NEW EAST MANCHESTER LIMITED
Overview
| Company Name | NEW EAST MANCHESTER LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 03931250 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of NEW EAST MANCHESTER LIMITED?
- General public administration activities (84110) / Public administration and defence; compulsory social security
Where is NEW EAST MANCHESTER LIMITED located?
| Registered Office Address | C/O Manchester Professional Services Ltd PO BOX 532 Town M60 2LA Hall Albert Square Manchester |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NEW EAST MANCHESTER LIMITED?
| Company Name | From | Until |
|---|---|---|
| EAST MANCHESTER REGENERATION LIMITED | Feb 22, 2000 | Feb 22, 2000 |
What are the latest accounts for NEW EAST MANCHESTER LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for NEW EAST MANCHESTER LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Micro company accounts made up to Mar 31, 2017 | 2 pages | AA | ||
Confirmation statement made on Feb 18, 2018 with no updates | 3 pages | CS01 | ||
Termination of appointment of Howard Bernstein as a secretary on Mar 26, 2018 | 1 pages | TM02 | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 4 pages | DS01 | ||
Confirmation statement made on Feb 18, 2017 with updates | 4 pages | CS01 | ||
Total exemption small company accounts made up to Mar 31, 2016 | 4 pages | AA | ||
Appointment of Ms Carol Ann Culley as a director on Jun 23, 2016 | 2 pages | AP01 | ||
Termination of appointment of Richard Paver as a director on Jun 23, 2016 | 1 pages | TM01 | ||
Annual return made up to Feb 18, 2016 no member list | 5 pages | AR01 | ||
Total exemption small company accounts made up to Mar 31, 2015 | 3 pages | AA | ||
Annual return made up to Feb 18, 2015 no member list | 5 pages | AR01 | ||
Total exemption small company accounts made up to Mar 31, 2014 | 4 pages | AA | ||
Appointment of Mr Richard Paver as a director on Sep 13, 2013 | 2 pages | AP01 | ||
Annual return made up to Feb 18, 2014 no member list | 4 pages | AR01 | ||
Termination of appointment of Michael Carmody as a director | 1 pages | TM01 | ||
Total exemption small company accounts made up to Mar 31, 2013 | 3 pages | AA | ||
Termination of appointment of Gary Loftus as a director | 1 pages | TM01 | ||
Termination of appointment of James Battle as a director | 1 pages | TM01 | ||
Termination of appointment of Bernard Priest as a director | 1 pages | TM01 | ||
Total exemption small company accounts made up to Mar 31, 2012 | 3 pages | AA | ||
Termination of appointment of Timothy Hopkins as a director | 1 pages | TM01 | ||
Termination of appointment of John Huggins as a director | 1 pages | TM01 | ||
Who are the officers of NEW EAST MANCHESTER LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BATE, Simon Donald | Director | George Leigh Sreet M4 6AF Manchester The Old School House | United Kingdom | British | 140715780001 | |||||
| CULLEY, Carol Ann | Director | Room 101 532 M60 2LA Manchester Town Hall England | United Kingdom | British | 134760450001 | |||||
| SMITH, Edward Ashley Lote | Director | 21 Old Broadway M20 3DH Manchester Lancashire | United Kingdom | British | 74627060002 | |||||
| BERNSTEIN, Howard, Sir | Secretary | 123 Bury Old Road M25 0EQ Prestwich Lancashire | British | 161902750001 | ||||||
| AHMED, Iqbal | Director | Merithorn 43 Hough Lane SK9 2LH Wilmslow Cheshire | United Kingdom | British | 35924930002 | |||||
| ALCOCK, Graham Paul | Director | Beechwood 15 Buckingham Drive WA16 8LH Knutsford Cheshire | United Kingdom | British | 69074760001 | |||||
| ANDERSON, Miles Ventress | Director | 11 Cole Crescent Aughton L39 5AJ Ormskirk Lancashire | United Kingdom | British | 13846950001 | |||||
| APPLETON, Michael John | Director | 7 School Mews 79 Bramhall Lane South SK7 2EF Bramhill Stockport Cheshire | British | 84285810001 | ||||||
