This company is commonly known as Peter Marcus Manchester Limited. The company was founded 9 years ago and was given the registration number 09515999. The firm's registered office is in GREATER MANCHESTER. You can find them at Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester, . This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.
Name | : | PETER MARCUS MANCHESTER LIMITED |
---|---|---|
Company Number | : | 09515999 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 28 March 2015 |
End of financial year | : | 31 March 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6 Holt Gardens, Blakeley Lane, Mobberley, Knutsford, United Kingdom, WA16 7LH | Director | 28 March 2015 | Active |
65, Peter Street, Manchester, United Kingdom, M2 5PB | Director | 14 February 2018 | Active |
Mr Marcus Shamim | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1965 |
Nationality | : | British |
Address | : | Leonard Curtis House, Elms Square Bury New Road, Greater Manchester, M45 7TA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-07-19 | Gazette | Gazette dissolved liquidation. | Download |
2021-04-19 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-04-16 | Address | Change registered office address company with date old address new address. | Download |
2020-04-08 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-04-08 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-04-08 | Resolution | Resolution. | Download |
2020-03-03 | Gazette | Gazette notice compulsory. | Download |
2019-12-09 | Officers | Termination director company with name termination date. | Download |
2019-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-27 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-14 | Accounts | Change account reference date company previous extended. | Download |
2018-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-02 | Accounts | Accounts with accounts type micro entity. | Download |
2018-02-26 | Officers | Appoint person director company with name date. | Download |
2017-12-08 | Accounts | Change account reference date company previous shortened. | Download |
2017-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-24 | Accounts | Accounts with accounts type micro entity. | Download |
2016-05-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-28 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.