26 Blackfriars Street
Manchester
M3 5JS
Director Name | Mr Ian Waxman |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 Agecroft Road East Prestwich Manchester M25 9RQ |
Website | padshare.co.uk |
---|---|
Telephone | 0161 8399654 |
Telephone region | Manchester |
Registered Address | 16 - 18 Lloyd Street Altrincham Cheshire WA14 2DE |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
50 at £1 | Mr Gary David Hymanson 50.00% Ordinary |
---|---|
50 at £1 | Mr Ian Waxman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,480 |
Cash | £168 |
Current Liabilities | £2,648 |
Latest Accounts | 30 April 2021 (2 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
20 September 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 July 2022 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2022 | Micro company accounts made up to 30 April 2021 (5 pages) |
17 August 2021 | Confirmation statement made on 15 April 2021 with no updates (3 pages) |
30 April 2021 | Micro company accounts made up to 30 April 2020 (5 pages) |
26 April 2021 | Registered office address changed from Barnett House 53 Fountain Street Manchester M2 2AN England to 16 - 18 Lloyd Street Altrincham Cheshire WA14 2DE on 26 April 2021 (1 page) |
9 April 2021 | Change of details for Fitton Business Agency Ltd as a person with significant control on 15 October 2020 (2 pages) |
8 April 2021 | Termination of appointment of Ian Waxman as a director on 9 October 2020 (1 page) |
27 April 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
27 April 2020 | Registered office address changed from 74 Bridge Street Manchester M3 2RJ to Barnett House 53 Fountain Street Manchester M2 2AN on 27 April 2020 (1 page) |
31 January 2020 | Micro company accounts made up to 30 April 2019 (4 pages) |
15 April 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
29 January 2019 | Micro company accounts made up to 30 April 2018 (4 pages) |
31 May 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
29 January 2018 | Micro company accounts made up to 30 April 2017 (5 pages) |
12 June 2017 | Confirmation statement made on 15 April 2017 with updates (7 pages) |
12 June 2017 | Confirmation statement made on 15 April 2017 with updates (7 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
6 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
29 June 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
29 May 2014 | Director's details changed for Mr Gary David Hymanson on 15 April 2014 (2 pages) |
29 May 2014 | Director's details changed for Mr Gary David Hymanson on 15 April 2014 (2 pages) |
29 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
24 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
24 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
11 June 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (4 pages) |
11 June 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
29 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
30 June 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (4 pages) |
30 June 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
17 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
17 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
16 July 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (4 pages) |
16 July 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
15 July 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
20 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2009 | Return made up to 15/04/09; full list of members (3 pages) |
28 July 2009 | Return made up to 15/04/09; full list of members (3 pages) |
15 April 2008 | Incorporation (10 pages) |
15 April 2008 | Incorporation (10 pages) |