1 Oxford St
Manchester
M1 4PB
Secretary Name | Abigail Mattison |
---|---|
Status | Current |
Appointed | 21 July 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB |
Director Name | Mr Jeremy Robert Arthur Richardson |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2016(6 months, 4 weeks after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB |
Director Name | Phillip Gary Thomas |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2016(6 months, 4 weeks after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB |
Director Name | Ian Richard Smith |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Director Name | Mr Benjamin Robert Taberner |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2015(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Registered Address | 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2019 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 23 June 2019 (4 years, 10 months ago) |
---|---|
Next Return Due | 4 August 2020 (overdue) |
16 May 2023 | Appointment of a liquidator (3 pages) |
---|---|
12 May 2023 | Order of court to wind up (3 pages) |
24 March 2023 | Notice of a court order ending Administration (53 pages) |
12 October 2022 | Administrator's progress report (41 pages) |
12 April 2022 | Administrator's progress report (42 pages) |
11 March 2022 | Notice of extension of period of Administration (3 pages) |
15 November 2021 | Registered office address changed from 4 Hardman Square Spinningfields Manchester M3 3EB to 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on 15 November 2021 (2 pages) |
8 October 2021 | Administrator's progress report (45 pages) |
13 April 2021 | Administrator's progress report (47 pages) |
22 March 2021 | Notice of extension of period of Administration (3 pages) |
21 October 2020 | Administrator's progress report (47 pages) |
8 June 2020 | Statement of affairs with form AM02SOA (9 pages) |
28 April 2020 | Notice of deemed approval of proposals (3 pages) |
9 April 2020 | Statement of administrator's proposal (42 pages) |
1 April 2020 | Registered office address changed from Norcliffe House Station Road Wilmslow SK9 1BU United Kingdom to 4 Hardman Square Spinningfields Manchester M3 3EB on 1 April 2020 (2 pages) |
25 March 2020 | Appointment of an administrator (3 pages) |
31 December 2019 | Notification of Mericourt Limited as a person with significant control on 16 July 2019 (2 pages) |
5 July 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
12 June 2019 | Cessation of Elli Finance (Uk) Plc as a person with significant control on 30 April 2019 (1 page) |
31 May 2019 | Change of details for Elli Finance (Uk) Plc as a person with significant control on 17 May 2019 (2 pages) |
30 September 2018 | Full accounts made up to 31 December 2017 (26 pages) |
7 July 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
6 March 2018 | Withdrawal of a person with significant control statement on 6 March 2018 (2 pages) |
2 October 2017 | Notification of Brighterkind (Leaseco) Limited as a person with significant control on 6 April 2016 (2 pages) |
2 October 2017 | Notification of Brighterkind (Leaseco) Limited as a person with significant control on 2 October 2017 (2 pages) |
20 September 2017 | Full accounts made up to 31 December 2016 (23 pages) |
20 September 2017 | Full accounts made up to 31 December 2016 (23 pages) |
25 June 2017 | Confirmation statement made on 23 June 2017 with updates (6 pages) |
25 June 2017 | Confirmation statement made on 23 June 2017 with updates (6 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (29 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (29 pages) |
26 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
26 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
2 March 2016 | Termination of appointment of Ian Richard Smith as a director on 15 February 2016 (1 page) |
2 March 2016 | Termination of appointment of Ian Richard Smith as a director on 15 February 2016 (1 page) |
1 March 2016 | Appointment of Phillip Gary Thomas as a director on 15 February 2016 (2 pages) |
1 March 2016 | Appointment of Mr Jeremy Robert Arthur Richardson as a director on 15 February 2016 (2 pages) |
1 March 2016 | Appointment of Phillip Gary Thomas as a director on 15 February 2016 (2 pages) |
1 March 2016 | Termination of appointment of Benjamin Robert Taberner as a director on 15 February 2016 (1 page) |
1 March 2016 | Termination of appointment of Benjamin Robert Taberner as a director on 15 February 2016 (1 page) |
1 March 2016 | Appointment of Mr Jeremy Robert Arthur Richardson as a director on 15 February 2016 (2 pages) |
10 August 2015 | Current accounting period shortened from 31 December 2016 to 31 December 2015 (1 page) |
10 August 2015 | Current accounting period shortened from 31 December 2016 to 31 December 2015 (1 page) |
27 July 2015 | Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page) |
27 July 2015 | Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page) |
21 July 2015 | Incorporation Statement of capital on 2015-07-21
|
21 July 2015 | Incorporation Statement of capital on 2015-07-21
|