Manchester
M2 4WQ
Director Name | Mr Brian Samuel Maunder |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Toad Pond Close Swinton Manchester Greater Manchester M27 0BW |
Registered Address | Waterhouse 4 Floor 41 Spring Gardens Manchester Lancashire M2 2BG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
27 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 September 2016 | Application to strike the company off the register (2 pages) |
29 September 2016 | Application to strike the company off the register (2 pages) |
6 July 2016 | Registered office address changed from 3rd Floor 82 King Street Manchester Greater Manchester M2 4WQ United Kingdom to Waterhouse 4 Floor 41 Spring Gardens Manchester Lancashire M2 2BG on 6 July 2016 (1 page) |
6 July 2016 | Registered office address changed from 3rd Floor 82 King Street Manchester Greater Manchester M2 4WQ United Kingdom to Waterhouse 4 Floor 41 Spring Gardens Manchester Lancashire M2 2BG on 6 July 2016 (1 page) |
26 November 2015 | Termination of appointment of a director (1 page) |
26 November 2015 | Termination of appointment of a director (1 page) |
20 November 2015 | Termination of appointment of Brian Samuel Maunder as a director on 3 November 2015 (2 pages) |
20 November 2015 | Termination of appointment of Brian Samuel Maunder as a director on 3 November 2015 (2 pages) |
20 November 2015 | Termination of appointment of Brian Samuel Maunder as a director on 3 November 2015 (2 pages) |
28 September 2015 | Director's details changed for Mr Grant Chapman on 16 September 2015 (2 pages) |
28 September 2015 | Director's details changed for Mr Grant Chapman on 16 September 2015 (2 pages) |
13 August 2015 | Current accounting period shortened from 31 August 2016 to 31 March 2016 (1 page) |
13 August 2015 | Current accounting period shortened from 31 August 2016 to 31 March 2016 (1 page) |
4 August 2015 | Incorporation Statement of capital on 2015-08-04
|
4 August 2015 | Incorporation Statement of capital on 2015-08-04
|
4 August 2015 | Incorporation Statement of capital on 2015-08-04
|