Manchester
M2 6AW
Director Name | Mrs Lillian Goodman |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 July 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 | 21 July 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 | 21 July 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Suite 4, 1 King Street Manchester M2 6AW |
Director Name | Mr Mark James Cooper |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
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 |
Latest Accounts | 30 April 2021 (2 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
21 July 2020 | Confirmation statement made on 21 July 2020 with no updates (3 pages) |
---|---|
26 January 2020 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
30 July 2019 | Confirmation statement made on 21 July 2019 with no updates (3 pages) |
30 January 2019 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
1 August 2018 | Confirmation statement made on 21 July 2018 with no updates (3 pages) |
30 January 2018 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
24 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
16 September 2016 | Resolutions
|
14 September 2016 | Change of share class name or designation (2 pages) |
14 September 2016 | Change of share class name or designation (2 pages) |
26 July 2016 | Confirmation statement made on 21 July 2016 with updates (11 pages) |
26 July 2016 | Confirmation statement made on 21 July 2016 with updates (11 pages) |
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) |
3 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
15 July 2015 | Statement of capital following an allotment of shares on 2 September 2014
|
15 July 2015 | Statement of capital following an allotment of shares on 2 September 2014
|
15 July 2015 | Statement of capital following an allotment of shares on 2 September 2014
|
13 July 2015 | Resolutions
|
13 July 2015 | Resolutions
|
7 July 2015 | Previous accounting period shortened from 31 July 2015 to 30 April 2015 (1 page) |
7 July 2015 | Previous accounting period shortened from 31 July 2015 to 30 April 2015 (1 page) |
15 June 2015 | Change of share class name or designation (2 pages) |
15 June 2015 | Change of share class name or designation (2 pages) |
21 July 2014 | Incorporation Statement of capital on 2014-07-21
|
21 July 2014 | Incorporation Statement of capital on 2014-07-21
|