19 York Street
Manchester
Lancs
M2 3BA
Director Name | Mr Philip Cunningham |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 October 2009(5 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 4 months (closed 17 March 2020) |
Role | Musician |
Country of Residence | United Kingdom |
Correspondence Address | 71 Queen Victoria Street London EC4V 4BE |
Director Name | Mr Jake Robert Evans |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 October 2009(5 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 4 months (closed 17 March 2020) |
Role | Musician |
Country of Residence | United Kingdom |
Correspondence Address | 71 Queen Victoria Street London EC4V 4BE |
Director Name | Mr Bernard Sumner |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 October 2009(5 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 4 months (closed 17 March 2020) |
Role | Musician |
Country of Residence | England |
Correspondence Address | 71 Queen Victoria Street London EC4V 4BE |
Secretary Name | Rebecca Louise Boulton |
---|---|
Status | Closed |
Appointed | 30 October 2009(5 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 4 months (closed 17 March 2020) |
Role | Company Director |
Correspondence Address | 3rd Floor Colwyn Chambers Manchester Lancs M2 3BA |
Director Name | Miss Claire Garside |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2009(same day as company formation) |
Role | Legal Secretary |
Correspondence Address | 1 Church Lane Marple Stockport Cheshire SK6 6DE |
Secretary Name | Mr Stephen Henry Quick Lea |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Box Tree Cottage 3 Forest Road Tarporley Cheshire CW6 0HX |
Registered Address | 71 Queen Victoria Street London EC4V 4BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Bernard Sumner 33.33% Ordinary |
---|---|
1 at £1 | Jake Robert Evans 33.33% Ordinary |
1 at £1 | Phillip Cunningham 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£49,407 |
Cash | £3,869 |
Current Liabilities | £53,612 |
Latest Accounts | 31 May 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
17 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2019 | Application to strike the company off the register (3 pages) |
19 August 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
25 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
22 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
16 February 2018 | Registered office address changed from 3rd Floor Colwyn Chambers 19 York Street Manchester M2 3BA United Kingdom to 71 Queen Victoria Street London EC4V 4BE on 16 February 2018 (1 page) |
8 June 2017 | Confirmation statement made on 19 May 2017 with updates (7 pages) |
8 June 2017 | Confirmation statement made on 19 May 2017 with updates (7 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
21 February 2017 | Secretary's details changed for Rebecca Louise Boulton on 21 February 2017 (1 page) |
21 February 2017 | Registered office address changed from 3rd Floor Colwyn Chambers Colwyn Chambers Manchester Lancs M2 3BA United Kingdom to 3rd Floor Colwyn Chambers 19 York Street Manchester M2 3BA on 21 February 2017 (1 page) |
21 February 2017 | Secretary's details changed for Rebecca Louise Boulton on 21 February 2017 (1 page) |
21 February 2017 | Director's details changed for Rebecca Louise Boulton on 21 February 2017 (2 pages) |
21 February 2017 | Registered office address changed from 3rd Floor Colwyn Chambers Colwyn Chambers Manchester Lancs M2 3BA United Kingdom to 3rd Floor Colwyn Chambers 19 York Street Manchester M2 3BA on 21 February 2017 (1 page) |
21 February 2017 | Registered office address changed from 5th Floor 61 Mosley Street Manchester M2 3HZ to 3rd Floor Colwyn Chambers Colwyn Chambers Manchester Lancs M2 3BA on 21 February 2017 (1 page) |
21 February 2017 | Director's details changed for Rebecca Louise Boulton on 21 February 2017 (2 pages) |
21 February 2017 | Registered office address changed from 5th Floor 61 Mosley Street Manchester M2 3HZ to 3rd Floor Colwyn Chambers Colwyn Chambers Manchester Lancs M2 3BA on 21 February 2017 (1 page) |
26 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
28 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
23 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
23 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
5 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
4 June 2014 | Director's details changed for Rebecca Louise Boulton on 20 May 2013 (2 pages) |
4 June 2014 | Director's details changed for Rebecca Louise Boulton on 20 May 2013 (2 pages) |
4 June 2014 | Secretary's details changed for Rebecca Boulton on 20 May 2013 (1 page) |
4 June 2014 | Secretary's details changed for Rebecca Boulton on 20 May 2013 (1 page) |
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
11 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (5 pages) |
11 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
17 October 2012 | Registered office address changed from Emery House 192 Heaton Moor Road Stockport Cheshire SK4 4DU United Kingdom on 17 October 2012 (1 page) |
17 October 2012 | Registered office address changed from Emery House 192 Heaton Moor Road Stockport Cheshire SK4 4DU United Kingdom on 17 October 2012 (1 page) |
24 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (5 pages) |
24 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (5 pages) |
24 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
24 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
24 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (5 pages) |
18 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
18 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
17 January 2011 | Annual return made up to 20 May 2010 with a full list of shareholders (5 pages) |
17 January 2011 | Annual return made up to 20 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Statement of capital following an allotment of shares on 1 June 2010
|
1 June 2010 | Statement of capital following an allotment of shares on 1 June 2010
|
1 June 2010 | Statement of capital following an allotment of shares on 1 June 2010
|
26 May 2010 | Director's details changed for Rebecca Louise Boulton on 19 May 2010 (2 pages) |
26 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Director's details changed for Rebecca Louise Boulton on 19 May 2010 (2 pages) |
26 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Registered office address changed from Bank Chambers Market Place Stockport Gtr Manchester SK1 1UN on 5 February 2010 (1 page) |
5 February 2010 | Registered office address changed from Bank Chambers Market Place Stockport Gtr Manchester SK1 1UN on 5 February 2010 (1 page) |
5 February 2010 | Registered office address changed from Bank Chambers Market Place Stockport Gtr Manchester SK1 1UN on 5 February 2010 (1 page) |
4 February 2010 | Appointment of Mr Bernard Sumner as a director (2 pages) |
4 February 2010 | Appointment of Rebecca Boulton as a secretary (1 page) |
4 February 2010 | Appointment of Mr Jake Robert Evans as a director (2 pages) |
4 February 2010 | Appointment of Mr Philip Cunningham as a director (2 pages) |
4 February 2010 | Termination of appointment of Stephen Lea as a secretary (1 page) |
4 February 2010 | Appointment of Mr Bernard Sumner as a director (2 pages) |
4 February 2010 | Termination of appointment of Claire Garside as a director (1 page) |
4 February 2010 | Appointment of Mr Jake Robert Evans as a director (2 pages) |
4 February 2010 | Termination of appointment of Claire Garside as a director (1 page) |
4 February 2010 | Appointment of Rebecca Boulton as a secretary (1 page) |
4 February 2010 | Termination of appointment of Stephen Lea as a secretary (1 page) |
4 February 2010 | Appointment of Mr Philip Cunningham as a director (2 pages) |
18 August 2009 | Director appointed rebecca louise boulton (1 page) |
18 August 2009 | Director appointed rebecca louise boulton (1 page) |
19 May 2009 | Incorporation (15 pages) |
19 May 2009 | Incorporation (15 pages) |