The Embankment Vale Road
Heaton Mersey
SK4 3GN
Director Name | Mr Gerard Patrick Finneran |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Riverview The Embankment Vale Road Heaton Mersey SK4 3GN |
Director Name | Mr Laurence Howard Goodman |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 17 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Riverview The Embankment Vale Road Heaton Mersey SK4 3GN |
Director Name | Mr Michael Owen McGrath |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2013(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 17 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Riverview The Embankment Vale Road Heaton Mersey SK4 3GN |
Registered Address | 1 Riverview The Embankment Vale Road Heaton Mersey SK4 3GN |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons South |
Built Up Area | Greater Manchester |
1 at £1 | Laurence Howard Goodman 100.00% Ordinary |
---|
Latest Accounts | 30 April 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
14 July 2017 | Confirmation statement made on 17 June 2017 with updates (4 pages) |
---|---|
18 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
21 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
29 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
20 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
19 June 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2014 | Director's details changed for Mr Gerard Patrick Finneran on 19 June 2014 (2 pages) |
19 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Director's details changed for Mr Laurence Howard Goodman on 19 June 2014 (2 pages) |
3 March 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
1 August 2013 | Appointment of Mr Michael Owen Mcgrath as a director (2 pages) |
16 July 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
5 December 2012 | Registered office address changed from Egerton House Towers Business Park Wilmslow Road Manchester M20 2DX United Kingdom on 5 December 2012 (1 page) |
5 December 2012 | Registered office address changed from Egerton House Towers Business Park Wilmslow Road Manchester M20 2DX United Kingdom on 5 December 2012 (1 page) |
17 July 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
19 July 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Previous accounting period shortened from 30 June 2011 to 30 April 2011 (1 page) |
14 July 2010 | Statement of capital following an allotment of shares on 6 July 2010
|
14 July 2010 | Statement of capital following an allotment of shares on 6 July 2010
|
17 June 2010 | Incorporation (20 pages) |