Manchester
M3 3WR
Director Name | Mr Steven Wiseglass |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 December 2013(same day as company formation) |
Role | Insolvency Practitioner |
Country of Residence | England |
Correspondence Address | Centurion House 129 Deansgate Manchester M3 3WR |
Secretary Name | Mrs Lisa Miller |
---|---|
Status | Closed |
Appointed | 07 February 2014(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (closed 30 April 2017) |
Role | Company Director |
Correspondence Address | Centurion House 129 Deansgate Manchester M3 3WR |
Secretary Name | Mrs Mahsa Wiseglass |
---|---|
Status | Closed |
Appointed | 07 February 2014(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (closed 30 April 2017) |
Role | Company Director |
Correspondence Address | Centurion House 129 Deansgate Manchester M3 3WR |
Registered Address | Centurion House 129 Deansgate Manchester M3 3WR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
30 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 April 2017 | Final Gazette dissolved following liquidation (1 page) |
31 January 2017 | Return of final meeting in a members' voluntary winding up (15 pages) |
31 January 2017 | Return of final meeting in a members' voluntary winding up (15 pages) |
6 October 2016 | Registered office address changed from St John's Terrace 11-15 New Road Manchester M26 1LS to C/O Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR on 6 October 2016 (2 pages) |
6 October 2016 | Registered office address changed from St John's Terrace 11-15 New Road Manchester M26 1LS to C/O Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR on 6 October 2016 (2 pages) |
4 October 2016 | Resolutions
|
4 October 2016 | Declaration of solvency (3 pages) |
4 October 2016 | Appointment of a voluntary liquidator (1 page) |
4 October 2016 | Appointment of a voluntary liquidator (1 page) |
4 October 2016 | Declaration of solvency (3 pages) |
4 October 2016 | Resolutions
|
23 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
10 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
10 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
15 December 2014 | Director's details changed for Mr Robert Charles Miller on 1 July 2014 (2 pages) |
15 December 2014 | Director's details changed for Mr Steven Wiseglass on 1 July 2014 (2 pages) |
15 December 2014 | Director's details changed for Mr Robert Charles Miller on 1 July 2014 (2 pages) |
15 December 2014 | Director's details changed for Mr Steven Wiseglass on 1 July 2014 (2 pages) |
15 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Director's details changed for Mr Steven Wiseglass on 1 July 2014 (2 pages) |
15 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Director's details changed for Mr Robert Charles Miller on 1 July 2014 (2 pages) |
6 July 2014 | Registered office address changed from Riverpark Business Centre Riverpark Road Manchester M40 2XP United Kingdom on 6 July 2014 (1 page) |
6 July 2014 | Registered office address changed from Riverpark Business Centre Riverpark Road Manchester M40 2XP United Kingdom on 6 July 2014 (1 page) |
6 July 2014 | Registered office address changed from Riverpark Business Centre Riverpark Road Manchester M40 2XP United Kingdom on 6 July 2014 (1 page) |
4 April 2014 | Appointment of Mrs Mahsa Wiseglass as a secretary (2 pages) |
4 April 2014 | Appointment of Mrs Lisa Miller as a secretary (2 pages) |
4 April 2014 | Appointment of Mrs Lisa Miller as a secretary (2 pages) |
4 April 2014 | Appointment of Mrs Mahsa Wiseglass as a secretary (2 pages) |
13 December 2013 | Incorporation Statement of capital on 2013-12-13
|
13 December 2013 | Incorporation Statement of capital on 2013-12-13
|