Ancoats Urban Village
Manchester
M4 6JW
Director Name | Mr David Garland-Thomas |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Queens Court Queen Street Manchester M2 5HX |
Director Name | Mr Jonathan Paul Curtis |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 31 January 2017(1 year after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 18 April 2017) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Queens Court Queen Street Manchester M2 5HX |
Registered Address | Flint Glass Works 64 Jersey Street Ancoats Urban Village Manchester M4 6JW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
23 August 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 May 2018 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
23 June 2017 | Statement of affairs (8 pages) |
23 June 2017 | Statement of affairs (8 pages) |
30 May 2017 | Appointment of a voluntary liquidator (1 page) |
30 May 2017 | Appointment of a voluntary liquidator (1 page) |
30 May 2017 | Resolutions
|
30 May 2017 | Resolutions
|
11 May 2017 | Registered office address changed from 24 Queens Court Queen Street Manchester M2 5HX England to Flint Glass Works 64 Jersey Street Ancoats Urban Village Manchester M4 6JW on 11 May 2017 (1 page) |
11 May 2017 | Registered office address changed from 24 Queens Court Queen Street Manchester M2 5HX England to Flint Glass Works 64 Jersey Street Ancoats Urban Village Manchester M4 6JW on 11 May 2017 (1 page) |
20 April 2017 | Termination of appointment of Jonathan Paul Curtis as a director on 18 April 2017 (1 page) |
20 April 2017 | Termination of appointment of Jonathan Paul Curtis as a director on 18 April 2017 (1 page) |
17 April 2017 | Resolutions
|
17 April 2017 | Resolutions
|
4 April 2017 | Termination of appointment of David Garland-Thomas as a director on 4 April 2017 (1 page) |
4 April 2017 | Termination of appointment of David Garland-Thomas as a director on 4 April 2017 (1 page) |
8 February 2017 | Appointment of Mr Jonathan Paul Curtis as a director on 31 January 2017 (2 pages) |
8 February 2017 | Appointment of Mr Jonathan Paul Curtis as a director on 31 January 2017 (2 pages) |
12 January 2017 | Confirmation statement made on 12 January 2017 with updates (4 pages) |
12 January 2017 | Confirmation statement made on 12 January 2017 with updates (4 pages) |
4 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
6 December 2016 | Appointment of Mr Jonathan David Wilshire as a director on 6 December 2016 (2 pages) |
6 December 2016 | Registered office address changed from 53 Rehoboth Road Five Roads Llanelli Dyfed SA15 5DJ Wales to 24 Queens Court Queen Street Manchester M2 5HX on 6 December 2016 (1 page) |
6 December 2016 | Registered office address changed from 53 Rehoboth Road Five Roads Llanelli Dyfed SA15 5DJ Wales to 24 Queens Court Queen Street Manchester M2 5HX on 6 December 2016 (1 page) |
6 December 2016 | Appointment of Mr Jonathan David Wilshire as a director on 6 December 2016 (2 pages) |
30 November 2016 | Confirmation statement made on 29 November 2016 with updates (4 pages) |
30 November 2016 | Confirmation statement made on 29 November 2016 with updates (4 pages) |
20 October 2016 | Confirmation statement made on 19 October 2016 with updates (7 pages) |
20 October 2016 | Confirmation statement made on 19 October 2016 with updates (7 pages) |
24 August 2016 | Confirmation statement made on 24 August 2016 with updates (4 pages) |
24 August 2016 | Confirmation statement made on 24 August 2016 with updates (4 pages) |
16 August 2016 | Confirmation statement made on 16 August 2016 with updates (6 pages) |
16 August 2016 | Confirmation statement made on 16 August 2016 with updates (6 pages) |
20 June 2016 | Registered office address changed from Kingsway Centre the Kingsway Swansea Wales SA1 5LF United Kingdom to 53 Rehoboth Road Five Roads Llanelli Dyfed SA15 5DJ on 20 June 2016 (1 page) |
20 June 2016 | Registered office address changed from Kingsway Centre the Kingsway Swansea Wales SA1 5LF United Kingdom to 53 Rehoboth Road Five Roads Llanelli Dyfed SA15 5DJ on 20 June 2016 (1 page) |
26 February 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Register inspection address has been changed to 37 - 38 the Kingsway Swansea SA1 5LF (1 page) |
26 February 2016 | Register inspection address has been changed to 37 - 38 the Kingsway Swansea SA1 5LF (1 page) |
26 February 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
23 February 2016 | Statement of capital following an allotment of shares on 1 February 2016
|
23 February 2016 | Statement of capital following an allotment of shares on 1 February 2016
|
25 January 2016 | Incorporation Statement of capital on 2016-01-25
|
25 January 2016 | Incorporation Statement of capital on 2016-01-25
|