Manchester
M2 3BB
Director Name | Mr Christopher George Oglesby |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 December 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | York House York Street Manchester M2 3BB |
Director Name | Peter Andrew Crowther |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 December 2015(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | City Tower Piccadilly Plaza Manchester M1 4BT |
Secretary Name | Ms Katharine Jane Vokes |
---|---|
Status | Closed |
Appointed | 17 December 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | York House York Street Manchester M2 3BB |
Director Name | Mr Roger Hart |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2015(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Mr Mark Christopher Dawson |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Box Horseshoe Lane Alderley Edge Cheshire SK9 7QP |
Director Name | Mr Kenneth John Knott |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Box Horseshoe Lane Alderley Edge Cheshire SK9 7QP |
Director Name | Mark David Stott |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Box Horseshoe Lane Alderley Edge Cheshire SK9 7QP |
Director Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2015(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2015(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2015(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Registered Address | York House York Street Manchester M2 3BB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
25 October 2016 | Application to strike the company off the register (3 pages) |
16 June 2016 | Termination of appointment of Kenneth John Knott as a director on 12 May 2016 (1 page) |
16 June 2016 | Termination of appointment of Mark David Stott as a director on 12 May 2016 (1 page) |
16 June 2016 | Termination of appointment of Mark Christopher Dawson as a director on 12 May 2016 (1 page) |
9 June 2016 | Director's details changed for Mr Christopher George Oglesby on 7 June 2016 (2 pages) |
9 June 2016 | Director's details changed for Mr Kevin James Crotty on 7 June 2016 (2 pages) |
9 June 2016 | Secretary's details changed for Ms Katharine Jane Vokes on 7 June 2016 (1 page) |
7 June 2016 | Registered office address changed from City Tower Piccadilly Plaza Manchester M1 4BT United Kingdom to C/O Bruntwood Limited York House York Street Manchester M2 3BB on 7 June 2016 (1 page) |
21 December 2015 | Current accounting period shortened from 31 December 2016 to 30 September 2016 (1 page) |
21 December 2015 | Appointment of Kenneth John Knott as a director on 17 December 2015 (2 pages) |
21 December 2015 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to City Tower Piccadilly Plaza Manchester M1 4BT on 21 December 2015 (1 page) |
21 December 2015 | Appointment of Ms Katharine Jane Vokes as a secretary on 17 December 2015 (2 pages) |
21 December 2015 | Appointment of Mark Christopher Dawson as a director on 17 December 2015 (2 pages) |
21 December 2015 | Termination of appointment of Inhoco Formations Limited as a director on 17 December 2015 (1 page) |
21 December 2015 | Termination of appointment of a G Secretarial Limited as a director on 17 December 2015 (1 page) |
21 December 2015 | Termination of appointment of a G Secretarial Limited as a secretary on 17 December 2015 (1 page) |
21 December 2015 | Appointment of Mr Christopher George Oglesby as a director on 17 December 2015 (2 pages) |
21 December 2015 | Termination of appointment of Roger Hart as a director on 17 December 2015 (1 page) |
21 December 2015 | Appointment of Mark David Stott as a director on 17 December 2015 (2 pages) |
21 December 2015 | Appointment of Kevin James Crotty as a director on 17 December 2015 (2 pages) |
21 December 2015 | Appointment of Mr Peter Andrew Crowther as a director on 17 December 2015 (2 pages) |
17 December 2015 | Incorporation Statement of capital on 2015-12-17
|
17 December 2015 | Company name changed aghoco 1365 LIMITED\certificate issued on 17/12/15
|