Sale
Cheshire
M33 2AA
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Director Name | Mr Jason Kirk Lawler |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2009(2 weeks, 2 days after company formation) |
Appointment Duration | 12 years, 10 months (resigned 18 February 2022) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Craven House 4 Britannia Road Sale Cheshire M33 2AA |
Secretary Name | Anthony James Hawes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2009(2 weeks, 2 days after company formation) |
Appointment Duration | 7 years, 10 months (resigned 15 February 2017) |
Role | Company Director |
Correspondence Address | 31 Wellington Road Nantwich Cheshire CW5 7ED |
Registered Address | Craven House 4 Britannia Road Sale Cheshire M33 2AA |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Priory |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
50 at £0.01 | Andrew Robert Hawes 50.00% Ordinary |
---|---|
50 at £0.01 | Jason Kirk Lawler 50.00% Ordinary |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 8 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 22 July 2024 (2 months, 3 weeks from now) |
12 July 2023 | Confirmation statement made on 8 July 2023 with no updates (3 pages) |
---|---|
31 May 2023 | Accounts for a dormant company made up to 31 October 2022 (7 pages) |
14 July 2022 | Previous accounting period shortened from 30 April 2022 to 31 October 2021 (1 page) |
14 July 2022 | Accounts for a dormant company made up to 31 October 2021 (2 pages) |
8 July 2022 | Confirmation statement made on 8 July 2022 with updates (4 pages) |
7 July 2022 | Cessation of Andrew Robert Hawes as a person with significant control on 7 July 2022 (1 page) |
7 July 2022 | Notification of 24-7 Holdings Limited as a person with significant control on 7 July 2022 (2 pages) |
2 March 2022 | Cessation of Jason Kirk Lawler as a person with significant control on 18 February 2022 (1 page) |
2 March 2022 | Confirmation statement made on 2 March 2022 with updates (4 pages) |
2 March 2022 | Change of details for Mr Andrew Robert Hawes as a person with significant control on 18 February 2022 (2 pages) |
24 February 2022 | Termination of appointment of Jason Kirk Lawler as a director on 18 February 2022 (1 page) |
7 January 2022 | Accounts for a dormant company made up to 30 April 2021 (2 pages) |
9 April 2021 | Confirmation statement made on 6 April 2021 with no updates (3 pages) |
9 April 2021 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
29 April 2020 | Confirmation statement made on 6 April 2020 with updates (3 pages) |
8 January 2020 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
8 April 2019 | Confirmation statement made on 6 April 2019 with no updates (3 pages) |
24 January 2019 | Registered office address changed from 31 Wellington Road Nantwich Cheshire CW5 7ED to Craven House 4 Britannia Road Sale Cheshire M33 2AA on 24 January 2019 (1 page) |
2 January 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
9 April 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
18 January 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
10 April 2017 | Confirmation statement made on 6 April 2017 with updates (7 pages) |
10 April 2017 | Confirmation statement made on 6 April 2017 with updates (7 pages) |
17 February 2017 | Termination of appointment of Anthony James Hawes as a secretary on 15 February 2017 (1 page) |
17 February 2017 | Termination of appointment of Anthony James Hawes as a secretary on 15 February 2017 (1 page) |
4 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
4 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
8 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
7 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
7 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
13 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
2 February 2015 | Registered office address changed from Bank House Market Street Whaley Bridge Derbyshire SK23 7AA to 31 Wellington Road Nantwich Cheshire CW5 7ED on 2 February 2015 (1 page) |
2 February 2015 | Registered office address changed from Bank House Market Street Whaley Bridge Derbyshire SK23 7AA to 31 Wellington Road Nantwich Cheshire CW5 7ED on 2 February 2015 (1 page) |
2 February 2015 | Registered office address changed from Bank House Market Street Whaley Bridge Derbyshire SK23 7AA to 31 Wellington Road Nantwich Cheshire CW5 7ED on 2 February 2015 (1 page) |
9 May 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
9 May 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
29 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
26 November 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
26 November 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
2 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
2 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
2 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
8 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
8 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
1 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
1 May 2012 | Director's details changed for Mr Andrew Robert Hawes on 7 April 2012 (2 pages) |
1 May 2012 | Director's details changed for Mr Andrew Robert Hawes on 7 April 2012 (2 pages) |
1 May 2012 | Secretary's details changed for Anthony James Hawes on 7 April 2012 (1 page) |
1 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
1 May 2012 | Director's details changed for Mr Jason Kirk Lawler on 7 April 2012 (2 pages) |
1 May 2012 | Secretary's details changed for Anthony James Hawes on 7 April 2012 (1 page) |
1 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
1 May 2012 | Director's details changed for Mr Jason Kirk Lawler on 7 April 2012 (2 pages) |
1 May 2012 | Secretary's details changed for Anthony James Hawes on 7 April 2012 (1 page) |
1 May 2012 | Director's details changed for Mr Andrew Robert Hawes on 7 April 2012 (2 pages) |
1 May 2012 | Director's details changed for Mr Jason Kirk Lawler on 7 April 2012 (2 pages) |
28 November 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
28 November 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
9 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
10 June 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
10 June 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
22 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
5 August 2009 | Director appointed jason kirk lawler (1 page) |
5 August 2009 | Director appointed andrew robert hawes (2 pages) |
5 August 2009 | Director appointed jason kirk lawler (1 page) |
5 August 2009 | Director appointed andrew robert hawes (2 pages) |
28 April 2009 | Ad 22/04/09-22/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
28 April 2009 | Secretary appointed anthony james hawes (2 pages) |
28 April 2009 | Ad 22/04/09-22/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
28 April 2009 | Secretary appointed anthony james hawes (2 pages) |
7 April 2009 | Appointment terminated director yomtov jacobs (1 page) |
7 April 2009 | Appointment terminated director yomtov jacobs (1 page) |
6 April 2009 | Incorporation (9 pages) |
6 April 2009 | Incorporation (9 pages) |