Manchester
M2 4AD
Director Name | Mr Robin Peter Caddick |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Percy Westhead & Co 1 Booth Street Manchester M2 4AD |
Registered Address | C/O Percy Westhead & Co 1 Booth Street Manchester M2 4AD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
12 November 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 August 2019 | First Gazette notice for voluntary strike-off (1 page) |
14 August 2019 | Application to strike the company off the register (1 page) |
4 April 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
28 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
5 April 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
28 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
6 April 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
21 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
21 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
21 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
27 August 2015 | Termination of appointment of Robin Peter Caddick as a director on 25 August 2015 (1 page) |
27 August 2015 | Termination of appointment of Robin Peter Caddick as a director on 25 August 2015 (1 page) |
26 August 2015 | Appointment of Mr Stephen Benger as a director on 25 August 2015 (2 pages) |
26 August 2015 | Registered office address changed from 4 Robins Drive High Wycombe Buckinghamshire HP12 4EQ England to C/O Percy Westhead & Co 1 Booth Street Manchester M2 4AD on 26 August 2015 (1 page) |
26 August 2015 | Appointment of Mr Stephen Benger as a director on 25 August 2015 (2 pages) |
26 August 2015 | Registered office address changed from 4 Robins Drive High Wycombe Buckinghamshire HP12 4EQ England to C/O Percy Westhead & Co 1 Booth Street Manchester M2 4AD on 26 August 2015 (1 page) |
24 March 2015 | Incorporation Statement of capital on 2015-03-24
|
24 March 2015 | Incorporation Statement of capital on 2015-03-24
|