| BATTLE, James Martin | Director | 18 Danes Road Rusholme M14 5JS Manchester Lancashire United Kingdom | England | British | 78404220001 | |||||
| BIRCH, Rita | Director | 46 Chariot Street M11 1DP Manchester Lancashire | British | 114963350001 | ||||||
| BOURKE, Damien Peter | Director | 29 York Street WA15 9QH Altrincham Cheshire | United Kingdom | British | 118168070001 | |||||
| BROWN, David John | Director | Belper Walk M18 8AZ Manchester 48 | Great Britain | British | 138026590001 | |||||
| CARMODY, Michael, Councillor | Director | 805 Ashton New Road Clayton M11 4GS Manchester | United Kingdom | British | 86306380001 | |||||
| CHAMBERLAIN, Leslie Neville | Director | Oaklands 2 The Paddock Hinderton Road CH64 9PH Neston Cheshire | England | British | 71039840001 | |||||
| CHILTON, David Simon | Director | 3 Sandhurst Avenue M20 1ED Manchester Lancashire | United Kingdom | British | 122024500001 | |||||
| COCKSHAW, Alan, Sir | Director | Red Hill House 280 Leigh Road Worsley M28 1LH Manchester | United Kingdom | British | 50861700001 | |||||
| COOK, Garry John | Director | Brook Lane SK9 7QQ Alderley Edge Alderley House Cheshire | United Kingdom | British | 131480450002 | |||||
| CROSS, Jonathan | Director | 37 Goole Street M11 2AU Openshaw Manchester | British | 89922860001 | ||||||
| EVANS, Tracy Anne | Director | 13 Axbridge Walk M40 7DU Manchester Greater Manchester | British | 71896460001 | ||||||
| FRANCE, Helen | Director | 13 Spring Road Hale WA14 2UQ Altrincham Cheshire | United Kingdom | British | 66281880001 | |||||
| GUBBINS, Maurice John | Director | 29 Higher Downs WA16 8AS Knutsford Cheshire | British | 59164540001 | ||||||
| HARRIS, Martin Best, Sir | Director | 6 Didsbury Park Didsbury M20 5LJ Manchester | British | 22947060004 | ||||||
| HOLLOWS, Michael John | Director | Oxford Street M1 6EU Manchester Churchgate House 56 | Great Britain | British | 163583780001 | |||||
| HOPKINS, Timothy John, Father | Director | St Annes Rc Church Carruthers Street Ancoats M4 7EQ Manchester | United Kingdom | British | 78895240002 | |||||
| HOUGH, Robert Eric | Director | Manor House 10 Theobald Road WA14 3HG Bowdon Cheshire | England | British | 38776360001 | |||||
| HUGGINS, John | Director | 8 Oakfield Close Bramhall SK7 1JE Stockport Cheshire | England | British | 22566550002 | |||||
| HUGHES, Mark Anthony | Director | WA4 | United Kingdom | British | 115522340001 | |||||
| JEANES, Clive Frederick | Director | 1 Park Lane Hale WA15 9JS Altrincham Cheshire | British | 84949920001 | ||||||
| LAKIN, Paul Richard | Director | Centre Park WA1 1QN Warrington Renaissance House Uk | England | British | 99763740001 | |||||
| LEESE, Richard Charles, Sir | Director | 19 Westbury Road Crumpsall M8 5RX Manchester | United Kingdom | British | 53459790002 | |||||
| LOFTUS, Gary Paul | Director | Lloyd Wright Avenue M11 3NJ Manchester 18 | England | British | 130754730001 | |||||
| MACKINTOSH, Alistair Julian | Director | The North Wing Swythamley Hall, Swythamley SK11 0SN Macclesfield Cheshire | England | British | 112230800001 | |||||
| MCLAUGHLIN, Deborah Ann | Director | WA16 | England | British | 136160680001 | |||||
| MERRY, John David | Director | 14 Cleveleys Grove M7 4DE Salford Greater Manchester | England | British | 59512040002 | |||||
| NANGLE, Claire Margaret Mary | Director | 4 Temple Square Cheetham Hill M8 8UP Manchester Greater Manchester | British | 48539720001 |
Who are the persons with significant control of NEW EAST MANCHESTER LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Manchester City Council | Apr 06, 2016 | Albert Square 532 M60 2LA Manchester Town Hall England | No | ||||
| |||||||
Natures of Control
| |||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0