Manchester
Greater Manchester
M1 3BN
Director Name | Mr Peter Christopher Farrell |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 18 April 2018(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 130 Old Street London EC1V 9BD |
Director Name | Mr Michael Owen Horan |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2019(1 year after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 July 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 3 Picadilly Place Manchester Greater Manchester M1 3BN |
Director Name | Mr James Aaron Higgins |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2020(2 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 13 November 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 3 Picadilly Place Manchester Greater Manchester M1 3BN |
Registered Address | 3 Picadilly Place Manchester Greater Manchester M1 3BN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 April 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
25 January 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2021 | Compulsory strike-off action has been suspended (1 page) |
13 November 2020 | Termination of appointment of James Aaron Higgins as a director on 13 November 2020 (1 page) |
13 November 2020 | Appointment of Mr Dale Enright as a director on 13 November 2020 (2 pages) |
13 November 2020 | Notification of Dale Enright as a person with significant control on 13 November 2020 (2 pages) |
13 November 2020 | Cessation of James Aaron Higgins as a person with significant control on 13 November 2020 (1 page) |
13 November 2020 | Confirmation statement made on 13 November 2020 with updates (4 pages) |
31 July 2020 | Cessation of Michael Owen Horan as a person with significant control on 31 July 2020 (1 page) |
31 July 2020 | Confirmation statement made on 4 June 2020 with updates (4 pages) |
31 July 2020 | Notification of James Aaron Higgins as a person with significant control on 31 July 2020 (2 pages) |
31 July 2020 | Appointment of Mr James Aaron Higgins as a director on 31 July 2020 (2 pages) |
31 July 2020 | Termination of appointment of Michael Owen Horan as a director on 31 July 2020 (1 page) |
5 June 2019 | Confirmation statement made on 4 June 2019 with updates (4 pages) |
29 May 2019 | Unaudited abridged accounts made up to 30 April 2019 (8 pages) |
24 May 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
16 May 2019 | Cessation of Peter Christopher Farrell as a person with significant control on 16 May 2019 (1 page) |
16 May 2019 | Notification of Michael Owen Horan as a person with significant control on 3 May 2019 (2 pages) |
16 May 2019 | Appointment of Mr Michael Owen Horan as a director on 3 May 2019 (2 pages) |
16 May 2019 | Termination of appointment of Peter Christopher Farrell as a director on 3 May 2019 (1 page) |
15 May 2019 | Registered office address changed from PO Box 4385 11317304: Companies House Default Address Cardiff CF14 8LH to 3 Picadilly Place Manchester Greater Manchester M1 3BN on 15 May 2019 (2 pages) |
9 May 2019 | Notification of Peter Christopher Farrell as a person with significant control on 9 May 2019 (2 pages) |
26 April 2019 | Cessation of Peter Christopher Farrell as a person with significant control on 26 April 2019 (1 page) |
25 March 2019 | Registered office address changed to PO Box 4385, 11317304: Companies House Default Address, Cardiff, CF14 8LH on 25 March 2019 (1 page) |
18 April 2018 | Incorporation Statement of capital on 2018-04-18
|