Company NameManchester Installations Limited
Company StatusDissolved
Company Number09332236
CategoryPrivate Limited Company
Incorporation Date28 November 2014(9 years, 5 months ago)
Dissolution Date5 December 2023 (4 months, 3 weeks ago)
Previous Names3

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Aziz Al
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2020(5 years, 2 months after company formation)
Appointment Duration3 years, 10 months (closed 05 December 2023)
RoleComany Director
Country of ResidenceEngland
Correspondence Address16 Grandale Street
Manchester
M14 5WG
Director NameMr Aziz Al
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2014(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address16 Grandale Street
Manchester
M14 5WG
Secretary NameMr Aziz Al
StatusResigned
Appointed28 November 2014(same day as company formation)
RoleCompany Director
Correspondence Address16 Grandale Street
Manchester
M14 5WG
Director NameMr Luke Jackson
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2016(1 year, 4 months after company formation)
Appointment Duration2 months, 1 week (resigned 17 June 2016)
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence Address57 Arnold Road
Egerton
Bolton
BL7 9HL
Director NameMr Shabz Majid
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2016(1 year, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 March 2019)
RoleElectrician
Country of ResidenceEngland
Correspondence Address105a Chorley Old Road Office 18 Haslam House
Chorley Old Road
Bolton
BL1 3AS
Director NameMr Aziz Al
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2019(4 years, 3 months after company formation)
Appointment Duration4 months (resigned 22 July 2019)
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address105a Chorley Old Road Office 18 Haslam House
Chorley Old Road
Bolton
BL1 3AS
Director NameMr Phillip Macheras
Date of BirthApril 1980 (Born 44 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2019(4 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 04 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Grandale Street
Manchester
M14 5WG
Secretary NameMr Phillip Macheras
StatusResigned
Appointed07 August 2019(4 years, 8 months after company formation)
Appointment Duration6 months (resigned 04 February 2020)
RoleCompany Director
Correspondence Address105a Chorley Old Road Office 18 Haslam House
Chorley Old Road
Bolton
BL1 3AS
Director NameMr Shabz Majid
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2020(5 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 01 June 2020)
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence Address16 Grandale Street
Manchester
M14 5WG

Location

Registered Address16 Grandale Street
Manchester
M14 5WG
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardRusholme
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 November 2018 (5 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

11 November 2020Confirmation statement made on 7 August 2020 with updates (4 pages)
16 June 2020Termination of appointment of Shabz Majid as a director on 1 June 2020 (1 page)
14 June 2020Appointment of Mr Shabz Majid as a director on 1 June 2020 (2 pages)
13 May 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-04
(3 pages)
17 February 2020Termination of appointment of Phillip Macheras as a director on 4 February 2020 (1 page)
17 February 2020Registered office address changed from 105a Chorley Old Road Office 18 Haslam House Chorley Old Road Bolton BL1 3AS England to 16 Grandale Street Manchester M14 5WG on 17 February 2020 (1 page)
17 February 2020Appointment of Mr Aziz Al as a director on 4 February 2020 (2 pages)
17 February 2020Withdrawal of the directors' register information from the public register (1 page)
17 February 2020Notification of Aziz Al as a person with significant control on 4 February 2020 (2 pages)
17 February 2020Elect to keep the directors' register information on the public register (1 page)
17 February 2020Directors' register information at 17 February 2020 on withdrawal from the public register (1 page)
17 February 2020Termination of appointment of Phillip Macheras as a secretary on 4 February 2020 (1 page)
17 February 2020Cessation of Phillip Macheras as a person with significant control on 4 December 2019 (1 page)
8 August 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-07
(3 pages)
7 August 2019Appointment of Mr Phillip Macheras as a secretary on 7 August 2019 (2 pages)
7 August 2019Confirmation statement made on 7 August 2019 with updates (3 pages)
6 August 2019Termination of appointment of Aziz Al as a director on 22 July 2019 (1 page)
9 July 2019Confirmation statement made on 9 July 2019 with updates (4 pages)
9 July 2019Appointment of Mr Phillip Macheras as a director on 1 July 2019 (2 pages)
9 July 2019Cessation of Aziz Al as a person with significant control on 1 July 2019 (1 page)
9 July 2019Notification of Phillip Macheras as a person with significant control on 1 July 2019 (2 pages)
24 June 2019Confirmation statement made on 28 November 2018 with no updates (3 pages)
19 June 2019Compulsory strike-off action has been discontinued (1 page)
18 June 2019Micro company accounts made up to 30 November 2018 (2 pages)
18 June 2019Micro company accounts made up to 30 November 2017 (2 pages)
31 March 2019Notification of Aziz Al as a person with significant control on 8 March 2019 (2 pages)
31 March 2019Cessation of Shabz Majid as a person with significant control on 8 March 2019 (1 page)
31 March 2019Termination of appointment of Shabz Majid as a director on 18 March 2019 (1 page)
31 March 2019Appointment of Mr Aziz Al as a director on 18 March 2019 (2 pages)
31 March 2019Registered office address changed from 42 Beckett Street Manchester M18 7AS to 105a Chorley Old Road Office 18 Haslam House Chorley Old Road Bolton BL1 3AS on 31 March 2019 (1 page)
8 December 2018Compulsory strike-off action has been suspended (1 page)
30 October 2018First Gazette notice for compulsory strike-off (1 page)
17 January 2018Confirmation statement made on 28 November 2017 with no updates (3 pages)
14 November 2017Micro company accounts made up to 30 November 2016 (2 pages)
14 November 2017Micro company accounts made up to 30 November 2016 (2 pages)
15 December 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
20 June 2016Termination of appointment of Luke Jackson as a director on 17 June 2016 (1 page)
20 June 2016Termination of appointment of Luke Jackson as a director on 17 June 2016 (1 page)
20 May 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
20 May 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
16 May 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-13
(3 pages)
16 May 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-13
(3 pages)
13 May 2016Appointment of Mr Luke Jackson as a director on 9 April 2016 (2 pages)
13 May 2016Appointment of Mr Luke Jackson as a director on 9 April 2016 (2 pages)
11 May 2016Compulsory strike-off action has been discontinued (1 page)
11 May 2016Compulsory strike-off action has been discontinued (1 page)
10 May 2016Termination of appointment of Aziz Al as a secretary on 9 April 2016 (1 page)
10 May 2016Termination of appointment of Aziz Al as a director on 9 April 2016 (1 page)
10 May 2016Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
(5 pages)
10 May 2016Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
(5 pages)
10 May 2016Termination of appointment of Aziz Al as a director on 9 April 2016 (1 page)
10 May 2016Appointment of Mr Shabz Majid as a director on 9 April 2016 (2 pages)
10 May 2016Appointment of Mr Shabz Majid as a director on 9 April 2016 (2 pages)
10 May 2016Termination of appointment of Aziz Al as a secretary on 9 April 2016 (1 page)
4 May 2016Registered office address changed from Unit 95 Cariocca Business Park, Hellidon Close Manchester M12 4AH England to 42 Beckett Street Manchester M18 7AS on 4 May 2016 (2 pages)
4 May 2016Registered office address changed from Unit 95 Cariocca Business Park, Hellidon Close Manchester M12 4AH England to 42 Beckett Street Manchester M18 7AS on 4 May 2016 (2 pages)
1 March 2016First Gazette notice for compulsory strike-off (1 page)
1 March 2016First Gazette notice for compulsory strike-off (1 page)
28 November 2014Incorporation
Statement of capital on 2014-11-28
  • GBP 1
(25 pages)
28 November 2014Incorporation
Statement of capital on 2014-11-28
  • GBP 1
(25 pages)