98 King Street
Manchester
M2 4WU
Director Name | Mrs Rebecca Ann Symondson-Powell |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2019(1 year, 12 months after company formation) |
Appointment Duration | 5 years |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Ship Canal House 8th Floor 98 King Street Manchester M2 4WU |
Director Name | Mr Justin Lee Russell |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2019(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ship Canal House 8th Floor 98 King Street Manchester M2 4WU |
Director Name | Thomas Cook Group Management Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 March 2017(same day as company formation) |
Correspondence Address | Westpoint Peterborough Business Park Lynch Wood Peterborough PE2 6FZ |
Director Name | Mr Paul Andrew Hemingway |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westpoint, Peterborough Business Park Lynch Wood Peterborough PE2 6FZ |
Secretary Name | Ms Holly Elizabeth Ward |
---|---|
Status | Resigned |
Appointed | 18 October 2017(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 November 2019) |
Role | Company Director |
Correspondence Address | Alix Partners, The Zenith Building, 26 Spring Gard Manchester Greater Manchester M2 1AB |
Director Name | Miss Alice Hannah Marsden |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2018(1 year, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 28 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westpoint, Peterborough Business Park Lynch Wood Peterborough PE2 6FZ |
Director Name | Mr Alan Charles Donald |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2018(1 year, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 14 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westpoint, Peterborough Business Park Lynch Wood Peterborough PE2 6FZ |
Registered Address | Ship Canal House 8th Floor 98 King Street Manchester M2 4WU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 September 2018 (5 years, 6 months ago) |
---|---|
Next Accounts Due | 30 September 2020 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 29 March 2019 (5 years ago) |
---|---|
Next Return Due | 12 April 2020 (overdue) |
25 November 2020 | Registered office address changed from Ship Canal House 8th Floor 98 King Street Manchester M2 4WB to Ship Canal House 8th Floor 98 King Street Manchester M2 4WU on 25 November 2020 (2 pages) |
---|---|
17 February 2020 | Registered office address changed from Alix Partners, the Zenith Building, 26 Spring Gardens Manchester Greater Manchester M2 1AB to Ship Canal House 8th Floor 98 King Street Manchester M2 4WB on 17 February 2020 (2 pages) |
2 January 2020 | Termination of appointment of Holly Elizabeth Ward as a secretary on 22 November 2019 (2 pages) |
7 October 2019 | Registered office address changed from Westpoint, Peterborough Business Park Lynch Wood Peterborough PE2 6FZ England to Alix Partners, the Zenith Building, 26 Spring Gardens Manchester Greater Manchester M2 1AB on 7 October 2019 (2 pages) |
4 October 2019 | Order of court to wind up (7 pages) |
25 September 2019 | Resolutions
|
25 September 2019 | Memorandum and Articles of Association (20 pages) |
14 June 2019 | Termination of appointment of Alan Charles Donald as a director on 14 June 2019 (1 page) |
14 June 2019 | Appointment of Mr Justin Lee Russell as a director on 14 June 2019 (2 pages) |
7 June 2019 | Full accounts made up to 30 September 2018 (27 pages) |
29 March 2019 | Confirmation statement made on 29 March 2019 with updates (5 pages) |
28 March 2019 | Appointment of Mrs Rebecca Ann Symondson-Powell as a director on 28 March 2019 (2 pages) |
28 March 2019 | Termination of appointment of Alice Hannah Marsden as a director on 28 March 2019 (1 page) |
28 February 2019 | Statement of capital following an allotment of shares on 16 January 2019
|
25 January 2019 | Second filing of a statement of capital following an allotment of shares on 20 December 2018
|
27 December 2018 | Statement of capital following an allotment of shares on 20 December 2018
|
18 December 2018 | Previous accounting period shortened from 31 August 2019 to 30 September 2018 (1 page) |
3 December 2018 | Full accounts made up to 31 August 2018 (19 pages) |
22 November 2018 | Appointment of Mr Alan Charles Donald as a director on 22 November 2018 (2 pages) |
24 October 2018 | Termination of appointment of Paul Andrew Hemingway as a director on 23 October 2018 (1 page) |
26 September 2018 | Resolutions
|
26 September 2018 | Re-registration from a public company to a private limited company (1 page) |
26 September 2018 | Certificate of re-registration from Public Limited Company to Private (1 page) |
26 September 2018 | Re-registration of Memorandum and Articles (19 pages) |
19 July 2018 | Appointment of Miss Alice Hannah Marsden as a director on 19 July 2018 (2 pages) |
19 July 2018 | Appointment of Mr Anthony York-San Leung as a director on 19 July 2018 (2 pages) |
6 July 2018 | Resolutions
|
29 March 2018 | Confirmation statement made on 29 March 2018 with updates (5 pages) |
29 January 2018 | Current accounting period extended from 30 September 2017 to 31 August 2018 (1 page) |
14 November 2017 | Second filing of a statement of capital following an allotment of shares on 31 March 2017
|
14 November 2017 | Second filing of a statement of capital following an allotment of shares on 31 March 2017
|
27 October 2017 | Resolutions
|
27 October 2017 | Balance Sheet (3 pages) |
27 October 2017 | Auditor's statement (1 page) |
27 October 2017 | Certificate of re-registration from Private to Public Limited Company (1 page) |
27 October 2017 | Re-registration from a private company to a public company (5 pages) |
27 October 2017 | Resolutions
|
27 October 2017 | Re-registration of Memorandum and Articles (43 pages) |
27 October 2017 | Re-registration from a private company to a public company
|
27 October 2017 | Auditor's report (1 page) |
18 October 2017 | Appointment of Ms Holly Elizabeth Ward as a secretary on 18 October 2017 (2 pages) |
18 October 2017 | Appointment of Ms Holly Elizabeth Ward as a secretary on 18 October 2017 (2 pages) |
24 August 2017 | Resolutions
|
24 August 2017 | Resolutions
|
13 June 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
13 June 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
13 June 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
13 June 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
13 June 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
28 April 2017 | Resolutions
|
28 April 2017 | Resolutions
|
7 April 2017 | Current accounting period shortened from 31 March 2018 to 30 September 2017 (1 page) |
7 April 2017 | Current accounting period shortened from 31 March 2018 to 30 September 2017 (1 page) |
30 March 2017 | Incorporation Statement of capital on 2017-03-30
|
30 March 2017 | Incorporation Statement of capital on 2017-03-30
|