Heald Green
Cheadle
Cheshire
SK8 3PW
Director Name | Mr Andrew Robert Graham |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 2017(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 03 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 2, Southgate 2 Wilmslow Road Heald Green Cheadle Cheshire SK8 3PW |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Director Name | Mr Patrick Joseph Coleman |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2010(1 day after company formation) |
Appointment Duration | 6 years, 11 months (resigned 10 May 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Greystone Road Fazakerley Liverpool L10 9LD |
Registered Address | Suite 2, Southgate 2 Wilmslow Road Heald Green Cheadle Cheshire SK8 3PW |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Heald Green |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mr Patrick Joseph Coleman 100.00% Ordinary |
---|
Latest Accounts | 31 May 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
3 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2019 | Application to strike the company off the register (3 pages) |
12 July 2019 | Confirmation statement made on 24 May 2019 with updates (4 pages) |
13 February 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
30 January 2019 | Director's details changed for Mr Andrew Robert Graham on 30 January 2019 (2 pages) |
30 January 2019 | Change of details for Mr Andrew Robert Graham as a person with significant control on 30 January 2019 (2 pages) |
13 June 2018 | Confirmation statement made on 24 May 2018 with updates (5 pages) |
27 February 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
21 July 2017 | Change of details for Mr Michael John Clemence as a person with significant control on 21 July 2017 (2 pages) |
21 July 2017 | Change of details for Mr Michael John Clemence as a person with significant control on 21 July 2017 (2 pages) |
21 July 2017 | Director's details changed for Mr Michael John Clemence on 21 July 2017 (2 pages) |
21 July 2017 | Director's details changed for Mr Michael John Clemence on 21 July 2017 (2 pages) |
8 June 2017 | Confirmation statement made on 24 May 2017 with updates (7 pages) |
8 June 2017 | Director's details changed for Mr Michael John Clemence on 8 June 2017 (2 pages) |
8 June 2017 | Confirmation statement made on 24 May 2017 with updates (7 pages) |
8 June 2017 | Director's details changed for Mr Michael John Clemence on 8 June 2017 (2 pages) |
31 May 2017 | Sub-division of shares on 8 May 2017 (4 pages) |
31 May 2017 | Sub-division of shares on 8 May 2017 (4 pages) |
24 May 2017 | Appointment of Mr Michael Clemence as a director on 10 May 2017 (2 pages) |
24 May 2017 | Termination of appointment of Patrick Joseph Coleman as a director on 10 May 2017 (1 page) |
24 May 2017 | Appointment of Mr Michael Clemence as a director on 10 May 2017 (2 pages) |
24 May 2017 | Appointment of Mr Andrew Robert Graham as a director on 10 May 2017 (2 pages) |
24 May 2017 | Appointment of Mr Andrew Robert Graham as a director on 10 May 2017 (2 pages) |
24 May 2017 | Termination of appointment of Patrick Joseph Coleman as a director on 10 May 2017 (1 page) |
8 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
8 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
28 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
1 April 2016 | Registered office address changed from 3000 Aviator Way Manchester M22 5TG to Suite 2, Southgate 2 Wilmslow Road Heald Green Cheadle Cheshire SK8 3PW on 1 April 2016 (1 page) |
1 April 2016 | Registered office address changed from 3000 Aviator Way Manchester M22 5TG to Suite 2, Southgate 2 Wilmslow Road Heald Green Cheadle Cheshire SK8 3PW on 1 April 2016 (1 page) |
20 January 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
20 January 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
19 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
23 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
23 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
20 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
12 June 2014 | Registered office address changed from 27 Greystone Road Fazakerley Liverpool L10 9LD L10 9LD United Kingdom on 12 June 2014 (1 page) |
12 June 2014 | Registered office address changed from 27 Greystone Road Fazakerley Liverpool L10 9LD L10 9LD United Kingdom on 12 June 2014 (1 page) |
7 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
7 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
17 July 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (3 pages) |
17 July 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (3 pages) |
11 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
11 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
12 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (3 pages) |
12 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (3 pages) |
1 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
1 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
24 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (3 pages) |
24 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (3 pages) |
26 May 2010 | Appointment of Mr Patrick Joseph Coleman as a director (2 pages) |
26 May 2010 | Appointment of Mr Patrick Joseph Coleman as a director (2 pages) |
24 May 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
24 May 2010 | Incorporation (20 pages) |
24 May 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
24 May 2010 | Incorporation (20 pages) |