Booth Street
Manchester
M2 4AB
Director Name | Mr Tom Doyle |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 January 2016(4 months, 1 week after company formation) |
Appointment Duration | 5 years, 10 months (closed 25 November 2021) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | 16 Grange Lea Middlewich Cheshire CW10 9FA |
Director Name | Mr Martin Riley |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 January 2016(4 months, 1 week after company formation) |
Appointment Duration | 5 years, 10 months (closed 25 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Frp Advisory Llp 4th Floor Abbey House Booth Street Manchester M2 4AB |
Director Name | Mr Benjamin Churchill Talbott |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 January 2016(4 months, 1 week after company formation) |
Appointment Duration | 5 years, 10 months (closed 25 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Frp Advisory Llp 4th Floor Abbey House Booth Street Manchester M2 4AB |
Director Name | Mr Yao Bin Yang |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | Chinese |
Status | Closed |
Appointed | 18 January 2016(4 months, 1 week after company formation) |
Appointment Duration | 5 years, 10 months (closed 25 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Frp Advisory Llp 4th Floor Abbey House Booth Street Manchester M2 4AB |
Secretary Name | Mr Carl Bennett |
---|---|
Status | Closed |
Appointed | 29 September 2017(2 years after company formation) |
Appointment Duration | 4 years, 1 month (closed 25 November 2021) |
Role | Company Director |
Correspondence Address | C/O Frp Advisory Llp 4th Floor Abbey House Booth Street Manchester M2 4AB |
Director Name | Mr Marco Cereste |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 November 2017(2 years, 1 month after company formation) |
Appointment Duration | 4 years (closed 25 November 2021) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | Eco Innovation Centre Peterscourt City Road Peterborough PE1 1SA |
Registered Address | C/O Frp Advisory Llp 4th Floor Abbey House Booth Street Manchester M2 4AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
25 November 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 August 2021 | Return of final meeting in a creditors' voluntary winding up (28 pages) |
7 July 2020 | Liquidators' statement of receipts and payments to 19 June 2020 (23 pages) |
10 July 2019 | Registered office address changed from Cabin 3 Dunston Business Village Dunston Staffordshire ST18 9AB England to C/O Frp Advisory Llp 4th Floor Abbey House Booth Street Manchester M2 4AB on 10 July 2019 (2 pages) |
9 July 2019 | Resolutions
|
9 July 2019 | Statement of affairs (8 pages) |
9 July 2019 | Appointment of a voluntary liquidator (3 pages) |
6 March 2019 | Director's details changed for Mr Yao Bin Yang on 1 March 2019 (2 pages) |
6 March 2019 | Secretary's details changed for Mr Carl Bennett on 1 March 2019 (1 page) |
6 March 2019 | Director's details changed for Mr Benjamin Churchill Talbott on 1 March 2019 (2 pages) |
6 March 2019 | Director's details changed for Mr Martin Riley on 1 March 2019 (2 pages) |
6 March 2019 | Director's details changed for Mr Matthew James Bullock on 1 March 2019 (2 pages) |
1 March 2019 | Registered office address changed from Dsd Building Lichfield Road Stafford ST17 4BQ England to Cabin 3 Dunston Business Village Dunston Staffordshire ST18 9AB on 1 March 2019 (1 page) |
6 February 2019 | Total exemption full accounts made up to 31 March 2018 (24 pages) |
17 May 2018 | Cessation of Benjamin Churchill Talbott as a person with significant control on 30 June 2017 (1 page) |
17 May 2018 | Notification of Leaf Trio Limited as a person with significant control on 30 June 2017 (2 pages) |
17 May 2018 | Confirmation statement made on 17 May 2018 with updates (4 pages) |
6 March 2018 | Group of companies' accounts made up to 31 March 2017 (34 pages) |
