98 King Street
Manchester
M2 4WU
Director Name | Mrs Vivien Helen Cruickshank |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2015(same day as company formation) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Point Welbeck Road West Bridgford Nottingham NG2 7QW |
Director Name | Mr Ian Michael Sackree |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2015(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Point Welbeck Road West Bridgford Nottingham NG2 7QW |
Registered Address | 5th Floor Manchester Ship Canal House 98 King Street Manchester M2 4WU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 July 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
6 January 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 October 2022 | Return of final meeting in a members' voluntary winding up (9 pages) |
12 August 2021 | Registered office address changed from Manchester Ship Canal House 98 King Street Manchester M2 4WU to 5th Floor Manchester Ship Canal House 98 King Street Manchester M2 4WU on 12 August 2021 (2 pages) |
19 September 2020 | Registered office address changed from C/O C/O Protocol the Point Welbeck Road West Bridgford Nottingham NG2 7QW United Kingdom to Manchester Ship Canal House 98 King Street Manchester M2 4WU on 19 September 2020 (2 pages) |
9 September 2020 | Appointment of a voluntary liquidator (3 pages) |
9 September 2020 | Resolutions
|
9 September 2020 | Declaration of solvency (5 pages) |
29 July 2020 | Termination of appointment of Ian Michael Sackree as a director on 29 July 2020 (1 page) |
30 April 2020 | Full accounts made up to 31 July 2019 (22 pages) |
4 February 2020 | Cessation of Ian Michael Sackree as a person with significant control on 1 February 2019 (1 page) |
4 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
4 February 2020 | Notification of Law 2478 Limited as a person with significant control on 1 February 2019 (2 pages) |
3 May 2019 | Full accounts made up to 31 July 2018 (23 pages) |
1 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
29 August 2018 | Previous accounting period shortened from 30 September 2018 to 31 July 2018 (1 page) |
28 August 2018 | Appointment of Mr Michael John Kelly as a director on 28 August 2018 (2 pages) |
15 August 2018 | Cessation of David Lawrence Wilkinson as a person with significant control on 18 July 2018 (1 page) |
23 July 2018 | Cessation of Derek Compton Lewis as a person with significant control on 18 July 2018 (1 page) |
23 July 2018 | Cessation of David Lawrence Wilkinson as a person with significant control on 18 July 2018 (1 page) |
9 July 2018 | Full accounts made up to 30 September 2017 (24 pages) |
12 February 2018 | Notification of David Lawrence Wilkinson as a person with significant control on 28 February 2017 (2 pages) |
9 February 2018 | Cessation of Viv Helen Cruickshank as a person with significant control on 28 February 2017 (1 page) |
9 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
12 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2017 | Full accounts made up to 30 September 2016 (21 pages) |
6 July 2017 | Full accounts made up to 30 September 2016 (21 pages) |
13 March 2017 | Previous accounting period extended from 31 August 2016 to 30 September 2016 (1 page) |
13 March 2017 | Previous accounting period extended from 31 August 2016 to 30 September 2016 (1 page) |
9 March 2017 | Termination of appointment of Vivien Helen Cruickshank as a director on 31 January 2017 (1 page) |
9 March 2017 | Termination of appointment of Vivien Helen Cruickshank as a director on 31 January 2017 (1 page) |
3 February 2017 | Confirmation statement made on 31 January 2017 with no updates (3 pages) |
3 February 2017 | Confirmation statement made on 31 January 2017 with no updates (3 pages) |
25 July 2016 | Confirmation statement made on 1 July 2016 with updates (8 pages) |
25 July 2016 | Confirmation statement made on 1 July 2016 with updates (8 pages) |
20 August 2015 | Company name changed welbeck road LIMITED\certificate issued on 20/08/15
|
20 August 2015 | Company name changed welbeck road LIMITED\certificate issued on 20/08/15
|
11 August 2015 | Incorporation Statement of capital on 2015-08-11
|
11 August 2015 | Incorporation Statement of capital on 2015-08-11
|