Manchester
M4 5AD
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 High Street Westbury On Trym Bristol BS9 3BY |
Director Name | Mr Bryan Anthony Thornton |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2015(5 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 24 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA |
Director Name | CFS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2015(5 years, 1 month after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 24 May 2016) |
Correspondence Address | Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA |
Registered Address | Virginia House Great Ancoats Street Manchester M4 5AD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Cfs Secretaries Limited 100.00% Ordinary |
---|
Latest Accounts | 31 May 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
23 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
20 September 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
12 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2016 | Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to Virginia House Great Ancoats Street Manchester M4 5AD on 31 October 2016 (1 page) |
29 June 2016 | Director's details changed for Mr Harpal Kumar on 16 June 2016 (2 pages) |
29 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
26 June 2016 | Total exemption full accounts made up to 31 May 2016 (27 pages) |
23 June 2016 | Previous accounting period shortened from 30 June 2016 to 31 May 2016 (1 page) |
22 June 2016 | Statement of capital following an allotment of shares on 25 May 2016
|
22 June 2016 | Current accounting period shortened from 31 August 2016 to 30 June 2016 (1 page) |
25 May 2016 | Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA to 83 Ducie Street Manchester M1 2JQ on 25 May 2016 (1 page) |
25 May 2016 | Termination of appointment of Bryan Anthony Thornton as a director on 24 May 2016 (1 page) |
25 May 2016 | Termination of appointment of Cfs Secretaries Limited as a director on 24 May 2016 (1 page) |
25 May 2016 | Appointment of Mr Harpal Kumar as a director on 24 May 2016 (2 pages) |
1 October 2015 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
30 September 2015 | Appointment of Cfs Secretaries Limited as a director on 29 September 2015 (2 pages) |
30 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Appointment of Mr Bryan Anthony Thornton as a director on 25 September 2015 (2 pages) |
29 September 2015 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2, 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 29 September 2015 (1 page) |
6 August 2015 | Registered office address changed from The Bristol Office 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 6 August 2015 (1 page) |
6 August 2015 | Termination of appointment of Peter Anthony Valaitis as a director on 6 August 2015 (1 page) |
6 August 2015 | Termination of appointment of Peter Anthony Valaitis as a director on 6 August 2015 (1 page) |
6 August 2015 | Registered office address changed from The Bristol Office 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 6 August 2015 (1 page) |
11 September 2014 | Annual return made up to 5 August 2014 Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 5 August 2014 Statement of capital on 2014-09-11
|
10 September 2014 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
20 November 2013 | Director's details changed for Mr Peter Valaitis on 20 November 2013 (2 pages) |
11 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Registered office address changed from the Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 11 September 2013 (1 page) |
11 September 2013 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
11 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
27 March 2013 | Registered office address changed from the Bristol Office, 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 27 March 2013 (1 page) |
6 September 2012 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
6 September 2012 | Annual return made up to 6 September 2012 (3 pages) |
6 September 2012 | Annual return made up to 6 September 2012 (3 pages) |
9 September 2011 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
9 September 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (3 pages) |
9 September 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (3 pages) |
5 August 2010 | Incorporation (20 pages) |