefield Yorkshire WT3 3SR on 14 July 2015 (2 pages) |
14 July 2015 | Registered office address changed from 8 Furness Road Fallowfield Manchester Greater Manchester M14 6LY to 24 Meadowgate Drive Lofthouse Wakefield Yorkshire WT3 3SR on 14 July 2015 (2 pages) |
4 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
7 September 2014 | Registered office address changed from Flat 63 144 Princess House, Princess Street Manchester M1 7EP United Kingdom to 8 Furness Road Fallowfield Manchester Greater Manchester M14 6LY on 7 September 2014 (2 pages) |
7 September 2014 | Registered office address changed from Flat 63 144 Princess House, Princess Street Manchester M1 7EP United Kingdom to 8 Furness Road Fallowfield Manchester Greater Manchester M14 6LY on 7 September 2014 (2 pages) |
7 September 2014 | Registered office address changed from Flat 63 144 Princess House, Princess Street Manchester M1 7EP United Kingdom to 8 Furness Road Fallowfield Manchester Greater Manchester M14 6LY on 7 September 2014 (2 pages) |
12 May 2014 | Appointment of Mr Darren Ford as a director (2 pages) |
12 May 2014 | Appointment of Mr Darren Ford as a director (2 pages) |
12 May 2014 | Termination of appointment of Steven Barnfield as a director (1 page) |
12 May 2014 | Appointment of Mr Kurt Hurst as a director (2 pages) |
12 May 2014 | Termination of appointment of Daniel Mourino as a director (1 page) |
12 May 2014 | Appointment of Mr Kurt Hurst as a director (2 pages) |
12 May 2014 | Termination of appointment of Daniel Mourino as a director (1 page) |
12 May 2014 | Termination of appointment of Steven Barnfield as a director (1 page) |
12 November 2013 | Incorporation Statement of capital on 2013-11-12
|
12 November 2013 | Incorporation Statement of capital on 2013-11-12
|