About

Registered Number: 07295150
Date of Incorporation: 24/06/2010 (13 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 12/01/2017 (7 years and 3 months ago)
Registered Address: 1 Winckley Court, Chapel Street, Preston, Lancashire, PR1 8BU

 

Having been setup in 2010, Manchester Commercials Ltd are based in Preston, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at the company. This organisation has 2 directors listed as Kirkman, Claire, Hulme, Angela.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KIRKMAN, Claire 07 November 2012 - 1
HULME, Angela 24 June 2010 07 November 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 January 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 12 October 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 25 August 2016
LIQ MISC OC - N/A 25 August 2016
4.40 - N/A 25 August 2016
4.68 - Liquidator's statement of receipts and payments 11 November 2015
2.24B - N/A 01 October 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 26 September 2014
2.34B - N/A 12 September 2014
2.16B - N/A 13 August 2014
CH01 - Change of particulars for director 14 July 2014
CH01 - Change of particulars for director 14 July 2014
2.24B - N/A 24 June 2014
F2.18 - N/A 06 February 2014
2.17B - N/A 24 January 2014
AD01 - Change of registered office address 18 December 2013
2.12B - N/A 13 December 2013
RESOLUTIONS - N/A 22 November 2013
AR01 - Annual Return 22 July 2013
AP03 - Appointment of secretary 22 July 2013
TM02 - Termination of appointment of secretary 19 July 2013
TM01 - Termination of appointment of director 19 July 2013
TM01 - Termination of appointment of director 19 July 2013
AA - Annual Accounts 26 June 2013
CERTNM - Change of name certificate 22 November 2012
CONNOT - N/A 16 November 2012
AR01 - Annual Return 27 June 2012
CH01 - Change of particulars for director 26 June 2012
AA - Annual Accounts 14 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 December 2011
AR01 - Annual Return 07 July 2011
CH01 - Change of particulars for director 07 July 2011
CH03 - Change of particulars for secretary 06 July 2011
CH01 - Change of particulars for director 06 July 2011
CH01 - Change of particulars for director 06 July 2011
AA01 - Change of accounting reference date 07 April 2011
AD01 - Change of registered office address 16 February 2011
SH01 - Return of Allotment of shares 14 January 2011
AP01 - Appointment of director 11 January 2011
RESOLUTIONS - N/A 06 January 2011
MG01 - Particulars of a mortgage or charge 23 December 2010
MG01 - Particulars of a mortgage or charge 27 November 2010
NEWINC - New incorporation documents 24 June 2010

Mortgages & Charges

Description Date Status Charge by
Debenture 10 December 2010 Outstanding

N/A

Debenture 23 November 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.