Christie Fields
Manchester
Lancashire
M21 7QY
Director Name | Mr Ashley James Duplex |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Christie Way Christie Fields Manchester Lancashire M21 7QY |
Director Name | Mr Nathan Loftus |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Christie Way Christie Fields Manchester Lancashire M21 7QY |
Registered Address | 325-327 Oldham Road Manchester M40 7PS |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Miles Platting and Newton Heath |
Built Up Area | Greater Manchester |
50 at £1 | Adam Peter Duplex 33.33% Ordinary |
---|---|
50 at £1 | Ashley James Duplex 33.33% Ordinary |
50 at £1 | Nathan Loftus 33.33% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
10 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2016 | Termination of appointment of Nathan Loftus as a director on 2 September 2015 (1 page) |
6 January 2016 | Termination of appointment of Nathan Loftus as a director on 2 September 2015 (1 page) |
15 May 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
5 February 2015 | Registered office address changed from 7 Christie Way Christie Fields Manchester Lancashire M21 7QY United Kingdom to 325-327 Oldham Road Manchester M40 7PS on 5 February 2015 (1 page) |
5 February 2015 | Registered office address changed from 7 Christie Way Christie Fields Manchester Lancashire M21 7QY United Kingdom to 325-327 Oldham Road Manchester M40 7PS on 5 February 2015 (1 page) |
5 February 2015 | Registered office address changed from 7 Christie Way Christie Fields Manchester Lancashire M21 7QY United Kingdom to 325-327 Oldham Road Manchester M40 7PS on 5 February 2015 (1 page) |
19 June 2014 | Statement of capital following an allotment of shares on 29 May 2014
|
19 June 2014 | Statement of capital following an allotment of shares on 29 May 2014
|
29 May 2014 | Change of name notice (2 pages) |
29 May 2014 | Company name changed 2 let & 4 sale signs LTD\certificate issued on 29/05/14
|
29 May 2014 | Company name changed 2 let & 4 sale signs LTD\certificate issued on 29/05/14
|
29 May 2014 | Change of name notice (2 pages) |
18 February 2014 | Incorporation (48 pages) |
18 February 2014 | Incorporation (48 pages) |