About

Registered Number: 06330474
Date of Incorporation: 01/08/2007 (16 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 21/09/2019 (4 years and 8 months ago)
Registered Address: Flint Glass Works 64, Jersey Street, Manchester, M4 6JW

 

Based in Manchester, J T Macbeath Developments Ltd was established in 2007, it's status in the Companies House registry is set to "Dissolved". There are no directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 September 2019
CS01 - N/A 02 August 2019
AA - Annual Accounts 09 July 2019
LIQ13 - N/A 21 June 2019
AD01 - Change of registered office address 17 January 2019
RESOLUTIONS - N/A 09 January 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 09 January 2019
LIQ01 - N/A 09 January 2019
RESOLUTIONS - N/A 22 October 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 22 October 2018
SH19 - Statement of capital 22 October 2018
CAP-SS - N/A 22 October 2018
TM01 - Termination of appointment of director 24 September 2018
TM01 - Termination of appointment of director 24 September 2018
TM01 - Termination of appointment of director 24 September 2018
AP01 - Appointment of director 24 September 2018
CS01 - N/A 09 September 2018
AA - Annual Accounts 18 June 2018
PSC01 - N/A 04 August 2017
CS01 - N/A 04 August 2017
PSC09 - N/A 04 August 2017
CH01 - Change of particulars for director 01 August 2017
AA - Annual Accounts 13 June 2017
CH01 - Change of particulars for director 16 March 2017
CH01 - Change of particulars for director 15 February 2017
CH01 - Change of particulars for director 14 February 2017
CH01 - Change of particulars for director 08 February 2017
CS01 - N/A 25 August 2016
AA - Annual Accounts 06 June 2016
AR01 - Annual Return 17 August 2015
AA - Annual Accounts 06 June 2015
CH04 - Change of particulars for corporate secretary 05 September 2014
AR01 - Annual Return 15 August 2014
AP01 - Appointment of director 21 July 2014
TM01 - Termination of appointment of director 21 July 2014
AA - Annual Accounts 25 June 2014
TM01 - Termination of appointment of director 21 May 2014
AP01 - Appointment of director 21 May 2014
CH04 - Change of particulars for corporate secretary 10 April 2014
AD01 - Change of registered office address 09 April 2014
TM01 - Termination of appointment of director 23 January 2014
AP01 - Appointment of director 23 January 2014
AR01 - Annual Return 20 August 2013
AA - Annual Accounts 17 May 2013
TM01 - Termination of appointment of director 17 April 2013
AP01 - Appointment of director 16 April 2013
AR01 - Annual Return 15 August 2012
AA - Annual Accounts 08 May 2012
RP04 - N/A 26 November 2011
CH04 - Change of particulars for corporate secretary 07 November 2011
TM01 - Termination of appointment of director 14 September 2011
AP01 - Appointment of director 13 September 2011
AR01 - Annual Return 01 August 2011
CH04 - Change of particulars for corporate secretary 21 April 2011
CH04 - Change of particulars for corporate secretary 05 April 2011
CH01 - Change of particulars for director 04 April 2011
CH01 - Change of particulars for director 01 April 2011
AA - Annual Accounts 30 March 2011
AD01 - Change of registered office address 03 March 2011
AR01 - Annual Return 10 August 2010
AA - Annual Accounts 04 May 2010
CH01 - Change of particulars for director 19 October 2009
363a - Annual Return 04 August 2009
288c - Notice of change of directors or secretaries or in their particulars 15 May 2009
AA - Annual Accounts 23 April 2009
363a - Annual Return 04 August 2008
288c - Notice of change of directors or secretaries or in their particulars 29 November 2007
288c - Notice of change of directors or secretaries or in their particulars 20 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 2007
288a - Notice of appointment of directors or secretaries 02 August 2007
288b - Notice of resignation of directors or secretaries 02 August 2007
225 - Change of Accounting Reference Date 01 August 2007
NEWINC - New incorporation documents 01 August 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.