7 Charlotte Street
Manchester
M1 4DZ
Director Name | Mr Peter Demmery Haden |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 September 2022(4 years, 2 months after company formation) |
Appointment Duration | 12 months (closed 29 August 2023) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 15th Floor St. James's Tower 7 Charlotte Street Manchester M1 4DZ |
Director Name | Mr Alexander Thomas Kenny |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 September 2022(4 years, 2 months after company formation) |
Appointment Duration | 12 months (closed 29 August 2023) |
Role | Chief Marketing Officer |
Country of Residence | England |
Correspondence Address | 15th Floor St. James's Tower 7 Charlotte Street Manchester M1 4DZ |
Director Name | Ms Alexandra Joy Lynch |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 September 2022(4 years, 2 months after company formation) |
Appointment Duration | 12 months (closed 29 August 2023) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 15th Floor St. James's Tower 7 Charlotte Street Manchester M1 4DZ |
Director Name | Mr Simon Julian Minton |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2018(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 26/27 Park Square West Leeds LS1 2PL |
Director Name | Mrs Julia Mary Morrill |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26/27 Park Square West Leeds LS1 2PL |
Director Name | Ms Sahida Patel |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26/27 Park Square West Leeds LS1 2PL |
Registered Address | 15th Floor St. James's Tower 7 Charlotte Street Manchester M1 4DZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 November 2021 (2 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
30 September 2022 | Delivered on: 6 October 2022 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: None. Outstanding |
---|
29 August 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 June 2023 | First Gazette notice for voluntary strike-off (1 page) |
1 June 2023 | Application to strike the company off the register (2 pages) |
15 May 2023 | Confirmation statement made on 15 May 2023 with updates (3 pages) |
30 November 2022 | Registered office address changed from Dukes House 34 Hoghton Street Southport Merseyside PR9 0PU United Kingdom to 15th Floor St. James's Tower 7 Charlotte Street Manchester M1 4DZ on 30 November 2022 (1 page) |
6 October 2022 | Registration of charge 114069680001, created on 30 September 2022 (7 pages) |
20 September 2022 | Resolutions
|
20 September 2022 | Memorandum and Articles of Association (14 pages) |
20 September 2022 | Current accounting period extended from 30 November 2022 to 30 April 2023 (1 page) |
16 September 2022 | Termination of appointment of Julia Mary Bernadette Morrill as a director on 2 September 2022 (1 page) |
16 September 2022 | Appointment of Mr Alexander Thomas Kenny as a director on 2 September 2022 (2 pages) |
15 September 2022 | Cessation of Julia Mary Bernadette Morrill as a person with significant control on 2 September 2022 (1 page) |
15 September 2022 | Registered office address changed from 26/27 Park Square West Leeds LS1 2PL United Kingdom to Dukes House 34 Hoghton Street Southport Merseyside PR9 0PU on 15 September 2022 (1 page) |
15 September 2022 | Cessation of Simon Julian Minton as a person with significant control on 2 September 2022 (1 page) |
15 September 2022 | Appointment of Ms Alexandra Joy Lynch as a director on 2 September 2022 (2 pages) |
15 September 2022 | Notification of Fletchers Solicitors Limited as a person with significant control on 2 September 2022 (2 pages) |
15 September 2022 | Termination of appointment of Simon Julian Minton as a director on 2 September 2022 (1 page) |
15 September 2022 | Appointment of Mr Peter Demmery Haden as a director on 2 September 2022 (2 pages) |
15 September 2022 | Appointment of Mr Adrian Kevin Denson as a director on 2 September 2022 (2 pages) |
15 September 2022 | Termination of appointment of Sahida Patel as a director on 2 September 2022 (1 page) |
6 June 2022 | Confirmation statement made on 1 June 2022 with updates (4 pages) |
31 May 2022 | Total exemption full accounts made up to 30 November 2021 (7 pages) |
27 August 2021 | Total exemption full accounts made up to 30 November 2020 (7 pages) |
18 June 2021 | Confirmation statement made on 10 June 2021 with no updates (3 pages) |
17 June 2021 | Director's details changed for Julia Mary Bernadette Morrill on 7 June 2021 (2 pages) |
17 June 2021 | Change of details for Ms Julia Mary Bernadette Morrill as a person with significant control on 7 June 2021 (2 pages) |
26 June 2020 | Confirmation statement made on 10 June 2020 with no updates (3 pages) |
8 June 2020 | Total exemption full accounts made up to 30 November 2019 (7 pages) |
29 August 2019 | Second filing of a statement of capital following an allotment of shares on 24 October 2018
|
11 June 2019 | Confirmation statement made on 10 June 2019 with updates (5 pages) |
11 June 2019 | Change of details for Mr Simon Julian Minton as a person with significant control on 24 October 2018 (2 pages) |
17 May 2019 | Total exemption full accounts made up to 30 November 2018 (6 pages) |
27 March 2019 | Previous accounting period shortened from 30 June 2019 to 30 November 2018 (1 page) |
7 November 2018 | Resolutions
|
30 October 2018 | Statement of capital following an allotment of shares on 24 October 2018
|
30 October 2018 | Notification of Julia Mary Bernadette Morrill as a person with significant control on 24 October 2018 (2 pages) |
11 June 2018 | Incorporation Statement of capital on 2018-06-11
|