About

Registered Number: 08132364
Date of Incorporation: 05/07/2012 (11 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 15/12/2015 (8 years and 6 months ago)
Registered Address: The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB

 

Founded in 2012, Survivor Group Ltd have registered office in Manchester, it's status at Companies House is "Dissolved". The current directors of this business are listed as Grant, Gregor, Bulloch, Linda, Cullum, Timothy Edward, Mitre Directors Limited. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CULLUM, Timothy Edward 28 June 2013 10 October 2014 1
MITRE DIRECTORS LIMITED 05 July 2012 10 July 2012 1
Secretary Name Appointed Resigned Total Appointments
GRANT, Gregor 04 July 2013 - 1
BULLOCH, Linda 24 October 2012 04 July 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 December 2015
2.35B - N/A 15 September 2015
F2.18 - N/A 09 July 2015
2.17B - N/A 22 June 2015
2.16B - N/A 19 June 2015
AD01 - Change of registered office address 08 June 2015
2.12B - N/A 05 June 2015
AP01 - Appointment of director 21 November 2014
TM01 - Termination of appointment of director 21 November 2014
AR01 - Annual Return 08 July 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 02 August 2013
RESOLUTIONS - N/A 31 July 2013
SH01 - Return of Allotment of shares 31 July 2013
AP03 - Appointment of secretary 04 July 2013
TM02 - Termination of appointment of secretary 04 July 2013
AP01 - Appointment of director 01 July 2013
TM01 - Termination of appointment of director 28 June 2013
AP01 - Appointment of director 18 April 2013
TM01 - Termination of appointment of director 18 April 2013
AP03 - Appointment of secretary 30 October 2012
TM01 - Termination of appointment of director 11 October 2012
TM01 - Termination of appointment of director 11 October 2012
TM01 - Termination of appointment of director 11 October 2012
TM01 - Termination of appointment of director 11 October 2012
AA01 - Change of accounting reference date 24 August 2012
MG01 - Particulars of a mortgage or charge 10 August 2012
RESOLUTIONS - N/A 07 August 2012
AD01 - Change of registered office address 07 August 2012
AP01 - Appointment of director 07 August 2012
AP01 - Appointment of director 07 August 2012
AP01 - Appointment of director 07 August 2012
AP01 - Appointment of director 07 August 2012
CERTNM - Change of name certificate 11 July 2012
AP01 - Appointment of director 11 July 2012
AP01 - Appointment of director 11 July 2012
AD01 - Change of registered office address 11 July 2012
TM01 - Termination of appointment of director 11 July 2012
TM01 - Termination of appointment of director 11 July 2012
TM01 - Termination of appointment of director 11 July 2012
TM02 - Termination of appointment of secretary 11 July 2012
NEWINC - New incorporation documents 05 July 2012

Mortgages & Charges

Description Date Status Charge by
Debenture 27 July 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.