Manchester
M2 3DE
Director Name | Mr Jonathan Whittingham |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 September 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One St. Peters Square Manchester M2 3DE |
Director Name | Mr Martin Gordon Cudlipp |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2015(2 weeks, 2 days after company formation) |
Appointment Duration | 6 years, 4 months (closed 01 February 2022) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | One St. Peters Square Manchester M2 3DE |
Director Name | Mr Timothy Adrian Knight |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British, |
Status | Closed |
Appointed | 01 October 2015(2 weeks, 2 days after company formation) |
Appointment Duration | 6 years, 4 months (closed 01 February 2022) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | One St. Peters Square Manchester M2 3DE |
Secretary Name | Addleshaw Goddard (Scotland) Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 September 2015(same day as company formation) |
Correspondence Address | Exchange Tower, 19 Canning Street Edinburgh EH3 8EH Scotland |
Director Name | Mr Andrew Graham Alexander Walker |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2015(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Exchange Tower, 19 Canning Street Edinburgh EH3 8EH Scotland |
Director Name | Mr Philip Thomas Hendy |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(2 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 22 July 2019) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | 6 Stratton Street London W1J 8LD |
Director Name | HBJG Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 2015(same day as company formation) |
Correspondence Address | Exchange Tower, 19 Canning Street Edinburgh EH3 8EH Scotland |
Registered Address | One St. Peters Square Manchester M2 3DE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 90 other UK companies use this postal address |
Latest Accounts | 30 September 2020 (3 years, 6 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
28 April 2017 | Delivered on: 10 May 2017 Persons entitled: Abbey National Treasury Services PLC Classification: A registered charge Particulars: Premises at the picture house, king street, carlisle (registered at hm land registry under title no. CU42118). Outstanding |
---|
1 February 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 November 2021 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2021 | Application to strike the company off the register (3 pages) |
28 October 2021 | Confirmation statement made on 15 September 2021 with updates (4 pages) |
18 August 2021 | Statement of capital on 18 August 2021
|
18 August 2021 | Resolutions
|
18 August 2021 | Statement by Directors (2 pages) |
18 August 2021 | Resolutions
|
18 August 2021 | Solvency Statement dated 09/07/21 (2 pages) |
5 July 2021 | Registered office address changed from 6 Stratton Street London W1J 8LD England to One St. Peters Square Manchester M2 3DE on 5 July 2021 (1 page) |
29 June 2021 | Unaudited abridged accounts made up to 30 September 2020 (8 pages) |
8 December 2020 | Confirmation statement made on 15 September 2020 with no updates (3 pages) |
6 October 2020 | Total exemption full accounts made up to 30 September 2019 (4 pages) |
21 October 2019 | Termination of appointment of Philip Thomas Hendy as a director on 22 July 2019 (1 page) |
7 October 2019 | Withdrawal of a person with significant control statement on 7 October 2019 (2 pages) |
7 October 2019 | Confirmation statement made on 15 September 2019 with no updates (3 pages) |
14 August 2019 | Satisfaction of charge 097785930001 in full (4 pages) |
5 August 2019 | Notification of a person with significant control (11 pages) |
9 July 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
3 May 2019 | Withdrawal of a person with significant control statement on 3 May 2019 (2 pages) |
3 May 2019 | Notification of a person with significant control statement (2 pages) |
8 October 2018 | Confirmation statement made on 15 September 2018 with no updates (3 pages) |
4 July 2018 | Accounts for a small company made up to 30 September 2017 (16 pages) |
3 November 2017 | Confirmation statement made on 15 September 2017 with updates (4 pages) |
3 November 2017 | Confirmation statement made on 15 September 2017 with updates (4 pages) |
3 November 2017 | Secretary's details changed for Hbjg Secretarial Limited on 1 June 2017 (1 page) |
3 November 2017 | Secretary's details changed for Hbjg Secretarial Limited on 1 June 2017 (1 page) |
19 June 2017 | Full accounts made up to 30 September 2016 (13 pages) |
19 June 2017 | Full accounts made up to 30 September 2016 (13 pages) |
18 May 2017 | Resolutions
|
18 May 2017 | Resolutions
|
10 May 2017 | Registration of charge 097785930001, created on 28 April 2017 (50 pages) |
10 May 2017 | Registration of charge 097785930001, created on 28 April 2017 (50 pages) |
2 May 2017 | Statement of capital following an allotment of shares on 26 April 2017
|
2 May 2017 | Statement of capital following an allotment of shares on 26 April 2017
|
11 February 2017 | Confirmation statement made on 15 September 2016 with updates (31 pages) |
11 February 2017 | Confirmation statement made on 15 September 2016 with updates (31 pages) |
11 November 2015 | Appointment of Mr Martin Gordon Cudlipp as a director on 1 October 2015 (3 pages) |
11 November 2015 | Appointment of Mr Martin Gordon Cudlipp as a director on 1 October 2015 (3 pages) |
11 November 2015 | Appointment of Timothy Knight as a director on 1 October 2015 (3 pages) |
11 November 2015 | Appointment of Timothy Knight as a director on 1 October 2015 (3 pages) |
11 November 2015 | Appointment of Philip Thomas Hendy as a director on 1 October 2015 (3 pages) |
11 November 2015 | Appointment of Philip Thomas Hendy as a director on 1 October 2015 (3 pages) |
27 October 2015 | Termination of appointment of Hbjg Limited as a director on 15 September 2015 (1 page) |
27 October 2015 | Termination of appointment of Andrew Graham Alexander Walker as a director on 15 September 2015 (1 page) |
27 October 2015 | Termination of appointment of Andrew Graham Alexander Walker as a director on 15 September 2015 (1 page) |
27 October 2015 | Termination of appointment of Hbjg Limited as a director on 15 September 2015 (1 page) |
7 October 2015 | Appointment of Elliot Greenberg as a director on 15 September 2015 (3 pages) |
7 October 2015 | Appointment of Elliot Greenberg as a director on 15 September 2015 (3 pages) |
25 September 2015 | Appointment of Mr Jonathan Whittingham as a director on 15 September 2015 (2 pages) |
25 September 2015 | Appointment of Mr Jonathan Whittingham as a director on 15 September 2015 (2 pages) |
15 September 2015 | Incorporation Statement of capital on 2015-09-15
|
15 September 2015 | Incorporation Statement of capital on 2015-09-15
|