Company NameManchester Sameday Ltd
Company StatusDissolved
Company Number09545139
CategoryPrivate Limited Company
Incorporation Date16 April 2015(9 years ago)
Dissolution Date9 October 2018 (5 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Stephen Hancock
Date of BirthNovember 1958 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed01 July 2015(2 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 05 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Blakemore Park
Atherton
M46 0EY
Director NameMr Scott Stephen Hancock
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(8 months, 2 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit T Prestwich Ind Estate
Coalpit Lane
Manchester
M46 0FY
Secretary NameMr Stephen Hancock
StatusResigned
Appointed27 June 2016(1 year, 2 months after company formation)
Appointment Duration1 week, 1 day (resigned 05 July 2016)
RoleCompany Director
Correspondence AddressUnit T Prestwich Ind Estate
Coalpit Lane
Atherton
M46 0FY
Director NameMrs Paula Marie Hancock
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2016(1 year, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 September 2017)
RoleAccounts Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit T Prestwich Ind Estate
Coalpit Lane
Manchester
M46 0FY
Director NameMr Stephen Hancock
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2016(1 year, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit T Prestwich Ind Estate
Coalpit Lane
Manchester
M46 0FY

Location

Registered AddressUnit T Prestwich Ind Estate
Coalpit Lane
Manchester
M46 0FY
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardAtherton
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

1 July 2015Delivered on: 1 July 2015
Persons entitled: Skipton Business Finance Limited

Classification: A registered charge
Particulars: Fixed and floating charge. 'I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents.'.
Outstanding

Filing History

7 September 2017Cessation of Paula Marie Hancock as a person with significant control on 7 September 2017 (1 page)
7 September 2017Termination of appointment of Paula Marie Hancock as a director on 7 September 2017 (1 page)
7 September 2017Termination of appointment of Stephen Hancock as a director on 7 September 2017 (1 page)
5 June 2017Satisfaction of charge 095451390001 in full (1 page)
25 May 2017Confirmation statement made on 14 May 2017 with updates (7 pages)
9 March 2017Statement of capital following an allotment of shares on 22 December 2016
  • GBP 100
(3 pages)
5 October 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
15 July 2016Appointment of Mr Stephen Hancock as a director on 15 July 2016 (2 pages)
6 July 2016Secretary's details changed for Miss Paula Marie Hancock on 5 July 2016 (1 page)
5 July 2016Termination of appointment of Stephen Hancock as a director on 5 July 2016 (1 page)
5 July 2016Appointment of Miss Paula Marie Hancock as a director on 5 July 2016 (2 pages)
5 July 2016Termination of appointment of Paula Marie Hancock as a secretary on 5 July 2016 (1 page)
27 June 2016Appointment of Miss Paula Marie Hancock as a secretary on 27 June 2016 (2 pages)
25 June 2016Termination of appointment of Scott Stephen Hancock as a director on 24 June 2016 (1 page)
18 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1
(4 pages)
18 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1
(4 pages)
16 May 2016Appointment of Mr Stephen Hancock as a director (2 pages)
1 March 2016Appointment of Mr Scott Stephen Hancock as a director on 1 January 2016 (2 pages)
8 February 2016Termination of appointment of Paula Marie Hancock as a director on 8 February 2016 (1 page)
22 January 2016Appointment of Paula Marie Hancock as a director on 22 January 2016 (2 pages)
25 November 2015Statement of capital following an allotment of shares on 25 November 2015
  • GBP 2
(3 pages)
25 November 2015Termination of appointment of Paula Marie Hancock as a director on 25 November 2015 (1 page)
1 July 2015Appointment of Mr Stephen Hancock as a director on 1 July 2015 (2 pages)
1 July 2015Registration of charge 095451390001, created on 1 July 2015 (14 pages)
1 July 2015Appointment of Mr Stephen Hancock as a director on 1 July 2015 (2 pages)
1 July 2015Registration of charge 095451390001, created on 1 July 2015 (14 pages)
16 April 2015Incorporation
Statement of capital on 2015-04-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)