Manchester
M1 4DZ
Director Name | Mr Kevin Francis O'Brien |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bullock House 10 Rumford Place Liverpool L3 9DG |
Secretary Name | Mrs Jane O'Brien |
---|---|
Status | Resigned |
Appointed | 31 August 2016(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 January 2020) |
Role | Company Director |
Correspondence Address | 8 Jury Street Warwick CV34 4EW |
Director Name | Mr Anthony Pratt |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2020(4 years, 6 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 05 October 2020) |
Role | Business Development |
Country of Residence | United Kingdom |
Correspondence Address | Bulloch House 10 Rumford Place Liverpool Merseyside L3 9DG |
Director Name | Mr Matthew Atkinson |
---|---|
Date of Birth | April 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2020(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 January 2022) |
Role | Architect |
Country of Residence | England |
Correspondence Address | The Wharton Business Centre Burdon Terrace Bedlington Northumberland NE22 6DA |
Director Name | Mr Anthony Pratt |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2020(5 years, 3 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 30 June 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Wharton Business Centre Burdon Terrace Bedlington Northumberland NE22 6DA |
Director Name | Mr Alan Martin |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2022(6 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 16 November 2022) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | First Floor, St James Tower 7 Charlotte Street Manchester M1 4DZ |
Registered Address | First Floor St James Tower 7 Charlotte Street Manchester M1 4DZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 2021 (2 years, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2023 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 6 August 2022 (1 year, 8 months ago) |
---|---|
Next Return Due | 20 August 2023 (overdue) |
20 December 2021 | Delivered on: 21 December 2021 Persons entitled: Business & Enterprise Finance LTD Classification: A registered charge Particulars: Fixed and floating charge over all company assets.. Contains negative pledge. Outstanding |
---|
5 March 2024 | Registered office address changed from First Floor, St James Tower 7 Charlotte Street Manchester M1 4DZ England to First Floor St James Tower 7 Charlotte Street Manchester M1 4DZ on 5 March 2024 (2 pages) |
---|---|
20 June 2023 | Order of court to wind up (3 pages) |
10 June 2023 | Compulsory strike-off action has been suspended (1 page) |
21 April 2023 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2023 | Cessation of Alan Martin as a person with significant control on 16 January 2022 (1 page) |
20 April 2023 | Appointment of Mr James Kendall as a director on 16 November 2022 (2 pages) |
20 April 2023 | Confirmation statement made on 6 August 2022 with updates (4 pages) |
20 April 2023 | Termination of appointment of Alan Martin as a director on 16 November 2022 (1 page) |
21 January 2023 | Compulsory strike-off action has been suspended (1 page) |
10 January 2023 | First Gazette notice for compulsory strike-off (1 page) |
14 November 2022 | Notice of removal of a director (1 page) |
14 November 2022 | Notification of Alan Martin as a person with significant control on 1 January 2022 (2 pages) |
14 November 2022 | Registered office address changed from The Wharton Business Centre Burdon Terrace Bedlington Northumberland NE22 6DA England to First Floor, St James Tower 7 Charlotte Street Manchester M1 4DZ on 14 November 2022 (1 page) |
8 November 2022 | Cessation of Matthew Atkinson as a person with significant control on 1 October 2022 (3 pages) |
10 October 2022 | Termination of appointment of Matthew Atkinson as a director on 1 January 2022 (1 page) |
29 April 2022 | Unaudited abridged accounts made up to 30 June 2021 (8 pages) |
21 December 2021 | Registration of charge 096410310001, created on 20 December 2021 (19 pages) |
30 October 2021 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2021 | Confirmation statement made on 6 August 2021 with updates (4 pages) |
26 October 2021 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2021 | Notification of Matthew Atkinson as a person with significant control on 29 April 2021 (2 pages) |
30 June 2021 | Cessation of Tony Pratt as a person with significant control on 30 June 2021 (1 page) |
30 June 2021 | Termination of appointment of Anthony Pratt as a director on 30 June 2021 (1 page) |
29 March 2021 | Appointment of Mr Matthew Atkinson as a director on 29 March 2020 (2 pages) |
3 February 2021 | Registered office address changed from Bullock House 10 Rumford Place Liverpool L3 9DG to The Wharton Business Centre Burdon Terrace Bedlington Northumberland NE22 6DA on 3 February 2021 (1 page) |
22 January 2021 | Total exemption full accounts made up to 30 June 2020 (13 pages) |
22 October 2020 | Appointment of Mr Anthony Pratt as a director on 5 October 2020 (2 pages) |
12 October 2020 | Termination of appointment of Anthony Pratt as a director on 5 October 2020 (1 page) |
6 August 2020 | Notification of Tony Pratt as a person with significant control on 28 January 2020 (2 pages) |
6 August 2020 | Confirmation statement made on 6 August 2020 with updates (4 pages) |
20 May 2020 | Cessation of Kevin Francis O'brien as a person with significant control on 27 January 2020 (3 pages) |
23 March 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
6 February 2020 | Termination of appointment of Kevin Francis O'brien as a director on 30 January 2020 (1 page) |
6 February 2020 | Termination of appointment of Jane O'brien as a secretary on 30 January 2020 (2 pages) |
5 February 2020 | Appointment of Mr Anthony Pratt as a director on 10 January 2020 (2 pages) |
20 January 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
17 June 2019 | Confirmation statement made on 16 June 2019 with no updates (3 pages) |
12 December 2018 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
22 June 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
14 March 2018 | Total exemption full accounts made up to 30 June 2017 (13 pages) |
19 June 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
10 February 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
10 February 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
21 October 2016 | Statement of capital following an allotment of shares on 31 August 2016
|
21 October 2016 | Statement of capital following an allotment of shares on 31 August 2016
|
9 October 2016 | Change of share class name or designation (2 pages) |
9 October 2016 | Change of share class name or designation (2 pages) |
27 September 2016 | Appointment of Mrs Jane O'brien as a secretary on 31 August 2016 (2 pages) |
27 September 2016 | Appointment of Mrs Jane O'brien as a secretary on 31 August 2016 (2 pages) |
17 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
23 September 2015 | Registered office address changed from 8 Jury Street Warwick Warwickshire CV34 4EW England to Bullock House 10 Rumford Place Liverpool L3 9DG on 23 September 2015 (2 pages) |
23 September 2015 | Registered office address changed from 8 Jury Street Warwick Warwickshire CV34 4EW England to Bullock House 10 Rumford Place Liverpool L3 9DG on 23 September 2015 (2 pages) |
16 June 2015 | Incorporation Statement of capital on 2015-06-16
|
16 June 2015 | Incorporation Statement of capital on 2015-06-16
|