MANCHESTER BUSINESS PARK (PLOT 1500) LIMITED

Register to unlock more data on OkredoRegister

MANCHESTER BUSINESS PARK (PLOT 1500) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04299206

Incorporation date

04/10/2001

Size

Dormant

Contacts

Registered address

Registered address

Nelson House, Central Boulevard, Blythe Valley Park, Solihull, West Midlands B90 8BGCopy
copy info iconCopy
See on map
Latest events (Record since 04/10/2001)
dot icon21/10/2014
Final Gazette dissolved via voluntary strike-off
dot icon08/07/2014
First Gazette notice for voluntary strike-off
dot icon27/06/2014
Application to strike the company off the register
dot icon13/03/2014
Accounts for a dormant company made up to 2013-06-30
dot icon05/11/2013
Annual return made up to 2013-10-04 with full list of shareholders
dot icon22/10/2013
Director's details changed for Mr James Martin Cornell on 2013-09-01
dot icon22/10/2013
Director's details changed for Mr Robert Paul Reed on 2013-09-01
dot icon02/09/2013
Secretary's details changed for Ancosec Limited on 2013-09-01
dot icon02/09/2013
Registered office address changed from Arlington House Arlington Business Park Theale, Reading Berkshire RG7 4SA on 2013-09-02
dot icon04/03/2013
Accounts for a dormant company made up to 2012-06-30
dot icon07/02/2013
Director's details changed for Mr Robert Paul Reed on 2011-12-17
dot icon24/10/2012
Annual return made up to 2012-10-04 with full list of shareholders
dot icon25/04/2012
Director's details changed for Mr Robert Paul Reed on 2011-12-18
dot icon27/03/2012
Accounts for a dormant company made up to 2011-06-30
dot icon26/10/2011
Annual return made up to 2011-10-04 with full list of shareholders
dot icon22/03/2011
Accounts for a dormant company made up to 2010-06-30
dot icon26/10/2010
Annual return made up to 2010-10-04 with full list of shareholders
dot icon06/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon13/01/2010
Appointment of Mr Robert Paul Reed as a director
dot icon04/01/2010
Termination of appointment of Nigel Pope as a director
dot icon19/11/2009
Annual return made up to 2009-10-04 with full list of shareholders
dot icon01/10/2009
Appointment terminated director satish mohanlal
dot icon01/10/2009
Director appointed james martin cornell
dot icon11/12/2008
Director's change of particulars / nigel pope / 25/11/2008
dot icon08/12/2008
Director appointed satish mohanlal
dot icon27/11/2008
Appointment terminated director beth chater
dot icon21/10/2008
Total exemption full accounts made up to 2008-06-30
dot icon14/10/2008
Return made up to 04/10/08; full list of members
dot icon17/07/2008
Director appointed nigel howard pope
dot icon11/07/2008
Appointment terminated director jeffrey pulsford
dot icon28/05/2008
Appointment terminated director jonathan austen
dot icon16/04/2008
Total exemption full accounts made up to 2007-06-30
dot icon17/10/2007
Return made up to 04/10/07; full list of members
dot icon26/09/2007
Director resigned
dot icon06/07/2007
New secretary appointed
dot icon05/07/2007
Secretary resigned
dot icon04/05/2007
Total exemption full accounts made up to 2006-06-30
dot icon01/12/2006
Director's particulars changed
dot icon21/11/2006
Director resigned
dot icon17/11/2006
New director appointed
dot icon11/10/2006
Return made up to 04/10/06; full list of members
dot icon01/06/2006
Accounting reference date extended from 31/12/05 to 30/06/06
dot icon04/10/2005
Return made up to 04/10/05; full list of members
dot icon23/08/2005
Full accounts made up to 2004-12-31
dot icon21/10/2004
Return made up to 04/10/04; no change of members
dot icon05/08/2004
Full accounts made up to 2003-12-31
dot icon05/05/2004
Resolutions
dot icon05/05/2004
Resolutions
dot icon05/05/2004
Resolutions
dot icon16/10/2003
Return made up to 04/10/03; no change of members
dot icon01/08/2003
Declaration of satisfaction of mortgage/charge
dot icon02/07/2003
Full accounts made up to 2002-12-31
dot icon17/06/2003
Resolutions
dot icon14/10/2002
Return made up to 04/10/02; full list of members
dot icon20/05/2002
Particulars of mortgage/charge
dot icon10/12/2001
Secretary's particulars changed
dot icon02/11/2001
Certificate of change of name
dot icon26/10/2001
New director appointed
dot icon25/10/2001
Accounting reference date extended from 31/10/02 to 31/12/02
dot icon11/10/2001
New director appointed
dot icon11/10/2001
New secretary appointed
dot icon11/10/2001
New director appointed
dot icon11/10/2001
New director appointed
dot icon10/10/2001
Director resigned
dot icon10/10/2001
Secretary resigned
dot icon04/10/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2013
dot iconLast change occurred
30/06/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2013
dot iconNext account date
30/06/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Austen, Jonathan Martin
Director
30/09/2006 - 28/05/2008
378
Pope, Nigel Howard
Director
30/06/2008 - 31/12/2009
179
Deigman, Patrick
Director
04/10/2001 - 30/09/2006
97
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
04/10/2001 - 04/10/2001
99600
INSTANT COMPANIES LIMITED
Nominee Director
04/10/2001 - 04/10/2001
43699

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MANCHESTER BUSINESS PARK (PLOT 1500) LIMITED

MANCHESTER BUSINESS PARK (PLOT 1500) LIMITED is an(a) Dissolved company incorporated on 04/10/2001 with the registered office located at Nelson House, Central Boulevard, Blythe Valley Park, Solihull, West Midlands B90 8BG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MANCHESTER BUSINESS PARK (PLOT 1500) LIMITED?

toggle

MANCHESTER BUSINESS PARK (PLOT 1500) LIMITED is currently Dissolved. It was registered on 04/10/2001 and dissolved on 21/10/2014.

Where is MANCHESTER BUSINESS PARK (PLOT 1500) LIMITED located?

toggle

MANCHESTER BUSINESS PARK (PLOT 1500) LIMITED is registered at Nelson House, Central Boulevard, Blythe Valley Park, Solihull, West Midlands B90 8BG.

What does MANCHESTER BUSINESS PARK (PLOT 1500) LIMITED do?

toggle

MANCHESTER BUSINESS PARK (PLOT 1500) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for MANCHESTER BUSINESS PARK (PLOT 1500) LIMITED?

toggle

The latest filing was on 21/10/2014: Final Gazette dissolved via voluntary strike-off.