Manchester
M3 4LY
Director Name | Ms Suzanne Platt |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | English |
Status | Closed |
Appointed | 10 March 2014(same day as company formation) |
Role | Recruitment |
Country of Residence | England |
Correspondence Address | 340 Deansgate Manchester M3 4LY |
Director Name | Ms Angela Downie |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2014(same day as company formation) |
Role | Recruitment |
Country of Residence | England |
Correspondence Address | 9 Stafford Road Eccles Manchester M30 9HN |
Registered Address | 340 Deansgate Manchester M3 4LY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
120 at £1 | John Longland 50.00% Ordinary |
---|---|
120 at £1 | Suzanne Platt 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,164 |
Cash | £5,024 |
Current Liabilities | £115,790 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 June 2014 | Delivered on: 9 June 2014 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
---|
15 November 2017 | Statement of affairs (8 pages) |
---|---|
6 November 2017 | Registered office address changed from Sunrise House Hulley Road Macclesfield SK10 2LP England to 340 Deansgate Manchester M3 4LY on 6 November 2017 (2 pages) |
27 October 2017 | Resolutions
|
27 October 2017 | Appointment of a voluntary liquidator (1 page) |
19 October 2017 | Satisfaction of charge 089296030001 in full (3 pages) |
16 January 2017 | Confirmation statement made on 16 January 2017 with updates (7 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
8 June 2016 | Registered office address changed from 9 Stafford Road Eccles Manchester M30 9HN to Sunrise House Hulley Road Macclesfield SK10 2LP on 8 June 2016 (1 page) |
1 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
8 July 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
9 June 2014 | Registration of charge 089296030001, created on 5 June 2014 (8 pages) |
9 June 2014 | Registration of charge 089296030001, created on 5 June 2014 (8 pages) |
18 March 2014 | Termination of appointment of Angela Downie as a director on 18 March 2014 (1 page) |
18 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
10 March 2014 | Incorporation
|