Manchester
M2 4JF
Director Name | Mr Clive Hackforth |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 November 2020(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 07 February 2023) |
Role | Senior Director |
Country of Residence | England |
Correspondence Address | Phoenix House 47 Cross Street Manchester M2 4JF |
Director Name | Fiona Mary Driver |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orbit House Albert Street Manchester M30 0BL |
Director Name | Mr Anthony Richard Lackey |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orbit House Albert Street Manchester M30 0BL |
Director Name | Mrs Helen Marie Lackey |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orbit House Albert Street Manchester M30 0BL |
Registered Address | Phoenix House 47 Cross Street Manchester M2 4JF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 November 2020 (3 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
19 July 2016 | Delivered on: 26 July 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
19 July 2016 | Delivered on: 20 July 2016 Persons entitled: Steven Driver Classification: A registered charge Outstanding |
7 February 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2022 | Confirmation statement made on 3 May 2022 with no updates (3 pages) |
4 November 2021 | Total exemption full accounts made up to 30 November 2020 (9 pages) |
14 October 2021 | Notice of agreement to exemption from audit of accounts for period ending 30/11/20 (1 page) |
14 October 2021 | Audit exemption statement of guarantee by parent company for period ending 30/11/20 (3 pages) |
4 September 2021 | Audit exemption statement of guarantee by parent company for period ending 30/11/20 (3 pages) |
4 September 2021 | Notice of agreement to exemption from audit of accounts for period ending 30/11/20 (1 page) |
3 September 2021 | Audit exemption statement of guarantee by parent company for period ending 30/11/20 (3 pages) |
10 May 2021 | Confirmation statement made on 3 May 2021 with updates (4 pages) |
5 January 2021 | Registered office address changed from Orbit House Albert Street Manchester M30 0BL United Kingdom to Phoenix House 47 Cross Street Manchester M2 4JF on 5 January 2021 (1 page) |
26 November 2020 | Cessation of Anthony Richard Lackey as a person with significant control on 18 November 2020 (1 page) |
26 November 2020 | Termination of appointment of Anthony Richard Lackey as a director on 18 November 2020 (1 page) |
26 November 2020 | Appointment of Mr Barry Timothy Fitzmaurice as a director on 18 November 2020 (2 pages) |
26 November 2020 | Satisfaction of charge 101746730002 in full (1 page) |
26 November 2020 | Appointment of Mr Clive Hackforth as a director on 18 November 2020 (2 pages) |
26 November 2020 | Termination of appointment of Helen Marie Lackey as a director on 18 November 2020 (1 page) |
26 November 2020 | Cessation of Helen Marie Lackey as a person with significant control on 18 November 2020 (1 page) |
26 November 2020 | Notification of Bentley Systems (Uk) Limited as a person with significant control on 18 November 2020 (2 pages) |
19 November 2020 | Statement of capital following an allotment of shares on 18 November 2020
|
22 September 2020 | Resolutions
|
31 July 2020 | Total exemption full accounts made up to 30 November 2019 (10 pages) |
26 May 2020 | Confirmation statement made on 10 May 2020 with updates (6 pages) |
19 March 2020 | Termination of appointment of Fiona Mary Driver as a director on 10 March 2020 (1 page) |
24 July 2019 | Statement of capital following an allotment of shares on 4 July 2019
|
4 June 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 30 November 2018 (8 pages) |
20 December 2018 | Satisfaction of charge 101746730001 in full (1 page) |
24 July 2018 | Total exemption full accounts made up to 30 November 2017 (8 pages) |
29 May 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 30 November 2016 (8 pages) |
20 September 2017 | Previous accounting period shortened from 31 May 2017 to 30 November 2016 (1 page) |
20 September 2017 | Previous accounting period shortened from 31 May 2017 to 30 November 2016 (1 page) |
22 June 2017 | Confirmation statement made on 10 May 2017 with updates (6 pages) |
22 June 2017 | Confirmation statement made on 10 May 2017 with updates (6 pages) |
10 March 2017 | Statement of capital following an allotment of shares on 17 February 2017
|
10 March 2017 | Statement of capital following an allotment of shares on 17 February 2017
|
7 March 2017 | Resolutions
|
7 March 2017 | Resolutions
|
16 August 2016 | Statement of capital following an allotment of shares on 19 July 2016
|
16 August 2016 | Statement of capital following an allotment of shares on 19 July 2016
|
27 July 2016 | Resolutions
|
27 July 2016 | Resolutions
|
26 July 2016 | Registration of charge 101746730002, created on 19 July 2016 (9 pages) |
26 July 2016 | Registration of charge 101746730002, created on 19 July 2016 (9 pages) |
26 July 2016 | Change of share class name or designation (2 pages) |
26 July 2016 | Change of share class name or designation (2 pages) |
20 July 2016 | Registration of charge 101746730001, created on 19 July 2016 (25 pages) |
20 July 2016 | Registration of charge 101746730001, created on 19 July 2016 (25 pages) |
11 May 2016 | Incorporation Statement of capital on 2016-05-11
|
11 May 2016 | Incorporation Statement of capital on 2016-05-11
|