Company number 07046736
Status Liquidation
Incorporation Date 16 October 2009
Company Type Private Limited Company
Address LEONARD CURTIS HOUSE ELMS SQUARE BURY NEW ROAD, WHITEFIELD, GREATER MANCHESTER, M45 7TA
Home Country United Kingdom
Nature of Business 78300 - Human resources provision and management of human resources functions
Phone, email, etc
Since the company registration thirty-eight events have happened. The last three records are Registered office address changed from Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 7 March 2017; Registered office address changed from 58 Mosley Street Manchester M2 3HZ to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 7 March 2017; Declaration of solvency. The most likely internet sites of DEANSGATE 123 SERVICE COMPANY LIMITED are www.deansgate123servicecompany.co.uk, and www.deansgate-123-service-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and four months. Deansgate 123 Service Company Limited is a Private Limited Company.
The company registration number is 07046736. Deansgate 123 Service Company Limited has been working since 16 October 2009.
The present status of the company is Liquidation. The registered address of Deansgate 123 Service Company Limited is Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7ta. . P & P SECRETARIES LIMITED is a Secretary of the company. HOLT, Emma Elizabeth is a Director of the company. Director DOBSON, Rachel Mary Ruth has been resigned. Director MILLER, Jonathan Richard Paul has been resigned. Director MUIR, James has been resigned. Director TREANOR, Philip Domonic has been resigned. Director P & P DIRECTORS LIMITED has been resigned. The company operates in "Human resources provision and management of human resources functions".
Current Directors
Secretary
P & P SECRETARIES LIMITED
Appointed Date: 16 October 2009
Resigned Directors
Director
MUIR, James
Resigned: 20 December 2012
Appointed Date: 05 May 2011
61 years old
Director
P & P DIRECTORS LIMITED
Resigned: 22 September 2010
Appointed Date: 16 October 2009
Persons With Significant Control
Deansgate 123 Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
DEANSGATE 123 SERVICE COMPANY LIMITED Events
07 Mar 2017
Registered office address changed from Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 7 March 2017
07 Mar 2017
Registered office address changed from 58 Mosley Street Manchester M2 3HZ to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 7 March 2017
01 Mar 2017
Declaration of solvency
01 Mar 2017
Appointment of a voluntary liquidator
01 Mar 2017
Resolutions
-
LRESSP ‐
Special resolution to wind up on 2017-02-13
...
... and 28 more events
03 Oct 2010
Memorandum and Articles of Association
29 Sep 2010
Company name changed fleetness 689 LIMITED\certificate issued on 29/09/10
-
RES15 ‐
Change company name resolution on 2010-09-22
29 Sep 2010
Change of name notice
23 Sep 2010
Appointment of Rachel Mary Ruth Dobson as a director
16 Oct 2009
Incorporation