Manchester
M18 7HD
Director Name | Mr Martin Shortland |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Flat 6, 75 Mount Ephraim Tunbridge Wells TN4 8BG |
Registered Address | 43 Goredale Avenue Manchester M18 7HD |
---|---|
Region | North West |
Constituency | Manchester, Gorton |
County | Greater Manchester |
Ward | Gorton South |
Built Up Area | Greater Manchester |
Latest Accounts | 31 August 2019 (4 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
22 June 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2019 | Termination of appointment of Martin Shortland as a director on 6 December 2019 (1 page) |
6 December 2019 | Appointment of Mrs Eliza Caroline Murphy as a director on 6 December 2019 (2 pages) |
6 December 2019 | Notification of Eliza Caroline Murphy as a person with significant control on 6 December 2019 (2 pages) |
6 December 2019 | Registered office address changed from Flat 6, 75 Mount Ephraim Tunbridge Wells TN4 8BG England to 43 Goredale Avenue Manchester M18 7HD on 6 December 2019 (1 page) |
6 December 2019 | Cessation of Martin Shortland as a person with significant control on 6 December 2019 (1 page) |
6 December 2019 | Confirmation statement made on 6 December 2019 with updates (4 pages) |
11 September 2019 | Accounts for a dormant company made up to 31 August 2019 (6 pages) |
12 August 2019 | Confirmation statement made on 9 August 2019 with no updates (3 pages) |
5 April 2019 | Accounts for a dormant company made up to 31 August 2018 (6 pages) |
16 August 2018 | Confirmation statement made on 9 August 2018 with no updates (3 pages) |
9 May 2018 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
17 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
17 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
18 July 2017 | Change of details for Mr Martin Shortland as a person with significant control on 23 June 2017 (2 pages) |
18 July 2017 | Change of details for Mr Martin Shortland as a person with significant control on 23 June 2017 (2 pages) |
23 June 2017 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Flat 6, 75 Mount Ephraim Tunbridge Wells TN4 8BG on 23 June 2017 (1 page) |
23 June 2017 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Flat 6, 75 Mount Ephraim Tunbridge Wells TN4 8BG on 23 June 2017 (1 page) |
23 June 2017 | Director's details changed for Mr Martin Shortland on 23 June 2017 (2 pages) |
23 June 2017 | Director's details changed for Mr Martin Shortland on 23 June 2017 (2 pages) |
10 August 2016 | Incorporation Statement of capital on 2016-08-10
|
10 August 2016 | Incorporation Statement of capital on 2016-08-10
|