79 Oxford Street
Manchester
Greater Manchester
M1 6HT
Director Name | Mr Andrew Onan-Read |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester Greater Manchester M1 6HT |
Director Name | Mr Graham Clark |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester Greater Manchester M1 6HT |
Registered Address | C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester Greater Manchester M1 6HT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Andrew Onan-read 33.33% Ordinary |
---|---|
50 at £1 | Gary Addison 33.33% Ordinary |
50 at £1 | Graham Clark 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £81,777 |
Cash | £3,867 |
Current Liabilities | £25,116 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Next Accounts Due | 31 December 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2015 | Director's details changed for Mr Gary Addison on 11 December 2015 (2 pages) |
23 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Director's details changed for Mr Gary Addison on 11 December 2015 (2 pages) |
23 December 2015 | Director's details changed for Mr Andrew Onan-Read on 11 December 2015 (2 pages) |
23 December 2015 | Director's details changed for Mr Andrew Onan-Read on 11 December 2015 (2 pages) |
23 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
28 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
31 July 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
31 July 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
8 May 2014 | Appointment of Mr Graham Clark as a director (2 pages) |
8 May 2014 | Statement of capital following an allotment of shares on 11 December 2013
|
8 May 2014 | Appointment of Mr Graham Clark as a director (2 pages) |
8 May 2014 | Statement of capital following an allotment of shares on 11 December 2013
|
11 December 2013 | Incorporation Statement of capital on 2013-12-11
|
11 December 2013 | Incorporation Statement of capital on 2013-12-11
|