Middleton
Manchester
M24 2RW
Director Name | Mr Ian Willerton Murray |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mid House Stakehill Industrial Estate Middleton Manchester M24 2RW |
Secretary Name | Mr Andrew Stuart Murray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mid House Stakehill Industrial Estate Middleton Manchester M24 2RW |
Director Name | Mr Daniel Simpson |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 January 2016(6 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 01 March 2022) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Mid House Stakehill Industrial Estate Middleton Manchester M24 2RW |
Registered Address | Mid House Stakehill Industrial Estate Middleton Manchester M24 2RW |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | Castleton |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Andrew Stuart Murray 50.00% Ordinary |
---|---|
50 at £1 | Ian Willerton Murray 50.00% Ordinary |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
1 March 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 December 2021 | First Gazette notice for voluntary strike-off (1 page) |
7 December 2021 | Application to strike the company off the register (1 page) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
3 February 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
29 January 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
28 March 2019 | Current accounting period extended from 30 September 2019 to 31 March 2020 (1 page) |
28 March 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
27 March 2019 | Previous accounting period shortened from 28 February 2019 to 30 September 2018 (1 page) |
22 January 2019 | Confirmation statement made on 22 January 2019 with updates (3 pages) |
30 November 2018 | Registered office address changed from 29 Victoria Road West Thornton-Cleveleys Lancashire FY5 1BS to Mid House Stakehill Industrial Estate Middleton Manchester M24 2RW on 30 November 2018 (1 page) |
28 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
26 June 2018 | Resolutions
|
12 February 2018 | Resolutions
|
11 February 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
29 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
29 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
23 February 2017 | Confirmation statement made on 10 February 2017 with updates (7 pages) |
23 February 2017 | Confirmation statement made on 10 February 2017 with updates (7 pages) |
13 February 2017 | Company name changed mid fitness LIMITED\certificate issued on 13/02/17
|
13 February 2017 | Company name changed mid fitness LIMITED\certificate issued on 13/02/17
|
30 December 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
30 December 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
8 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
6 January 2016 | Appointment of Mr Daniel Simpson as a director on 5 January 2016 (2 pages) |
6 January 2016 | Appointment of Mr Daniel Simpson as a director on 5 January 2016 (2 pages) |
5 January 2016 | Company name changed fylde communications LIMITED\certificate issued on 05/01/16
|
5 January 2016 | Company name changed fylde communications LIMITED\certificate issued on 05/01/16
|
30 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
30 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
12 March 2015 | Director's details changed for Mr Ian Willerton Murray on 1 April 2014 (2 pages) |
12 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Director's details changed for Mr Andrew Stuart Murray on 1 April 2014 (2 pages) |
12 March 2015 | Director's details changed for Mr Ian Willerton Murray on 1 April 2014 (2 pages) |
12 March 2015 | Secretary's details changed for Mr Andrew Stuart Murray on 1 April 2014 (1 page) |
12 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Director's details changed for Mr Andrew Stuart Murray on 1 April 2014 (2 pages) |
12 March 2015 | Secretary's details changed for Mr Andrew Stuart Murray on 1 April 2014 (1 page) |
12 March 2015 | Secretary's details changed for Mr Andrew Stuart Murray on 1 April 2014 (1 page) |
12 March 2015 | Director's details changed for Mr Andrew Stuart Murray on 1 April 2014 (2 pages) |
12 March 2015 | Director's details changed for Mr Ian Willerton Murray on 1 April 2014 (2 pages) |
1 December 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
1 December 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
13 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
30 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
30 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
10 March 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (5 pages) |
10 March 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (5 pages) |
26 November 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
26 November 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
13 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (5 pages) |
13 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (5 pages) |
7 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
7 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
22 February 2011 | Registered office address changed from Unit 6a & 7a Marsh Mill Village Fleetwood Road North Thornton Cleveleys Lancashire FY5 4JZ on 22 February 2011 (1 page) |
22 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Registered office address changed from Unit 6a & 7a Marsh Mill Village Fleetwood Road North Thornton Cleveleys Lancashire FY5 4JZ on 22 February 2011 (1 page) |
22 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (5 pages) |
5 November 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
5 November 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Mr Ian Willerton Murray on 10 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Mr Andrew Stuart Murray on 10 February 2010 (2 pages) |
17 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Director's details changed for Mr Ian Willerton Murray on 10 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Mr Andrew Stuart Murray on 10 February 2010 (2 pages) |
17 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (5 pages) |
10 February 2009 | Incorporation (16 pages) |
10 February 2009 | Incorporation (16 pages) |