Manchester
M1 5ES
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 June 2014(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Director Name | Mr Andrew John Jamieson |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2014(same day as company formation) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Director Name | Mr Alan Geoffrey Moore |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Director Name | Dr Colin William Hood |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Registered Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
---|---|
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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
31 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 December 2014 | Application to strike the company off the register (3 pages) |
1 December 2014 | Application to strike the company off the register (3 pages) |
19 November 2014 | Termination of appointment of Colin William Hood as a director on 11 June 2014 (1 page) |
19 November 2014 | Termination of appointment of Colin William Hood as a director on 11 June 2014 (1 page) |
17 June 2014 | Termination of appointment of Andrew John Jamieson as a director on 11 June 2014 (1 page) |
17 June 2014 | Termination of appointment of Andrew John Jamieson as a director on 11 June 2014 (1 page) |
17 June 2014 | Termination of appointment of Alan Geoffrey Moore as a director on 11 June 2014 (1 page) |
17 June 2014 | Termination of appointment of Alan Geoffrey Moore as a director on 11 June 2014 (1 page) |
16 June 2014 | Appointment of Edward Matthew Scott Baker as a director on 11 June 2014 (2 pages) |
16 June 2014 | Registered office address changed from Offshore House Albert Street Blyth Northumberland NE24 1LZ United Kingdom on 16 June 2014 (1 page) |
16 June 2014 | Appointment of Everdirector Limited as a director on 11 June 2014 (2 pages) |
16 June 2014 | Registered office address changed from Offshore House Albert Street Blyth Northumberland NE24 1LZ United Kingdom on 16 June 2014 (1 page) |
16 June 2014 | Appointment of Edward Matthew Scott Baker as a director on 11 June 2014 (2 pages) |
16 June 2014 | Appointment of Everdirector Limited as a director on 11 June 2014 (2 pages) |
13 June 2014 | Company name changed blyth offshore demonstrator LIMITED\certificate issued on 13/06/14
|
13 June 2014 | Company name changed blyth offshore demonstrator LIMITED\certificate issued on 13/06/14
|
11 June 2014 | Incorporation Statement of capital on 2014-06-11
|
11 June 2014 | Incorporation Statement of capital on 2014-06-11
|