Wilmslow
Cheshire
SK9 1DE
Director Name | Mr Jack Bryan Minister |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 September 2016(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (closed 22 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Peter Minister House 26-30 Station Road Urmston Manchester M41 9JQ |
Director Name | Mr Peter Eugene Minister |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Verdure Avenue Sale Cheshire M33 3PP |
Registered Address | Peter Minister House 26-30 Station Road Urmston Manchester M41 9JQ |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Urmston |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
22 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 November 2018 | First Gazette notice for voluntary strike-off (1 page) |
25 October 2018 | Application to strike the company off the register (1 page) |
8 August 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
16 July 2018 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
11 June 2018 | Registered office address changed from 1st, & 2nd Floors Peter Minister House 26-30 Station Road Urmston Manchester M41 9JQ England to Peter Minister House 26-30 Station Road Urmston Manchester M41 9JQ on 11 June 2018 (1 page) |
18 January 2018 | Registered office address changed from 1st & 2nd Floors Gladstone House 26-30 Station Road Urmston Manchester Lancs M41 9JQ to 1st, & 2nd Floors Peter Minister House 26-30 Station Road Urmston Manchester M41 9JQ on 18 January 2018 (1 page) |
7 August 2017 | Notification of Kim Heather Minister as a person with significant control on 1 June 2017 (2 pages) |
7 August 2017 | Notification of Kim Heather Minister as a person with significant control on 1 June 2017 (2 pages) |
7 August 2017 | Cessation of Peter Eugene Minister as a person with significant control on 18 September 2016 (1 page) |
7 August 2017 | Cessation of Peter Eugene Minister as a person with significant control on 18 September 2016 (1 page) |
7 August 2017 | Confirmation statement made on 2 August 2017 with updates (4 pages) |
7 August 2017 | Confirmation statement made on 2 August 2017 with updates (4 pages) |
28 July 2017 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
28 July 2017 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
13 December 2016 | Accounts for a dormant company made up to 30 June 2016 (5 pages) |
13 December 2016 | Accounts for a dormant company made up to 30 June 2016 (5 pages) |
21 September 2016 | Termination of appointment of Peter Eugene Minister as a director on 18 September 2016 (1 page) |
21 September 2016 | Termination of appointment of Peter Eugene Minister as a director on 18 September 2016 (1 page) |
14 September 2016 | Appointment of Mr Jack Bryan Minister as a director on 9 September 2016 (2 pages) |
14 September 2016 | Appointment of Mr Jack Bryan Minister as a director on 9 September 2016 (2 pages) |
15 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
15 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
16 September 2015 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
16 September 2015 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
9 September 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
11 September 2014 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
11 September 2014 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
4 September 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
14 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
30 July 2013 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
30 July 2013 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
18 October 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
18 October 2012 | Registered office address changed from 1St & 2Nd Floor Gladstone House 26-30 Station Road Urmston Manchester Lancs M41 9JQ United Kingdom on 18 October 2012 (1 page) |
18 October 2012 | Registered office address changed from Carrington Business Park Westminster House Carrington, Urmston Manchester M31 4ZU on 18 October 2012 (1 page) |
18 October 2012 | Registered office address changed from 1St & 2Nd Floor Gladstone House 26-30 Station Road Urmston Manchester Lancs M41 9JQ United Kingdom on 18 October 2012 (1 page) |
18 October 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
18 October 2012 | Registered office address changed from Carrington Business Park Westminster House Carrington, Urmston Manchester M31 4ZU on 18 October 2012 (1 page) |
18 October 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
17 July 2012 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
9 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (4 pages) |
9 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (4 pages) |
9 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
14 July 2011 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
21 September 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (4 pages) |
21 September 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (4 pages) |
21 September 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
4 August 2010 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
22 December 2009 | Annual return made up to 2 August 2009 with a full list of shareholders (3 pages) |
22 December 2009 | Annual return made up to 2 August 2009 with a full list of shareholders (3 pages) |
22 December 2009 | Annual return made up to 2 August 2009 with a full list of shareholders (3 pages) |
15 September 2009 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
15 September 2009 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
29 October 2008 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
29 October 2008 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
27 October 2008 | Return made up to 02/08/08; full list of members (3 pages) |
27 October 2008 | Return made up to 02/08/08; full list of members (3 pages) |
11 August 2008 | Accounting reference date shortened from 31/08/2008 to 30/06/2008 (1 page) |
11 August 2008 | Accounting reference date shortened from 31/08/2008 to 30/06/2008 (1 page) |
2 August 2007 | Incorporation (11 pages) |
2 August 2007 | Incorporation (11 pages) |