About

Registered Number: 07046736
Date of Incorporation: 16/10/2009 (14 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 22/07/2020 (3 years and 9 months ago)
Registered Address: Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA

 

Established in 2009, Deansgate 123 Service Company Ltd are based in Greater Manchester, it's status in the Companies House registry is set to "Dissolved". The company has 4 directors listed as P & P Secretaries Limited, Miller, Jonathan Richard Paul, Muir, James, P & P Directors Limited. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLER, Jonathan Richard Paul 22 September 2010 30 April 2011 1
MUIR, James 05 May 2011 20 December 2012 1
P & P DIRECTORS LIMITED 16 October 2009 22 September 2010 1
Secretary Name Appointed Resigned Total Appointments
P & P SECRETARIES LIMITED 16 October 2009 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 July 2020
LIQ13 - N/A 22 April 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 23 August 2019
REST-MVL - N/A 16 August 2019
GAZ2 - Second notification of strike-off action in London Gazette 11 July 2018
LIQ13 - N/A 11 April 2018
AD01 - Change of registered office address 19 April 2017
AD01 - Change of registered office address 07 March 2017
AD01 - Change of registered office address 07 March 2017
RESOLUTIONS - N/A 01 March 2017
4.70 - N/A 01 March 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 01 March 2017
AA - Annual Accounts 31 January 2017
CS01 - N/A 17 October 2016
AA - Annual Accounts 10 February 2016
AR01 - Annual Return 11 November 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 November 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 November 2015
AD01 - Change of registered office address 23 March 2015
AA - Annual Accounts 16 February 2015
AR01 - Annual Return 18 November 2014
AA - Annual Accounts 26 March 2014
CERTNM - Change of name certificate 24 February 2014
CONNOT - N/A 24 February 2014
AR01 - Annual Return 15 November 2013
AA - Annual Accounts 31 January 2013
TM01 - Termination of appointment of director 18 January 2013
AR01 - Annual Return 30 October 2012
AA - Annual Accounts 02 February 2012
TM01 - Termination of appointment of director 16 January 2012
AR01 - Annual Return 08 November 2011
AP01 - Appointment of director 19 August 2011
TM01 - Termination of appointment of director 24 May 2011
AA - Annual Accounts 06 December 2010
AR01 - Annual Return 10 November 2010
AA01 - Change of accounting reference date 04 November 2010
AP01 - Appointment of director 07 October 2010
AP01 - Appointment of director 05 October 2010
TM01 - Termination of appointment of director 03 October 2010
TM01 - Termination of appointment of director 03 October 2010
MEM/ARTS - N/A 03 October 2010
CERTNM - Change of name certificate 29 September 2010
CONNOT - N/A 29 September 2010
AP01 - Appointment of director 23 September 2010
NEWINC - New incorporation documents 16 October 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.