Ardwick Green
Manchester
M12 6HS
Director Name | Mr Stephen Warshaw |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 January 2016(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 22 June 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Progress House 1 Charlton Place Ardwick Green Manchester M12 6HS |
Director Name | Mr Trevor John Darrington |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2009(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Mirra-Mar 71 High Street Great Barford Bedford MK44 3LF |
Director Name | Ira Warshaw |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 3415 Ocean Ave Oceanside New York 11572 United States |
Director Name | Ronnie Warshaw |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 3415 Ocean Ave Oceanside New York 11572 United States |
Secretary Name | Mr Stephen George Goodchild |
---|---|
Status | Resigned |
Appointed | 17 October 2009(9 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 September 2018) |
Role | Company Director |
Correspondence Address | Progress House 1 Charlton Place Ardwick Green Manchester M12 6HS |
Website | www.sweetiepiecollection.com |
---|---|
Email address | [email protected] |
Registered Address | Progress House 1 Charlton Place Ardwick Green Manchester M12 6HS |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ardwick |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Net Worth | -£11,198 |
Cash | £2,785 |
Current Liabilities | £20,451 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
29 January 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
---|---|
24 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
31 January 2019 | Micro company accounts made up to 31 December 2017 (5 pages) |
30 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2018 | Termination of appointment of Stephen George Goodchild as a secretary on 30 September 2018 (1 page) |
18 February 2018 | Unaudited abridged accounts made up to 31 December 2016 (7 pages) |
14 February 2018 | Compulsory strike-off action has been discontinued (1 page) |
13 February 2018 | Termination of appointment of Ronnie Warshaw as a director on 31 December 2015 (1 page) |
13 February 2018 | Director's details changed for Shawn Warshaw on 1 December 2017 (2 pages) |
13 February 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
9 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2017 | Registered office address changed from Rammon House 1 Portugal Street East Manchester M1 2WX to Progress House 1 Charlton Place Ardwick Green Manchester M12 6HS on 10 November 2017 (1 page) |
10 November 2017 | Registered office address changed from Rammon House 1 Portugal Street East Manchester M1 2WX to Progress House 1 Charlton Place Ardwick Green Manchester M12 6HS on 10 November 2017 (1 page) |
16 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
15 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2017 | Appointment of Mr Stephen Warshaw as a director on 1 January 2016 (2 pages) |
14 August 2017 | Notification of Stephen Warshaw as a person with significant control on 6 April 2016 (2 pages) |
14 August 2017 | Notification of Stephen Warshaw as a person with significant control on 14 August 2017 (2 pages) |
14 August 2017 | Notification of Stephen Warshaw as a person with significant control on 6 April 2016 (2 pages) |
14 August 2017 | Appointment of Mr Stephen Warshaw as a director on 1 January 2016 (2 pages) |
14 August 2017 | Notification of Shawn Warshaw as a person with significant control on 6 April 2016 (2 pages) |
14 August 2017 | Notification of Shawn Warshaw as a person with significant control on 14 August 2017 (2 pages) |
14 August 2017 | Notification of Shawn Warshaw as a person with significant control on 6 April 2016 (2 pages) |
13 August 2017 | Termination of appointment of Ira Warshaw as a director on 31 December 2015 (1 page) |
13 August 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
13 August 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
13 August 2017 | Termination of appointment of Ira Warshaw as a director on 31 December 2015 (1 page) |
18 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
2 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
16 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
28 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
28 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
6 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
22 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (6 pages) |
22 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (6 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
18 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (6 pages) |
18 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (6 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
3 March 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (6 pages) |
3 March 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (6 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
7 September 2010 | Previous accounting period shortened from 31 January 2010 to 31 December 2009 (1 page) |
7 September 2010 | Previous accounting period shortened from 31 January 2010 to 31 December 2009 (1 page) |
19 April 2010 | Appointment of Mr Stephen George Goodchild as a secretary (1 page) |
19 April 2010 | Appointment of Mr Stephen George Goodchild as a secretary (1 page) |
7 April 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (6 pages) |
7 April 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (6 pages) |
6 April 2010 | Register(s) moved to registered inspection location (1 page) |
6 April 2010 | Register inspection address has been changed (1 page) |
6 April 2010 | Register(s) moved to registered inspection location (1 page) |
6 April 2010 | Termination of appointment of Trevor Darrington as a director (1 page) |
6 April 2010 | Termination of appointment of Trevor Darrington as a director (1 page) |
6 April 2010 | Register inspection address has been changed (1 page) |
31 March 2010 | Appointment of Shawn Warshaw as a director (1 page) |
31 March 2010 | Appointment of Ira Warshaw as a director (1 page) |
31 March 2010 | Statement of capital following an allotment of shares on 16 January 2009
|
31 March 2010 | Appointment of Shawn Warshaw as a director (1 page) |
31 March 2010 | Appointment of Ira Warshaw as a director (1 page) |
31 March 2010 | Appointment of Ronnie Warshaw as a director (1 page) |
31 March 2010 | Statement of capital following an allotment of shares on 16 January 2009
|
31 March 2010 | Appointment of Ronnie Warshaw as a director (1 page) |
16 January 2009 | Incorporation (14 pages) |
16 January 2009 | Incorporation (14 pages) |