Crosby
Merseyside
L23 5SE
Registered Address | Manchester One 53 Portland Street Manchester Greater Manchester M1 3LD |
---|---|
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 |
100 at £1 | Nicholas Alan Parker 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
26 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
20 January 2017 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
20 January 2017 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2016 | Annual return made up to 20 December 2015 Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 20 December 2015 Statement of capital on 2016-02-02
|
1 February 2016 | Director's details changed for Mr Nicholas Alan Parker on 19 December 2015 (2 pages) |
1 February 2016 | Registered office address changed from Manchester One 53 Portland Street Manchester M1 3LD to Manchester One 53 Portland Street Manchester Greater Manchester M1 3LD on 1 February 2016 (1 page) |
1 February 2016 | Registered office address changed from Manchester One 53 Portland Street Manchester M1 3LD to Manchester One 53 Portland Street Manchester Greater Manchester M1 3LD on 1 February 2016 (1 page) |
1 February 2016 | Director's details changed for Mr Nicholas Alan Parker on 19 December 2015 (2 pages) |
11 January 2016 | Annual return made up to 20 December 2014 with a full list of shareholders (3 pages) |
11 January 2016 | Annual return made up to 20 December 2014 with a full list of shareholders (3 pages) |
25 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
25 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
23 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
22 February 2015 | Director's details changed for Nicholas Alan Parker on 4 February 2015 (2 pages) |
22 February 2015 | Registered office address changed from Cariocca Business Park 2 Sawley Road Manchester M40 8BB England to Manchester One 53 Portland Street Manchester M1 3LD on 22 February 2015 (1 page) |
22 February 2015 | Registered office address changed from Cariocca Business Park 2 Sawley Road Manchester M40 8BB England to Manchester One 53 Portland Street Manchester M1 3LD on 22 February 2015 (1 page) |
22 February 2015 | Director's details changed for Nicholas Alan Parker on 4 February 2015 (2 pages) |
22 February 2015 | Director's details changed for Nicholas Alan Parker on 4 February 2015 (2 pages) |
20 December 2013 | Incorporation Statement of capital on 2013-12-20
|
20 December 2013 | Incorporation Statement of capital on 2013-12-20
|