Erskine Street
Hulme
Manchester
M15 4BS
Director Name | Mr Jason Lee Alexander |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 Erskine Street Manchester M15 4BS |
Secretary Name | Mr Darren Thomas Bagguley |
---|---|
Status | Resigned |
Appointed | 28 May 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 72 Erskine Street Manchester M15 4BS |
Director Name | Edgerton Estates Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2010(1 month, 4 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 12 November 2014) |
Correspondence Address | 72a Aura Court Erskine Street Hulme Manchester M15 4BS |
Registered Address | Suite 7.05, Barnett House 53 Fountain Street Manchester M2 2AN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1 at £1 | Edgerton Estates LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 May 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
30 July 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 June 2019 | Compulsory strike-off action has been suspended (1 page) |
30 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
17 October 2018 | Confirmation statement made on 28 May 2018 with no updates (1 page) |
14 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2018 | Accounts for a dormant company made up to 31 May 2017 (1 page) |
6 December 2017 | Notification of Jason Lee Alexander as a person with significant control on 6 April 2016 (4 pages) |
10 November 2017 | Accounts for a dormant company made up to 31 May 2016 (3 pages) |
10 November 2017 | Accounts for a dormant company made up to 31 May 2016 (3 pages) |
10 November 2017 | Administrative restoration application (3 pages) |
10 November 2017 | Confirmation statement made on 28 May 2017 with updates (8 pages) |
10 November 2017 | Administrative restoration application (3 pages) |
10 November 2017 | Confirmation statement made on 28 May 2017 with updates (8 pages) |
18 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
4 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
27 April 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
16 December 2014 | Registered office address changed from Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR to Suite 7.05, Barnett House 53 Fountain Street Manchester M2 2AN on 16 December 2014 (1 page) |
16 December 2014 | Registered office address changed from , Regency House 45-51 Chorley New Road, Bolton, Lancashire, BL1 4QR to Suite 7.05, Barnett House 53 Fountain Street Manchester M2 2AN on 16 December 2014 (1 page) |
16 December 2014 | Termination of appointment of Edgerton Estates Ltd as a director on 12 November 2014 (1 page) |
16 December 2014 | Registered office address changed from , Regency House 45-51 Chorley New Road, Bolton, Lancashire, BL1 4QR to Suite 7.05, Barnett House 53 Fountain Street Manchester M2 2AN on 16 December 2014 (1 page) |
16 December 2014 | Termination of appointment of Edgerton Estates Ltd as a director on 12 November 2014 (1 page) |
28 May 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 April 2014 | Accounts for a dormant company made up to 31 May 2013 (3 pages) |
28 April 2014 | Accounts for a dormant company made up to 31 May 2013 (3 pages) |
16 July 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
16 July 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
10 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
10 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (4 pages) |
9 July 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (4 pages) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2012 | Annual return made up to 28 May 2012 (14 pages) |
5 July 2012 | Annual return made up to 28 May 2012 (14 pages) |
22 February 2012 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
22 February 2012 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
10 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
10 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 December 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (14 pages) |
7 December 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (14 pages) |
25 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2011 | Appointment of Jason Lee Alexander as a director (3 pages) |
24 August 2011 | Appointment of Jason Lee Alexander as a director (3 pages) |
21 September 2010 | Appointment of Edgerton Estates Ltd as a director (3 pages) |
21 September 2010 | Termination of appointment of Jason Alexander as a director (2 pages) |
21 September 2010 | Termination of appointment of Darren Bagguley as a secretary (2 pages) |
21 September 2010 | Termination of appointment of Darren Bagguley as a secretary (2 pages) |
21 September 2010 | Appointment of Edgerton Estates Ltd as a director (3 pages) |
21 September 2010 | Termination of appointment of Jason Alexander as a director (2 pages) |
3 August 2010 | Registered office address changed from 69 Railway Road Chorley PR6 0HN United Kingdom on 3 August 2010 (2 pages) |
3 August 2010 | Registered office address changed from 69 Railway Road Chorley PR6 0HN United Kingdom on 3 August 2010 (2 pages) |
3 August 2010 | Registered office address changed from , 69 Railway Road, Chorley, PR6 0HN, United Kingdom on 3 August 2010 (2 pages) |
3 August 2010 | Registered office address changed from , 69 Railway Road, Chorley, PR6 0HN, United Kingdom on 3 August 2010 (2 pages) |
28 May 2010 | Incorporation
|
28 May 2010 | Incorporation
|
28 May 2010 | Incorporation
|