• UK
  • MANCHESTER & IRISH TRADING LIMITED - C/O Kay Johnson Gee Corporate Recovery Ltd, 1, City Road East, Manchester, M15 4PN, United Kingdom

Company Information

Company registration number
09102015
Company Status
LIVE
Country
United Kingdom
Registered Address
C/O Kay Johnson Gee Corporate Recovery Ltd, 1
City Road East
Manchester
M15 4PN
C/O Kay Johnson Gee Corporate Recovery Ltd, 1, City Road East, Manchester, M15 4PN UK

Management

Managing Directors
CONNOLLY, Martin Francis
FORDE, Michael
KENNEDY, Brian Bernard
MORRIS, Rose Agnes
STANION, Paul Ezekiel

Company Details

Type of Business
ltd
Incorporated
2014-06-25
Age Of Company
2014-06-25 9 years
SIC/NACE
56210

Ownership

Beneficial Owners
-
Irish Diaspora Foundation

Jurisdiction Particularities

Additional Status Details
liquidation
Filing of Accounts
Due Date: 2021-01-31
Last Date: 2019-01-31
Annual Return
Due Date: 2021-07-09
Last Date: 2020-06-25

MANCHESTER & IRISH TRADING LIMITED Company Description

MANCHESTER & IRISH TRADING LIMITED is a ltd registered in United Kingdom with the Company reg no 09102015. Its current trading status is "live". It was registered 2014-06-25. It has declared SIC or NACE codes as "56210". It has 5 directors It can be contacted at C/o Kay Johnson Gee Corporate Recovery Ltd, 1 .
More information

Get MANCHESTER & IRISH TRADING LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Manchester & Irish Trading Limited - C/O Kay Johnson Gee Corporate Recovery Ltd, 1, City Road East, Manchester, M15 4PN, United Kingdom

2014-06-25 9 years
  • 0-2
  • 3-5
  • 6-20
  • 21-50
  • 51+
  • years

Did you know? kompany provides original and official company documents for MANCHESTER & IRISH TRADING LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-05-01) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-04-15) - LIQ03

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2021-03-09) - AD01

    Add to Cart
     
  • liquidation-voluntary-statement-of-affairs (2021-03-04) - LIQ02

    Add to Cart
     
  • resolution (2021-03-04) - RESOLUTIONS

    Add to Cart
     
  • liquidation-voluntary-appointment-of-liquidator (2021-03-04) - 600

    Add to Cart
     
  • confirmation-statement-with-no-updates (2020-07-04) - CS01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2020-07-04) - TM01

    Add to Cart
     
  • change-person-director-company-with-change-date (2019-02-18) - CH01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2019-10-31) - AA

    Add to Cart
     
  • confirmation-statement-with-no-updates (2019-07-29) - CS01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2019-07-29) - TM01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2019-07-29) - AD01

    Add to Cart
     
  • change-person-director-company-with-change-date (2019-02-19) - CH01

    Add to Cart
     
  • accounts-with-accounts-type-small (2018-10-30) - AA

    Add to Cart
     
  • confirmation-statement-with-no-updates (2018-06-28) - CS01

    Add to Cart
     
  • cessation-of-a-person-with-significant-control (2018-04-18) - PSC07

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2018-04-18) - TM01

    Add to Cart
     
  • confirmation-statement-with-no-updates (2017-07-13) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-small (2017-12-06) - AA

    Add to Cart
     
  • notification-of-a-person-with-significant-control (2017-07-13) - PSC01

    Add to Cart
     
  • notification-of-a-person-with-significant-control (2017-07-13) - PSC02

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2017-12-20) - AD01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2017-07-10) - TM01

    Add to Cart
     
  • accounts-with-accounts-type-small (2016-12-08) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2016-07-22) - AR01

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-01-23) - MR01

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-03-31) - MR01

    Add to Cart
     
  • change-account-reference-date-company-previous-shortened (2015-04-21) - AA01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2015-07-30) - AP01

    Add to Cart
     
  • change-person-director-company-with-change-date (2015-03-30) - CH01

    Add to Cart
     
  • accounts-with-accounts-type-dormant (2015-10-14) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2015-07-30) - AR01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2014-08-06) - AP01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2014-10-20) - AP01

    Add to Cart
     
  • incorporation-company (2014-06-25) - NEWINC

    Add to Cart
     
expand_less