Manchester
M3 2PJ
Director Name | Mr Adam Cathcart |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 August 2014(4 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 12 December 2018) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Apartment 186 Nv Buildings 100 The Quays Manchester Greater Manchester M50 3BE |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove, North Finchley London N12 0DR |
Director Name | Mr Andrew Brown-Allen |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2014(4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 January 2016) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | Reedham House 31 King Street West Manchester Greater Manchester M3 2PJ |
Director Name | Mr Gary John Corbett |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2014(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 January 2016) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Reedham House 31 King Street West Manchester Greater Manchester M3 2PJ |
Website | www.lapdogforbusiness.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0161 6672000 |
Telephone region | Manchester |
Registered Address | Gregs Building 1 Booth Street Manchester M2 4DU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
400 at £0.1 | Mr Simon Andrew Howitt 44.44% Ordinary |
---|---|
200 at £0.1 | Mr Adam Cathcart 22.22% Ordinary B |
100 at £0.1 | Mr Andrew Brown-allen 11.11% Ordinary C |
100 at £0.1 | Mr Gary Corbett 11.11% Ordinary D |
100 at £0.1 | Mr Mark Boler 11.11% Ordinary E |
Year | 2014 |
---|---|
Net Worth | -£21,091 |
Current Liabilities | £6,397 |
Latest Accounts | 30 April 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
5 December 2017 | Liquidators' statement of receipts and payments to 22 September 2017 (16 pages) |
---|---|
20 October 2017 | Registered office address changed from Cg&Co 17 st Anns Square Manchester M2 7PW to Gregs Building 1 Booth Street Manchester M2 4DU on 20 October 2017 (2 pages) |
7 October 2016 | Registered office address changed from Reedham House 31 King Street West Manchester Lancashire M3 2PJ to 17 st Anns Square Manchester M2 7PW on 7 October 2016 (2 pages) |
5 October 2016 | Resolutions
|
5 October 2016 | Appointment of a voluntary liquidator (1 page) |
5 October 2016 | Statement of affairs with form 4.19 (6 pages) |
27 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
26 April 2016 | Director's details changed for Mr Adam Cathcart on 21 January 2016 (2 pages) |
28 January 2016 | Termination of appointment of Gary John Corbett as a director on 27 January 2016 (1 page) |
28 January 2016 | Termination of appointment of Andrew Brown-Allen as a director on 27 January 2016 (1 page) |
13 August 2015 | Micro company accounts made up to 30 April 2015 (5 pages) |
26 June 2015 | Statement of capital following an allotment of shares on 24 June 2015
|
5 June 2015 | Second filing of AR01 previously delivered to Companies House made up to 17 April 2015 (23 pages) |
27 May 2015 | Statement of capital following an allotment of shares on 25 February 2015
|
14 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
Statement of capital on 2015-06-05
|
2 February 2015 | Second filing of SH01 previously delivered to Companies House (7 pages) |
14 January 2015 | Appointment of Mr Andrew Brown-Allen as a director on 19 August 2014 (2 pages) |
14 January 2015 | Appointment of Mr Gary Corbett as a director on 9 October 2014 (2 pages) |
14 January 2015 | Appointment of Mr Adam Cathcart as a director on 19 August 2014 (2 pages) |
14 January 2015 | Appointment of Mr Gary Corbett as a director on 9 October 2014 (2 pages) |
2 December 2014 | Statement of capital following an allotment of shares on 19 August 2014
|
2 December 2014 | Statement of capital following an allotment of shares on 9 October 2014
|
2 December 2014 | Statement of capital following an allotment of shares on 9 October 2014
|
18 July 2014 | Sub-division of shares on 17 June 2014 (5 pages) |
25 June 2014 | Resolutions
|
25 June 2014 | Statement of capital following an allotment of shares on 17 June 2014
|
13 May 2014 | Appointment of Mr Simon Andrew Howitt as a director (2 pages) |
29 April 2014 | Termination of appointment of Barbara Kahan as a director (2 pages) |
17 April 2014 | Incorporation
|
17 April 2014 | Incorporation
|