Arncliffe Rise Moorside
Oldham
Lancashire
OL4 2LZ
Director Name | Paul Shaw |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2007(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Hurst Lane Rawtenstall Lancashire BB4 7RE |
Secretary Name | Mr Stephen James Drury |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 May 2007(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 19 Mainway Alkrington Middleton Manchester M24 1LE |
Director Name | Mrs Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Director Name | Mrs Susanna Rita Sullivan |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2007(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Worcester Road Alkrington Middleton Manchester M24 1PA |
Director Name | Mr Stephen James Drury |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2007(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 19 Mainway Alkrington Middleton Manchester M24 1LE |
Secretary Name | Mr Paul Gordon Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Website | www.1stforcomfort.co.uk |
---|---|
Telephone | 01706 875956 |
Telephone region | Rochdale |
Registered Address | C/O Kjg 100 Barbirolli Square Manchester M2 3BD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
333 at £1 | John Stuart Adams 33.33% Ordinary |
---|---|
333 at £1 | Paul Shaw 33.33% Ordinary |
333 at £1 | Stephen James Drury 33.33% Ordinary |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 30 May 2023 (11 months ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 2 weeks from now) |
3 August 2023 | Accounts for a dormant company made up to 31 May 2023 (2 pages) |
---|---|
13 June 2023 | Confirmation statement made on 30 May 2023 with no updates (3 pages) |
5 June 2023 | Registered office address changed from Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN United Kingdom to C/O Kjg 100 Barbirolli Square Manchester M2 3BD on 5 June 2023 (1 page) |
4 October 2022 | Accounts for a dormant company made up to 31 May 2022 (2 pages) |
8 August 2022 | Confirmation statement made on 30 May 2022 with updates (4 pages) |
19 May 2022 | Change of details for Mr John Stuart Adams as a person with significant control on 19 May 2022 (2 pages) |
18 August 2021 | Compulsory strike-off action has been discontinued (1 page) |
17 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2021 | Confirmation statement made on 30 May 2021 with updates (4 pages) |
24 June 2021 | Accounts for a dormant company made up to 31 May 2021 (2 pages) |
17 February 2021 | Registered office address changed from C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN England to Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN on 17 February 2021 (1 page) |
3 February 2021 | Cessation of Stephen James Drury as a person with significant control on 29 October 2020 (1 page) |
26 November 2020 | Accounts for a dormant company made up to 31 May 2020 (2 pages) |
19 November 2020 | Compulsory strike-off action has been discontinued (1 page) |
18 November 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
17 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
1 August 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
4 April 2019 | Termination of appointment of Stephen James Drury as a director on 8 March 2019 (1 page) |
19 November 2018 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
20 June 2018 | Change of details for Mr Stephen James Drury as a person with significant control on 30 May 2016 (2 pages) |
20 June 2018 | Confirmation statement made on 30 May 2018 with updates (4 pages) |
20 June 2018 | Change of details for Mr Paul Douglas Shaw as a person with significant control on 30 May 2016 (2 pages) |
20 June 2018 | Change of details for a person with significant control (2 pages) |
20 June 2018 | Change of details for a person with significant control (2 pages) |
20 June 2018 | Change of details for a person with significant control (2 pages) |
20 June 2018 | Change of details for Mr John Stuart Adams as a person with significant control on 30 May 2016 (2 pages) |
26 February 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
7 June 2017 | Confirmation statement made on 30 May 2017 with updates (7 pages) |
7 June 2017 | Confirmation statement made on 30 May 2017 with updates (7 pages) |
10 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
10 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
3 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
10 May 2016 | Registered office address changed from Griffin Court 201 Chapel Street Salford Manchester Lancashire M3 5EQ to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 10 May 2016 (1 page) |
10 May 2016 | Registered office address changed from Griffin Court 201 Chapel Street Salford Manchester Lancashire M3 5EQ to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 10 May 2016 (1 page) |
10 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
10 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
24 August 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
14 July 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
14 July 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
12 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
18 October 2013 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
18 October 2013 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
18 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (6 pages) |
18 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (6 pages) |
19 November 2012 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
19 November 2012 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
11 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (6 pages) |
11 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (6 pages) |
24 November 2011 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
24 November 2011 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
20 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (6 pages) |
20 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (6 pages) |
10 August 2010 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
10 August 2010 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
11 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Registered office address changed from New Hey Mill Newchurch Road Bacup Lancashire OL13 0BH on 9 June 2010 (1 page) |
9 June 2010 | Registered office address changed from New Hey Mill Newchurch Road Bacup Lancashire OL13 0BH on 9 June 2010 (1 page) |
9 June 2010 | Registered office address changed from New Hey Mill Newchurch Road Bacup Lancashire OL13 0BH on 9 June 2010 (1 page) |
23 November 2009 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
23 November 2009 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
10 June 2009 | Return made up to 30/05/09; full list of members (4 pages) |
10 June 2009 | Return made up to 30/05/09; full list of members (4 pages) |
28 October 2008 | Appointment terminated director susanna sullivan (1 page) |
28 October 2008 | Appointment terminated director susanna sullivan (1 page) |
5 September 2008 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
5 September 2008 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
8 July 2008 | Return made up to 30/05/08; full list of members (4 pages) |
8 July 2008 | Return made up to 30/05/08; full list of members (4 pages) |
19 June 2007 | Ad 06/06/07--------- £ si 998@1=998 £ ic 1/999 (2 pages) |
19 June 2007 | Ad 06/06/07--------- £ si 998@1=998 £ ic 1/999 (2 pages) |
11 June 2007 | Secretary resigned (1 page) |
11 June 2007 | New director appointed (2 pages) |
11 June 2007 | New director appointed (2 pages) |
11 June 2007 | Director resigned (1 page) |
11 June 2007 | New secretary appointed (2 pages) |
11 June 2007 | New director appointed (2 pages) |
11 June 2007 | Registered office changed on 11/06/07 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page) |
11 June 2007 | New director appointed (2 pages) |
11 June 2007 | Registered office changed on 11/06/07 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page) |
11 June 2007 | New secretary appointed (2 pages) |
11 June 2007 | Director resigned (1 page) |
11 June 2007 | New director appointed (2 pages) |
11 June 2007 | New director appointed (2 pages) |
11 June 2007 | New director appointed (2 pages) |
11 June 2007 | New director appointed (2 pages) |
11 June 2007 | Secretary resigned (1 page) |
30 May 2007 | Incorporation (17 pages) |
30 May 2007 | Incorporation (17 pages) |