Manchester
M2 3DE
Secretary Name | Mr Ian Richard Hawkins |
---|---|
Status | Closed |
Appointed | 01 June 2019(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 20 October 2020) |
Role | Company Director |
Correspondence Address | One St. Peters Square Manchester M2 3DE |
Director Name | Mr Isaac McEwan |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit D Buckingway Business Park Trinity Court Swavesey Cambridgeshire CB24 4UQ |
Director Name | Mr James Scott McEwan |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit D Buckingway Business Park Trinity Court Swavesey Cambridgeshire CB24 4UQ |
Director Name | Mr John McMinn |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit D Buckingway Business Park Trinity Court Swavesey Cambridgeshire CB24 4UQ |
Director Name | Mrs Susan Ann Mills |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit D Buckingway Business Park Trinity Court Swavesey Cambridgeshire CB24 4UQ |
Director Name | Mr Scott Cairns |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2018(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 April 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | One St. Peters Square Manchester M2 3DE |
Director Name | Mr Jonathan Wilson Fellingham |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2018(4 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 15 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One St. Peters Square Manchester M2 3DE |
Registered Address | One St. Peters Square Manchester M2 3DE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 90 other UK companies use this postal address |
Latest Accounts | 31 August 2018 (5 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
20 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 August 2020 | First Gazette notice for voluntary strike-off (1 page) |
24 July 2020 | Application to strike the company off the register (3 pages) |
9 April 2020 | Termination of appointment of Scott Cairns as a director on 1 April 2020 (1 page) |
28 November 2019 | Termination of appointment of Jonathan Fellingham as a director on 15 November 2019 (1 page) |
12 August 2019 | Confirmation statement made on 1 August 2019 with updates (4 pages) |
6 June 2019 | Appointment of Mr Ian Richard Hawkins as a secretary on 1 June 2019 (2 pages) |
6 June 2019 | Registered office address changed from Unit D Buckingway Business Park Trinity Court Swavesey Cambridgeshire CB24 4UQ to One St. Peters Square Manchester M2 3DE on 6 June 2019 (1 page) |
19 November 2018 | Resolutions
|
9 November 2018 | Appointment of Andrew Robert Donaldson as a director on 31 October 2018 (2 pages) |
9 November 2018 | Notification of Donaldson Timber Engineering Limited as a person with significant control on 31 October 2018 (2 pages) |
9 November 2018 | Termination of appointment of John Mcminn as a director on 31 October 2018 (1 page) |
9 November 2018 | Termination of appointment of James Scott Mcewan as a director on 31 October 2018 (1 page) |
9 November 2018 | Cessation of John Mcminn as a person with significant control on 31 October 2018 (1 page) |
9 November 2018 | Termination of appointment of Isaac Mcewan as a director on 31 October 2018 (1 page) |
9 November 2018 | Appointment of Jonathan Fellingham as a director on 31 October 2018 (2 pages) |
9 November 2018 | Appointment of Scott Cairns as a director on 31 October 2018 (2 pages) |
9 November 2018 | Termination of appointment of Susan Ann Mills as a director on 31 October 2018 (1 page) |
25 October 2018 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
14 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
5 December 2017 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
7 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
26 October 2016 | Resolutions
|
26 October 2016 | Resolutions
|
11 August 2016 | Confirmation statement made on 1 August 2016 with updates (6 pages) |
11 August 2016 | Confirmation statement made on 1 August 2016 with updates (6 pages) |
16 November 2015 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
16 November 2015 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
28 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
17 September 2014 | Registered office address changed from Abbey House 105 Abbey Street Nuneaton Warwickshire CV11 5BX England to Unit D Buckingway Business Park Trinity Court Swavesey Cambridgeshire CB24 4UQ on 17 September 2014 (1 page) |
17 September 2014 | Registered office address changed from Abbey House 105 Abbey Street Nuneaton Warwickshire CV11 5BX England to Unit D Buckingway Business Park Trinity Court Swavesey Cambridgeshire CB24 4UQ on 17 September 2014 (1 page) |
1 August 2014 | Incorporation Statement of capital on 2014-08-01
|
1 August 2014 | Incorporation Statement of capital on 2014-08-01
|