Manchester
M2 2AN
Director Name | Mr Edward Aaron Wyllie |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 May 2017(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 24 December 2021) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 14 Lochinch Grove Aberdeen AB12 3QU Scotland |
Director Name | Mr Daniel James Riding |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2017(2 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 19 January 2018) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 8 Gadbury Court Atherton Manchester M46 0SQ |
Registered Address | 53 Fountain Street Manchester M2 2AN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1 at £1 | Gary Mark Stewart 100.00% Ordinary |
---|
Latest Accounts | 31 July 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
7 September 2019 | Order of court to wind up (3 pages) |
---|---|
5 September 2019 | Compulsory strike-off action has been suspended (1 page) |
2 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2019 | Registered office address changed from Hanover House 30-32 Charlotte Street Manchester M1 4EX England to 53 Fountain Street Manchester M2 2AN on 23 January 2019 (1 page) |
2 August 2018 | Confirmation statement made on 29 July 2018 with updates (5 pages) |
13 February 2018 | Registered office address changed from Hannover House Charlotte Street Manchester M1 4EX England to Hanover House 30-32 Charlotte Street Manchester M1 4EX on 13 February 2018 (1 page) |
25 January 2018 | Termination of appointment of Daniel James Riding as a director on 19 January 2018 (1 page) |
6 December 2017 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
7 September 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
7 September 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
7 September 2017 | Registered office address changed from 3 Hardman Street, 10th Floor Spinningfields Manchester M3 3HF to Hannover House Charlotte Street Manchester M1 4EX on 7 September 2017 (1 page) |
7 September 2017 | Statement of capital following an allotment of shares on 1 August 2017
|
7 September 2017 | Statement of capital following an allotment of shares on 1 August 2017
|
7 September 2017 | Registered office address changed from 3 Hardman Street, 10th Floor Spinningfields Manchester M3 3HF to Hannover House Charlotte Street Manchester M1 4EX on 7 September 2017 (1 page) |
1 June 2017 | Appointment of Mr Daniel James Riding as a director on 24 May 2017 (2 pages) |
1 June 2017 | Appointment of Mr Daniel James Riding as a director on 24 May 2017 (2 pages) |
1 June 2017 | Appointment of Mr Edward Aaron Wyllie as a director on 24 May 2017 (2 pages) |
1 June 2017 | Appointment of Mr Edward Aaron Wyllie as a director on 24 May 2017 (2 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
12 September 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
12 September 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
9 March 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
9 March 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
12 October 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Director's details changed for Gary Mark Stewart on 1 June 2015 (2 pages) |
12 October 2015 | Director's details changed for Gary Mark Stewart on 1 June 2015 (2 pages) |
12 October 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Director's details changed for Gary Mark Stewart on 1 June 2015 (2 pages) |
20 February 2015 | Registered office address changed from 3 10Th Floor 3 Hardman Street Manchester M3 3HF England to 3 Hardman Street, 10Th Floor Spinningfields Manchester M3 3HF on 20 February 2015 (1 page) |
20 February 2015 | Registered office address changed from Flat 5 - 143 Cardigan Road Bridlington North Humberside YO15 3LP United Kingdom to 3 Hardman Street, 10Th Floor Spinningfields Manchester M3 3HF on 20 February 2015 (1 page) |
20 February 2015 | Registered office address changed from Flat 5 - 143 Cardigan Road Bridlington North Humberside YO15 3LP United Kingdom to 3 Hardman Street, 10Th Floor Spinningfields Manchester M3 3HF on 20 February 2015 (1 page) |
20 February 2015 | Registered office address changed from 3 10Th Floor 3 Hardman Street Manchester M3 3HF England to 3 Hardman Street, 10Th Floor Spinningfields Manchester M3 3HF on 20 February 2015 (1 page) |
16 February 2015 | Company name changed amicus financial LTD\certificate issued on 16/02/15
|
16 February 2015 | Company name changed amicus financial LTD\certificate issued on 16/02/15
|
29 July 2014 | Incorporation Statement of capital on 2014-07-29
|
29 July 2014 | Incorporation Statement of capital on 2014-07-29
|