Manchester
Greater Manchester
M2 3AB
Director Name | Steven Mitchell Sutton |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | American |
Status | Closed |
Appointed | 17 March 2014(3 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 6 months (closed 29 September 2015) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 100 Barbirolli Square Manchester Greater Manchester M2 3AB |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 February 2014(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Mr Roger Hart |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2014(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2014(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Registered Address | 100 Barbirolli Square Manchester M2 3AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
29 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2014 | Appointment of Steven Mitchell Sutton as a director (3 pages) |
31 March 2014 | Termination of appointment of A G Secretarial Limited as a director (2 pages) |
31 March 2014 | Termination of appointment of Inhoco Formations Limited as a director (2 pages) |
31 March 2014 | Termination of appointment of Roger Hart as a director (2 pages) |
31 March 2014 | Appointment of Derek John Somerville as a director (3 pages) |
31 March 2014 | Appointment of Steven Mitchell Sutton as a director (3 pages) |
31 March 2014 | Appointment of Derek John Somerville as a director (3 pages) |
31 March 2014 | Termination of appointment of Roger Hart as a director (2 pages) |
31 March 2014 | Termination of appointment of A G Secretarial Limited as a director (2 pages) |
31 March 2014 | Termination of appointment of Inhoco Formations Limited as a director (2 pages) |
17 March 2014 | Company name changed aghoco 1203 LIMITED\certificate issued on 17/03/14
|
17 March 2014 | Company name changed aghoco 1203 LIMITED\certificate issued on 17/03/14
|
19 February 2014 | Incorporation Statement of capital on 2014-02-19
|
19 February 2014 | Incorporation Statement of capital on 2014-02-19
|