Manchester
M2 3WQ
Director Name | Mr Timothy William Farnworth |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 November 2018(8 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (closed 08 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Oxford Court Manchester M2 3WQ |
Director Name | Mrs Fiona Mary Wilford |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 November 2018(8 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (closed 08 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Oxford Court Manchester M2 3WQ |
Director Name | Mr Philip Gordon Tate Hewer |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2018(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Halliday Meecham Architects Ltd, Rodwell Tower 111 Halliday Meecham Architects Ltd, Rodwell Tower Manchester M1 2HY |
Director Name | Mr Alan Parry-Davies |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2018(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Halliday Meecham Architects Ltd, Rodwell Tower 111 Halliday Meecham Architects Ltd, Rodwell Tower Manchester M1 2HY |
Director Name | Mr Haydn John Robinson |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2018(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Halliday Meecham Architects Ltd, Rodwell Tower 111 Halliday Meecham Architects Ltd, Rodwell Tower Manchester M1 2HY |
Secretary Name | Mr Haydn Robinson |
---|---|
Status | Resigned |
Appointed | 14 March 2018(same day as company formation) |
Role | Company Director |
Correspondence Address | Halliday Meecham Architects Ltd, Rodwell Tower 111 Halliday Meecham Architects Ltd, Rodwell Tower Manchester M1 2HY |
Registered Address | 111 Piccadilly Manchester M1 2HY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
23 November 2018 | Delivered on: 5 December 2018 Persons entitled: Evbl (General Partner Ev Sme Loans) Limited Acting on Behalf of and in Its Capacity as General Partner to Enterprise Ventures Sme Loans LP Classification: A registered charge Particulars: By way of legal mortgage, all estates or interests in any freehold, leasehold or commonhold property in england and wales now belonging to the chargor. By way of fixed charge, all estates or interests in any freehold, leasehold or commonhold property in england and wales now or hereafter belonging to the chargor; all other interests belonging to it in or over land or the proceeds of sale of land and all licences now or in the future held by it to enter on or use land; the benefit of all other agreements relating to each property to which it is or may become a party or otherwise entitled; all plant, machinery and equipment owned by the chargor and its interest in any plant, machinery and equipment in its possession; its rights under the appointment of any managing agent of any of the properties, all its rights, title and interest in the insurances; its investments together with all related rights; all its intellectual property; the amount from time to time standing to the credit of any account; all of its book and other debts; all its goodwill and uncalled capital; the benefit of all authorisations held in connection with its business or the use of any charged assets. Outstanding |
---|
8 March 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 December 2021 | First Gazette notice for voluntary strike-off (1 page) |
14 December 2021 | Application to strike the company off the register (1 page) |
17 May 2021 | Confirmation statement made on 13 March 2021 with no updates (3 pages) |
30 March 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
17 March 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
12 November 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
2 April 2019 | Termination of appointment of Haydn Robinson as a secretary on 31 March 2019 (1 page) |
14 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
31 December 2018 | Termination of appointment of Philip Gordon Tate Hewer as a director on 23 November 2018 (1 page) |
31 December 2018 | Appointment of Mr Timothy William Farnworth as a director on 23 November 2018 (2 pages) |
31 December 2018 | Termination of appointment of Haydn John Robinson as a director on 23 November 2018 (1 page) |
31 December 2018 | Termination of appointment of Alan Parry-Davies as a director on 23 November 2018 (1 page) |
21 December 2018 | Appointment of Mr Oliver Cotton as a director on 23 November 2018 (2 pages) |
21 December 2018 | Appointment of Mrs Fiona Mary Wilford as a director on 23 November 2018 (2 pages) |
5 December 2018 | Registration of charge 112538360001, created on 23 November 2018 (35 pages) |
14 March 2018 | Incorporation Statement of capital on 2018-03-14
|
14 March 2018 | Registered office address changed from Norelands Smith Lane Mobberley Knutsford WA16 7QA United Kingdom to 111 Piccadilly Manchester M1 2HY on 14 March 2018 (1 page) |