Manchester
Greater Manchester
M2 4LQ
Director Name | Mr Mark Joseph Hartigan |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 King Street Manchester Greater Manchester M2 4LQ |
Registered Address | 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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
1 April 2016 | Delivered on: 4 April 2016 Persons entitled: Novitas Loans Limited Classification: A registered charge Outstanding |
---|
9 October 2020 | Administrator's progress report (33 pages) |
---|---|
26 August 2020 | Notice of appointment of a replacement or additional administrator (3 pages) |
26 August 2020 | Notice of order removing administrator from office (11 pages) |
8 April 2020 | Administrator's progress report (31 pages) |
30 September 2019 | Administrator's progress report (32 pages) |
9 April 2019 | Administrator's progress report (32 pages) |
15 November 2018 | Registered office address changed from C/O Frp Advisory Llp 7th Floor Ship Canal House 98 King Street Manchester M2 4WU to 4th Floor Abbey House Booth Street Manchester M2 4AB on 15 November 2018 (2 pages) |
5 October 2018 | Administrator's progress report (30 pages) |
12 September 2018 | Notice of extension of period of Administration (3 pages) |
5 April 2018 | Administrator's progress report (40 pages) |
17 November 2017 | Notice of deemed approval of proposals (3 pages) |
17 November 2017 | Notice of deemed approval of proposals (3 pages) |
6 November 2017 | Statement of administrator's proposal (37 pages) |
6 November 2017 | Statement of administrator's proposal (37 pages) |
13 September 2017 | Appointment of an administrator (3 pages) |
13 September 2017 | Appointment of an administrator (40 pages) |
12 September 2017 | Registered office address changed from 53 King Street Manchester Greater Manchester M2 4LQ England to C/O Frp Advisory Llp 7th Floor Ship Canal House 98 King Street Manchester M2 4WU on 12 September 2017 (2 pages) |
12 September 2017 | Registered office address changed from 53 King Street Manchester Greater Manchester M2 4LQ England to C/O Frp Advisory Llp 7th Floor Ship Canal House 98 King Street Manchester M2 4WU on 12 September 2017 (2 pages) |
23 August 2017 | Termination of appointment of Mark Joseph Hartigan as a director on 1 August 2017 (2 pages) |
23 August 2017 | Termination of appointment of Mark Joseph Hartigan as a director on 1 August 2017 (2 pages) |
8 March 2017 | Confirmation statement made on 20 February 2017 with updates (6 pages) |
8 March 2017 | Confirmation statement made on 20 February 2017 with updates (6 pages) |
1 September 2016 | Current accounting period shortened from 28 February 2017 to 31 December 2016 (1 page) |
1 September 2016 | Current accounting period shortened from 28 February 2017 to 31 December 2016 (1 page) |
4 April 2016 | Registration of charge 100170490001, created on 1 April 2016 (31 pages) |
4 April 2016 | Registration of charge 100170490001, created on 1 April 2016 (31 pages) |
20 February 2016 | Incorporation Statement of capital on 2016-02-20
|
20 February 2016 | Incorporation Statement of capital on 2016-02-20
|