Manchester
M15 4NU
Director Name | Mr Marc Dorton |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Quebec Building Bury Street Manchester M3 7DN |
Registered Address | Glebe Business Park Lunts Heath Road Widnes Cheshire WA8 5SQ |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Farnworth |
Built Up Area | Widnes |
Address Matches | Over 200 other UK companies use this postal address |
10 at £1 | Tristan Heys 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£21,303 |
Current Liabilities | £25,953 |
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 January |
21 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2015 | Previous accounting period shortened from 30 January 2015 to 29 January 2015 (1 page) |
29 October 2015 | Previous accounting period shortened from 30 January 2015 to 29 January 2015 (1 page) |
21 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
9 January 2015 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
3 December 2014 | Termination of appointment of Marc Dorton as a director on 10 October 2014 (1 page) |
3 December 2014 | Termination of appointment of Marc Dorton as a director on 10 October 2014 (1 page) |
10 October 2014 | Previous accounting period shortened from 31 January 2014 to 30 January 2014 (1 page) |
10 October 2014 | Previous accounting period shortened from 31 January 2014 to 30 January 2014 (1 page) |
2 October 2014 | Appointment of Mr Tristan Peter Heys as a director on 2 October 2014 (2 pages) |
2 October 2014 | Appointment of Mr Tristan Peter Heys as a director on 2 October 2014 (2 pages) |
2 October 2014 | Appointment of Mr Tristan Peter Heys as a director on 2 October 2014 (2 pages) |
25 April 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
2 October 2013 | Registered office address changed from Quebec Building Bury Street Manchester M3 7DN England on 2 October 2013 (1 page) |
2 October 2013 | Statement of capital following an allotment of shares on 25 September 2013
|
2 October 2013 | Statement of capital following an allotment of shares on 25 September 2013
|
2 October 2013 | Statement of capital following an allotment of shares on 25 September 2013
|
2 October 2013 | Statement of capital following an allotment of shares on 25 September 2013
|
2 October 2013 | Registered office address changed from Quebec Building Bury Street Manchester M3 7DN England on 2 October 2013 (1 page) |
14 February 2013 | Statement of capital following an allotment of shares on 14 February 2013
|
14 February 2013 | Statement of capital following an allotment of shares on 14 February 2013
|
10 January 2013 | Incorporation
|
10 January 2013 | Incorporation
|