Manchester
Lancashire
M4 6LN
Director Name | Mr Donald Michael Fuller |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 16 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Unit 2.2 Waulk Mill 51 Bengal Street Manchester Lancashire M4 6LN |
Director Name | Mr Paul Kinsella |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2.2 Waulk Mill 51 Bengal Street Manchester Lancashire M4 6LN |
Registered Address | Commerce House Campbeltown Road Commerce Park Birkenhead Wirral CH41 9HP Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Rock Ferry |
Built Up Area | Birkenhead |
Address Matches | 2 other UK companies use this postal address |
5 at £1 | Christine Adamson 50.00% Ordinary |
---|---|
5 at £1 | Donald Fuller 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,808,399 |
Cash | £19,864 |
Current Liabilities | £3,776,474 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
8 June 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 February 2021 | Registered office address changed from Unit 2.3 Waulk Mill 51 Bengal Street Ancoats Manchester M4 6LN England to Commerce House Campbeltown Road Commerce Park Birkenhead Wirral CH41 9HP on 15 February 2021 (1 page) |
24 November 2020 | Compulsory strike-off action has been suspended (1 page) |
17 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2020 | Compulsory strike-off action has been discontinued (1 page) |
17 June 2020 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
13 March 2020 | Compulsory strike-off action has been suspended (1 page) |
3 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2019 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
1 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
8 March 2019 | Compulsory strike-off action has been suspended (1 page) |
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
31 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
29 March 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
26 March 2018 | Cessation of Dennis Stephen John Riddick as a person with significant control on 26 March 2018 (1 page) |
14 March 2018 | Compulsory strike-off action has been suspended (1 page) |
13 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2017 | Registered office address changed from Unit 2.2 Waulk Mill 51 Bengal Street Manchester Lancashire M4 6LN to Unit 2.3 Waulk Mill 51 Bengal Street Ancoats Manchester M4 6LN on 13 July 2017 (1 page) |
13 July 2017 | Registered office address changed from Unit 2.2 Waulk Mill 51 Bengal Street Manchester Lancashire M4 6LN to Unit 2.3 Waulk Mill 51 Bengal Street Ancoats Manchester M4 6LN on 13 July 2017 (1 page) |
16 June 2017 | Confirmation statement made on 24 April 2017 with updates (7 pages) |
16 June 2017 | Confirmation statement made on 24 April 2017 with updates (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
28 April 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
24 April 2015 | Termination of appointment of Paul Kinsella as a director on 24 April 2015 (1 page) |
24 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Termination of appointment of Paul Kinsella as a director on 24 April 2015 (1 page) |
24 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
15 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
15 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 October 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 October 2013 | Statement of capital following an allotment of shares on 21 May 2013
|
10 October 2013 | Statement of capital following an allotment of shares on 21 May 2013
|
7 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
31 July 2013 | Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page) |
31 July 2013 | Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page) |
6 August 2012 | Statement of capital following an allotment of shares on 22 June 2012
|
6 August 2012 | Statement of capital following an allotment of shares on 22 June 2012
|
2 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (6 pages) |
2 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (6 pages) |
2 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (6 pages) |
16 May 2012 | Incorporation
|
16 May 2012 | Incorporation
|