32/34 Queen Street
Manchester
M2 5HT
Director Name | Mr Jonathan Alfred Jaconelli |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2024(7 years, 11 months after company formation) |
Appointment Duration | 2 weeks, 3 days |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Queens House 4th Floor, Queens House 32/34 Queen Street Manchester M2 5HT |
Director Name | Mr Peter Mortimer Crossley |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2016(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Director Name | Mr William Peirce |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2016(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 09 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Queens House 4th Floor, Queens House 32/34 Queen Street Manchester M2 5HT |
Director Name | Mr Jonathan William Teeling |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2016(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 09 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Queens House 4th Floor, Queens House 32/34 Queen Street Manchester M2 5HT |
Director Name | Mr David Woodmansey |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2022(6 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 December 2022) |
Role | COO |
Country of Residence | England |
Correspondence Address | Queens House 4th Floor, Queens House 32/34 Queen Street Manchester M2 5HT |
Director Name | Mr Bogdan Ionescu |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2022(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 April 2024) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Queens House 4th Floor, Queens House 32/34 Queen Street Manchester M2 5HT |
Director Name | Squire Patton Boggs Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2016(same day as company formation) |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Secretary Name | Squire Patton Boggs Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2016(same day as company formation) |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Registered Address | Queens House 4th Floor, Queens House 32/34 Queen Street Manchester M2 5HT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 19 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 3 July 2024 (2 months from now) |
30 June 2023 | Confirmation statement made on 19 June 2023 with no updates (3 pages) |
---|---|
31 March 2023 | Accounts for a small company made up to 30 June 2022 (13 pages) |
15 February 2023 | Termination of appointment of David Woodmansey as a director on 31 December 2022 (1 page) |
3 October 2022 | Second filing for the termination of William Pierce as a director (5 pages) |
3 October 2022 | Second filing for the termination of Jonathan William Teeling as a director (4 pages) |
16 August 2022 | Termination of appointment of Jonathan William Teeling as a director on 16 August 2022
|
16 August 2022 | Appointment of Mr David Woodmansey as a director on 16 August 2022 (2 pages) |
16 August 2022 | Appointment of Mr Bogdan Ionescu as a director on 16 August 2022 (2 pages) |
16 August 2022 | Appointment of Mr Ashley Read as a director on 16 August 2022 (2 pages) |
16 August 2022 | Termination of appointment of William Peirce as a director on 16 August 2022
|
30 June 2022 | Confirmation statement made on 19 June 2022 with updates (6 pages) |
30 June 2022 | Total exemption full accounts made up to 30 June 2021 (12 pages) |
30 June 2022 | Statement of capital following an allotment of shares on 11 August 2021
|
26 November 2021 | Previous accounting period shortened from 31 December 2021 to 30 June 2021 (1 page) |
14 September 2021 | Cessation of William Pierce as a person with significant control on 11 August 2021 (1 page) |
14 September 2021 | Cessation of John Teeling as a person with significant control on 11 August 2021 (1 page) |
14 September 2021 | Notification of Highrise Bidco Ltd as a person with significant control on 11 August 2021 (2 pages) |
25 August 2021 | Resolutions
|
25 August 2021 | Memorandum and Articles of Association (12 pages) |
30 June 2021 | Confirmation statement made on 19 June 2021 with no updates (3 pages) |
12 May 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
26 March 2021 | Registered office address changed from Wework St. Peters Square Manchester M2 3DE England to Queens House 4th Floor, Queens House 32/34 Queen Street Manchester M2 5HT on 26 March 2021 (1 page) |
3 July 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
1 July 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
3 January 2020 | Resolutions
|
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
19 June 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
17 May 2019 | Registered office address changed from C/O Bdo Llp 3 Hardman Street Spinningfields Manchester M3 3AT England to Wework St. Peters Square Manchester M2 3DE on 17 May 2019 (1 page) |
7 October 2018 | Total exemption full accounts made up to 31 December 2017 (15 pages) |
17 September 2018 | Resolutions
|
3 July 2018 | Previous accounting period shortened from 31 May 2018 to 31 December 2017 (3 pages) |
19 June 2018 | Confirmation statement made on 19 June 2018 with updates (3 pages) |
11 June 2018 | Confirmation statement made on 17 May 2018 with updates (4 pages) |
28 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
26 April 2018 | Accounts for a dormant company made up to 31 May 2017 (9 pages) |
17 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2018 | Resolutions
|
3 January 2018 | Statement of capital following an allotment of shares on 19 December 2017
|
27 July 2017 | Notification of John Teeling as a person with significant control on 12 July 2016 (2 pages) |
27 July 2017 | Notification of William Pierce as a person with significant control on 12 July 2016 (2 pages) |
27 July 2017 | Notification of John Teeling as a person with significant control on 12 July 2016 (2 pages) |
27 July 2017 | Confirmation statement made on 17 May 2017 with updates (4 pages) |
27 July 2017 | Notification of William Pierce as a person with significant control on 12 July 2016 (2 pages) |
27 July 2017 | Confirmation statement made on 17 May 2017 with updates (4 pages) |
25 July 2016 | Appointment of Jonny Teeling as a director on 12 July 2016 (2 pages) |
25 July 2016 | Appointment of William Peirce as a director on 12 July 2016 (2 pages) |
25 July 2016 | Registered office address changed from Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom to C/O Bdo Llp 3 Hardman Street Spinningfields Manchester M3 3AT on 25 July 2016 (1 page) |
25 July 2016 | Termination of appointment of Squire Patton Boggs Secretaries Limited as a secretary on 12 July 2016 (1 page) |
25 July 2016 | Statement of capital following an allotment of shares on 12 July 2016
|
25 July 2016 | Registered office address changed from Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom to C/O Bdo Llp 3 Hardman Street Spinningfields Manchester M3 3AT on 25 July 2016 (1 page) |
25 July 2016 | Termination of appointment of Squire Patton Boggs Secretaries Limited as a secretary on 12 July 2016 (1 page) |
25 July 2016 | Appointment of William Peirce as a director on 12 July 2016 (2 pages) |
25 July 2016 | Termination of appointment of Peter Mortimer Crossley as a director on 12 July 2016 (1 page) |
25 July 2016 | Statement of capital following an allotment of shares on 12 July 2016
|
25 July 2016 | Termination of appointment of Peter Mortimer Crossley as a director on 12 July 2016 (1 page) |
25 July 2016 | Termination of appointment of Squire Patton Boggs Directors Limited as a director on 12 July 2016 (1 page) |
25 July 2016 | Termination of appointment of Squire Patton Boggs Directors Limited as a director on 12 July 2016 (1 page) |
25 July 2016 | Appointment of Jonny Teeling as a director on 12 July 2016 (2 pages) |
12 July 2016 | Resolutions
|
12 July 2016 | Resolutions
|
18 May 2016 | Incorporation Statement of capital on 2016-05-18
|
18 May 2016 | Incorporation Statement of capital on 2016-05-18
|