Manchester
M60 0AG
Director Name | Mr James Edward Morris |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 2019(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 22 March 2022) |
Role | Head Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 650 Aztec West Almonsbury Bristol BS32 4SD |
Secretary Name | Mrs Claire Louise Dalton |
---|---|
Status | Closed |
Appointed | 11 July 2019(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 22 March 2022) |
Role | Company Director |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Mr Grant Ian McKerron |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Clifford Street London W1S 2LQ |
Secretary Name | Sarah Elizabeth Gittins |
---|---|
Status | Resigned |
Appointed | 25 November 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Clifford Street London W1S 2LQ |
Director Name | Mr Stephen Heath Embling |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2015(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heron House Timothys Bridge Road Stratford Enterprise Park Stratford Upon Avon CV37 9BX |
Secretary Name | Mr Nigel Andrew Berry |
---|---|
Status | Resigned |
Appointed | 08 June 2015(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 March 2018) |
Role | Company Director |
Correspondence Address | Heron House Timothys Bridge Road Stratford Enterprise Park Stratford Upon Avon CV37 9BX |
Director Name | Mr Simon Michael Hancox |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2016(2 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Mr Matthew Ian Howells |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2018(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 May 2019) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Secretary Name | Mr Steve Fowler |
---|---|
Status | Resigned |
Appointed | 29 March 2018(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 July 2019) |
Role | Company Director |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Mrs Emma Kate Dimbylow |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2019(4 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 October 2019) |
Role | Head Of Legal Practice/Colp |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Website | bereavementadvice.org |
---|---|
Email address | [email protected] |
Telephone | 0800 6349494 |
Telephone region | Freephone |
Registered Address | 1 Angel Square Manchester M60 0AG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 2 January 2021 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
22 March 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 December 2021 | Application to strike the company off the register (1 page) |
29 November 2021 | Confirmation statement made on 25 November 2021 with no updates (3 pages) |
16 August 2021 | Accounts for a dormant company made up to 2 January 2021 (2 pages) |
25 November 2020 | Confirmation statement made on 25 November 2020 with no updates (3 pages) |
12 August 2020 | Accounts for a dormant company made up to 4 January 2020 (2 pages) |
26 November 2019 | Confirmation statement made on 25 November 2019 with no updates (3 pages) |
7 October 2019 | Termination of appointment of Emma Kate Dimbylow as a director on 1 October 2019 (1 page) |
5 August 2019 | Second filing for the termination of Matthew Howells as a director (5 pages) |
23 July 2019 | Accounts for a dormant company made up to 5 January 2019 (2 pages) |
19 July 2019 | Appointment of Mrs Claire Louise Dalton as a secretary on 11 July 2019 (2 pages) |
19 July 2019 | Termination of appointment of Steve Fowler as a secretary on 11 July 2019 (1 page) |
21 June 2019 | Termination of appointment of Matthew Ian Howells as a director on 13 June 2019
|
21 June 2019 | Appointment of Mr James Edward Morris as a director on 14 June 2019 (2 pages) |
20 June 2019 | Appointment of Mrs Emma Kate Dimbylow as a director on 20 June 2019 (2 pages) |
9 May 2019 | Second filing for the appointment of Caoilionn Hurley as a director (6 pages) |
31 December 2018 | Appointment of Mr Steve Fowler as a secretary on 29 March 2018 (2 pages) |
21 December 2018 | Current accounting period extended from 30 November 2018 to 31 December 2018 (1 page) |
28 November 2018 | Confirmation statement made on 25 November 2018 with no updates (3 pages) |
30 August 2018 | Accounts for a dormant company made up to 30 November 2017 (2 pages) |
29 August 2018 | Registered office address changed from 1 Angel Square Manchester M60 0AG United Kingdom to 1 Angel Square Manchester M60 0AG on 29 August 2018 (1 page) |
29 August 2018 | Registered office address changed from Heron House Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon CV37 9BX England to 1 Angel Square Manchester M60 0AG on 29 August 2018 (1 page) |
23 April 2018 | Resolutions
|
12 April 2018 | Change of details for Simplify Channel Ltd as a person with significant control on 29 March 2018 (2 pages) |
10 April 2018 | Registered office address changed from 1 Angel Square Manchester M60 0AG England to Heron House Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon CV37 9BX on 10 April 2018 (1 page) |
10 April 2018 | Change of details for Simplify Channel Ltd as a person with significant control on 29 March 2018 (2 pages) |
9 April 2018 | Appointment of Mr Caoilionn Hurley as a director on 29 March 2018
|
9 April 2018 | Termination of appointment of Simon Michael Hancox as a director on 29 March 2018 (1 page) |
9 April 2018 | Director's details changed for Mr Matthew Ian Hurley on 29 March 2018 (2 pages) |
9 April 2018 | Appointment of Mr Matthew Ian Hurley as a director on 29 March 2018 (2 pages) |
6 April 2018 | Registered office address changed from 8 Clifford Street London W1S 2LQ England to 1 Angel Square Manchester M60 0AG on 6 April 2018 (1 page) |
6 April 2018 | Change of details for Simplify Channel Ltd as a person with significant control on 29 March 2018 (2 pages) |
6 April 2018 | Termination of appointment of Nigel Andrew Berry as a secretary on 29 March 2018 (1 page) |
7 March 2018 | Registered office address changed from Heron House Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon CV37 9BX England to 8 Clifford Street London W1S 2LQ on 7 March 2018 (1 page) |
28 February 2018 | Registered office address changed from 8 Clifford Street London W1S 2LQ United Kingdom to Heron House Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon CV37 9BX on 28 February 2018 (1 page) |
7 December 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
29 August 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
29 August 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
9 January 2017 | Resolutions
|
9 January 2017 | Resolutions
|
15 December 2016 | Appointment of Mr Simon Michael Hancox as a director on 13 December 2016 (2 pages) |
15 December 2016 | Termination of appointment of Stephen Heath Embling as a director on 9 December 2016 (1 page) |
15 December 2016 | Appointment of Mr Simon Michael Hancox as a director on 13 December 2016 (2 pages) |
15 December 2016 | Termination of appointment of Stephen Heath Embling as a director on 9 December 2016 (1 page) |
9 December 2016 | Confirmation statement made on 25 November 2016 with updates (5 pages) |
9 December 2016 | Confirmation statement made on 25 November 2016 with updates (5 pages) |
23 August 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
23 August 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
4 May 2016 | Appointment of Mr Stephen Heath Embling as a director on 8 June 2015 (2 pages) |
4 May 2016 | Termination of appointment of Grant Ian Mckerron as a director on 8 June 2015 (1 page) |
4 May 2016 | Appointment of Mr Stephen Heath Embling as a director on 8 June 2015 (2 pages) |
4 May 2016 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Appointment of Mr Nigel Andrew Berry as a secretary on 8 June 2015 (2 pages) |
4 May 2016 | Appointment of Mr Nigel Andrew Berry as a secretary on 8 June 2015 (2 pages) |
4 May 2016 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Termination of appointment of Sarah Elizabeth Gittins as a secretary on 8 June 2015 (1 page) |
4 May 2016 | Termination of appointment of Grant Ian Mckerron as a director on 8 June 2015 (1 page) |
4 May 2016 | Termination of appointment of Sarah Elizabeth Gittins as a secretary on 8 June 2015 (1 page) |
23 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2014 | Incorporation Statement of capital on 2014-11-25
|
25 November 2014 | Incorporation Statement of capital on 2014-11-25
|