Manchester
M2 4JG
Director Name | Fred Done |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Steam Packet House 72-76 Cross Street Manchester M2 4JG |
Director Name | Mr Paul James Kirszanek |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor Steam Packet House 72-76 Cross Street Manchester M2 4JG |
Registered Address | 6th Floor Steam Packet House 72-76 Cross Street Manchester M2 4JG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
3 May 2016 | Delivered on: 6 May 2016 Persons entitled: Peter Daniel Done (As Security Agent) Classification: A registered charge Outstanding |
---|
25 May 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 March 2021 | First Gazette notice for voluntary strike-off (1 page) |
25 February 2021 | Application to strike the company off the register (1 page) |
27 January 2021 | Termination of appointment of Paul James Kirszanek as a director on 27 January 2021 (1 page) |
27 January 2021 | Termination of appointment of Fred Done as a director on 27 January 2021 (1 page) |
27 May 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
21 April 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
3 February 2020 | Micro company accounts made up to 31 March 2019 (2 pages) |
10 April 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
10 January 2019 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
18 April 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
21 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
20 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
18 May 2016 | Resolutions
|
18 May 2016 | Resolutions
|
17 May 2016 | Change of share class name or designation (2 pages) |
17 May 2016 | Particulars of variation of rights attached to shares (2 pages) |
17 May 2016 | Particulars of variation of rights attached to shares (2 pages) |
17 May 2016 | Change of share class name or designation (2 pages) |
6 May 2016 | Registration of charge 100953930001, created on 3 May 2016 (34 pages) |
6 May 2016 | Registration of charge 100953930001, created on 3 May 2016 (34 pages) |
31 March 2016 | Incorporation Statement of capital on 2016-03-31
|
31 March 2016 | Incorporation Statement of capital on 2016-03-31
|