Manchester
M2 6AW
Director Name | Mr Mark James Cooper |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 4 1 King Street Manchester M2 6AW |
Director Name | Mrs Lillian Goodman |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 4 1 King Street Manchester M2 6AW |
Director Name | Mr Stephen Lionel Goodman |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 March 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Suite 4 1 King Street Manchester M2 6AW |
Secretary Name | Stephen Lionel Goodman |
---|---|
Status | Closed |
Appointed | 11 March 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Suite 4 1 King Street Manchester M2 6AW |
Registered Address | Suite 4 1 King Street Manchester M2 6AW |
---|---|
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 |
277 at £1 | Nicholas Bostock 7.84% Ordinary B |
---|---|
166 at £1 | Julie Rebecca Bostock 4.70% Ordinary B |
150 at £1 | Peter Waterman 4.25% Ordinary B |
1.1k at £1 | Quorum Developments Limited 31.46% Ordinary B |
117 at £1 | Julie Anne Waterman 3.31% Ordinary B |
111 at £1 | Kathryn Ann Bostock 3.14% Ordinary B |
111 at £1 | Mark Cooper 3.14% Ordinary B |
95 at £1 | Lillian Goodman 2.69% Ordinary A |
95 at £1 | Mark Cooper 2.69% Ordinary A |
556 at £1 | Robert Nigel Harris 15.74% Ordinary B |
555 at £1 | David John Moore 15.71% Ordinary B |
33 at £1 | Hannah Siobhan Waterman 0.93% Ordinary B |
33 at £1 | Hazel Bridge Waterman 0.93% Ordinary B |
28 at £1 | Benjamin Goodman 0.79% Ordinary B |
28 at £1 | Joshua Goodman 0.79% Ordinary B |
28 at £1 | Samuel Goodman 0.79% Ordinary B |
28 at £1 | Stephen Goodman 0.79% Ordinary B |
10 at £1 | Nicholas Bostock 0.28% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £111,270 |
Cash | £24,950 |
Latest Accounts | 30 April 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
1 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
16 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2017 | Application to strike the company off the register (3 pages) |
9 May 2017 | Application to strike the company off the register (3 pages) |
14 March 2017 | Resolutions
|
14 March 2017 | Resolutions
|
13 March 2017 | Confirmation statement made on 11 March 2017 with updates (9 pages) |
13 March 2017 | Confirmation statement made on 11 March 2017 with updates (9 pages) |
12 April 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
9 December 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
9 December 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
7 July 2015 | Previous accounting period extended from 31 March 2015 to 30 April 2015 (1 page) |
7 July 2015 | Previous accounting period extended from 31 March 2015 to 30 April 2015 (1 page) |
30 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
9 June 2014 | Change of share class name or designation (2 pages) |
9 June 2014 | Change of share class name or designation (2 pages) |
9 June 2014 | Statement of capital following an allotment of shares on 24 April 2014
|
9 June 2014 | Statement of capital following an allotment of shares on 24 April 2014
|
27 May 2014 | Resolutions
|
27 May 2014 | Resolutions
|
11 March 2014 | Incorporation (22 pages) |
11 March 2014 | Incorporation (22 pages) |