Angelgate Manchester (buyers) Limited

General information

Name:

Angelgate Manchester (buyers) Ltd

Office Address:

Moore (south) R & I Llp The Quay 30 Channel Way Ocean Village SO14 3TG Southampton

Number: 09275872

Incorporation date: 2014-10-22

Dissolution date: 2021-05-18

End of financial year: 31 August

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Dissolved

Description

Data updated on:

Started with Reg No. 09275872 10 years ago, Angelgate Manchester (buyers) Limited had been a pri/ltd by guar/nsc (private, limited by guarantee, no share capital) until 2021-05-18 - the day it was formally closed. The firm's last known registration address was Moore (south) R & I Llp The Quay 30 Channel Way, Ocean Village Southampton.

This limited company was supervised by one managing director: Gary L. who was administering it for four years.

Gary L. was the individual with significant control over this firm, had substantial control or influence over the company.

Financial data based on annual reports

Company staff

Role: Corporate Secretary

Appointed: 14 July 2017

Address: Parbold, Wigan, WN8 7HA, England

Latest update: 16 February 2024

Gary L.

Role: Director

Appointed: 01 June 2017

Latest update: 16 February 2024

People with significant control

Gary L.
Notified on 14 June 2017
Nature of control:
substantial control or influence
Robert L.
Notified on 14 June 2017
Ceased on 20 February 2018
Nature of control:
substantial control or influence
David S.
Notified on 3 October 2016
Ceased on 1 June 2017
Nature of control:
3/4 to full of voting rights

Accounts Documents

Account next due date 31 May 2021
Account last made up date 31 August 2019
Confirmation statement next due date 15 December 2020
Confirmation statement last made up date 03 November 2019
Annual Accounts 13 May 2016
Start Date For Period Covered By Report 22 October 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 13 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts 27 November 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 27 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 18th, May 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

Victoria House 96-98 Victoria Road

Post code:

CH45 2JF

City / Town:

New Brighton

Search other companies

Services (by SIC Code)

  • 64303 : Activities of venture and development capital companies
6
Company Age

Closest Companies - by postcode