3 Piccadilly Place
Manchester
M1 3BN
Director Name | Mr Abduazim Rustambayev |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | Kazakh |
Status | Closed |
Appointed | 05 January 2017(2 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 06 July 2023) |
Role | Company Director |
Country of Residence | Seychelles |
Correspondence Address | Public Interest Unit (North) 3 Piccadilly Place Manchester M1 3BN |
Director Name | Mr Abdufaroukh Rustambayev |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | Kazakh |
Status | Closed |
Appointed | 05 January 2017(2 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 06 July 2023) |
Role | Company Director |
Country of Residence | Seychelles |
Correspondence Address | Miramax Investments Limited Suite 13, First Floor Olia Trade Centre Francis Rachel Street Seychelles |
Director Name | Mrs Patricia Price |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 27 Inglewhite Road Longridge Preston Lancs PR3 3JS |
Director Name | Mr Terence Ball |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2016(1 year, 7 months after company formation) |
Appointment Duration | 1 month (resigned 20 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | City House 131 Friargate 131 Friargate Preston PR1 2EF |
Director Name | Mr Colman Augustine Ivers |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 July 2016(1 year, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 05 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | P.O. Box 213 131 Friargate Preston PR1 2EF |
Website | sheridangillis.com/ |
---|---|
Email address | [email protected] |
Telephone | 01772 369166 |
Telephone region | Preston |
Registered Address | Public Interest Unit (North) 3 Piccadilly Place Manchester M1 3BN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
15 September 2017 | Completion of winding up (1 page) |
---|---|
15 September 2017 | Dissolution deferment (1 page) |
11 May 2017 | Registered office address changed from Office G 00 Diamond House 179/181 Lower Richmond Road Richmond Surrey TW9 4LN England to C/O the Official Receiver Public Interest Unit (North) 3 Piccadilly Place Manchester M1 3BN on 11 May 2017 (2 pages) |
19 April 2017 | Order of court to wind up (2 pages) |
15 February 2017 | Resolutions
|
10 February 2017 | Registered office address changed from P.O. Box 213 131 Friargate Preston PR1 2EF England to Office G 00 Diamond House 179/181 Lower Richmond Road Richmond Surrey TW9 4LN on 10 February 2017 (1 page) |
16 January 2017 | Confirmation statement made on 11 January 2017 with updates (6 pages) |
9 January 2017 | Termination of appointment of Colman Augustine Ivers as a director on 5 January 2017 (1 page) |
8 January 2017 | Appointment of Mr Abduazim Rustambayev as a director on 5 January 2017 (2 pages) |
8 January 2017 | Appointment of Mr Michael Max O'leary as a director on 5 January 2017 (2 pages) |
8 January 2017 | Appointment of Mr Abdufaroukh Rustambayev as a director on 5 January 2017 (2 pages) |
22 September 2016 | Registered office address changed from City House 131 Friargate 131 Friargate Preston PR1 2EF England to P.O. Box 213 131 Friargate Preston PR1 2EF on 22 September 2016 (1 page) |
22 September 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
2 August 2016 | Resolutions
|
27 July 2016 | Termination of appointment of Terence Ball as a director on 20 July 2016 (1 page) |
27 July 2016 | Registered office address changed from 27 Inglewhite Road Longridge Preston PR3 3JS England to City House 131 Friargate 131 Friargate Preston PR1 2EF on 27 July 2016 (1 page) |
27 July 2016 | Appointment of Mr Colman Augustine Ivers as a director on 20 July 2016 (2 pages) |
21 July 2016 | Termination of appointment of Patricia Price as a director on 20 June 2016 (1 page) |
21 July 2016 | Registered office address changed from 25 Inglewhite Road Longridge Preston PR3 3JS England to 27 Inglewhite Road Longridge Preston PR3 3JS on 21 July 2016 (1 page) |
21 July 2016 | Appointment of Mr Terence Ball as a director on 20 June 2016 (2 pages) |
10 June 2016 | Registered office address changed from Unit 1 27 Inglewhite Road Longridge Preston Lancs PR3 3JS to 25 Inglewhite Road Longridge Preston PR3 3JS on 10 June 2016 (1 page) |
5 January 2016 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
3 November 2014 | Incorporation Statement of capital on 2014-11-03
|