16 November 2017 | Statement of capital following an allotment of shares on 1 November 2017
|
16 November 2017 | Statement of capital following an allotment of shares on 1 November 2017
|
2 November 2017 | Appointment of Mr Marco Cereste as a director on 2 November 2017 (2 pages) |
2 November 2017 | Appointment of Mr Marco Cereste as a director on 2 November 2017 (2 pages) |
2 November 2017 | Director's details changed for Mr Tom Doyle on 2 November 2017 (2 pages) |
2 November 2017 | Director's details changed for Mr Tom Doyle on 2 November 2017 (2 pages) |
29 September 2017 | Registered office address changed from 15-17 Church Street Stourbridge West Midlands DY8 1LU United Kingdom to Dsd Building Lichfield Road Stafford ST17 4BQ on 29 September 2017 (1 page) |
29 September 2017 | Appointment of Mr Carl Bennett as a secretary on 29 September 2017 (2 pages) |
29 September 2017 | Registered office address changed from 15-17 Church Street Stourbridge West Midlands DY8 1LU United Kingdom to Dsd Building Lichfield Road Stafford ST17 4BQ on 29 September 2017 (1 page) |
29 September 2017 | Appointment of Mr Carl Bennett as a secretary on 29 September 2017 (2 pages) |
21 June 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
20 September 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
20 September 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
15 September 2016 | Director's details changed for Mr Yao Bin Yang on 15 September 2016 (2 pages) |
15 September 2016 | Director's details changed for Mr Yao Bin Yang on 15 September 2016 (2 pages) |
23 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Statement of capital following an allotment of shares on 12 April 2016
|
23 May 2016 | Statement of capital following an allotment of shares on 12 April 2016
|
23 May 2016 | Statement of capital following an allotment of shares on 12 April 2016
|
23 May 2016 | Statement of capital following an allotment of shares on 12 April 2016
|
23 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
28 April 2016 | Director's details changed for Mr Benjamin Churchill Talbott on 21 April 2016 (2 pages) |
28 April 2016 | Registered office address changed from Lichfield Road Stafford Staffordshire ST17 4BQ England to 15-17 Church Street Stourbridge West Midlands DY8 1LU on 28 April 2016 (1 page) |
28 April 2016 | Director's details changed for Mr Benjamin Churchill Talbott on 21 April 2016 (2 pages) |
28 April 2016 | Registered office address changed from Lichfield Road Stafford Staffordshire ST17 4BQ England to 15-17 Church Street Stourbridge West Midlands DY8 1LU on 28 April 2016 (1 page) |
27 April 2016 | Resolutions
|
27 April 2016 | Resolutions
|
27 April 2016 | Resolutions
|
27 April 2016 | Resolutions
|
11 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
20 January 2016 | Appointment of Mr Tom Doyle as a director on 18 January 2016 (2 pages) |
20 January 2016 | Appointment of Mr Yao Bin Yang as a director on 18 January 2016 (2 pages) |
20 January 2016 | Appointment of Mr Tom Doyle as a director on 18 January 2016 (2 pages) |
20 January 2016 | Appointment of Mr. Martin Riley as a director on 18 January 2016 (2 pages) |
20 January 2016 | Appointment of Mr. Martin Riley as a director on 18 January 2016 (2 pages) |
20 January 2016 | Appointment of Mr Yao Bin Yang as a director on 18 January 2016 (2 pages) |
20 January 2016 | Appointment of Mr Benjamin Churchill Talbott as a director on 18 January 2016 (2 pages) |
20 January 2016 | Appointment of Mr Benjamin Churchill Talbott as a director on 18 January 2016 (2 pages) |
7 September 2015 | Current accounting period shortened from 30 September 2016 to 31 March 2016 (1 page) |
7 September 2015 | Incorporation
Statement of capital on 2015-09-07
|
7 September 2015 | Current accounting period shortened from 30 September 2016 to 31 March 2016 (1 page) |
7 September 2015 | Incorporation Statement of capital on 2015-09-07
|
7 September 2015 | Incorporation
Statement of capital on 2015-09-07
|