Manchester
M2 3NG
Director Name | Mr Thomas Stanley Davis |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor 49 Peter Street Manchester M2 3NG |
Director Name | Mr Howard Nicholas George |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 49 Peter Street Manchester M2 3NG |
Director Name | Mrs Melanie George |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 49 Peter Street Manchester M2 3NG |
Registered Address | 1st Floor 49 Peter Street Manchester M2 3NG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 28 February 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
16 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
2 December 2020 | Application to strike the company off the register (2 pages) |
20 February 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
7 November 2019 | Accounts for a dormant company made up to 28 February 2019 (3 pages) |
22 October 2019 | Director's details changed for Mr Howard Nicholas George on 22 October 2019 (2 pages) |
22 October 2019 | Registered office address changed from 6th Floor, Blackfriars House the Parsonage Manchester Greater Manchester M3 2JA United Kingdom to 1st Floor 49 Peter Street Manchester M2 3NG on 22 October 2019 (1 page) |
22 October 2019 | Director's details changed for Mrs Jane Caroline Davis on 22 October 2019 (2 pages) |
22 October 2019 | Director's details changed for Melanie George on 22 October 2019 (2 pages) |
22 October 2019 | Director's details changed for Mr Thomas Stanley Davis on 22 October 2019 (2 pages) |
13 March 2019 | Resolutions
|
12 March 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
8 February 2018 | Confirmation statement made on 8 February 2018 with updates (4 pages) |
8 February 2018 | Notification of Estuary Group Limited as a person with significant control on 7 February 2018 (2 pages) |
8 February 2018 | Cessation of Thomas Stanley Davis as a person with significant control on 7 February 2018 (1 page) |
7 February 2018 | Incorporation
Statement of capital on 2018-02-07
|