Carrington
Manchester
M31 4UG
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Director Name | Ms Lyn Bond |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2017(6 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 07 July 2020) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Lower Ground Floor One George Yard London EC3V 9DF |
Director Name | Mr Ali Watson |
---|---|
Date of Birth | February 1992 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2020(9 years, 10 months after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 01 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 452a Foleshill Road Coventry CV6 5LB |
Registered Address | The Old School House Manchester Road Carrington Manchester M31 4UG |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Parish | Carrington |
Ward | Bucklow-St Martins |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 30 September 2020 (3 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
18 January 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2020 | Micro company accounts made up to 30 September 2020 (3 pages) |
16 November 2020 | Registered office address changed from 452a Foleshill Road Coventry West Midlands CV6 5LB United Kingdom to The Old School House Manchester Road Carrington Manchester M31 4UG on 16 November 2020 (1 page) |
4 August 2020 | Confirmation statement made on 4 August 2020 with updates (4 pages) |
4 August 2020 | Notification of Luminita Mahmood as a person with significant control on 1 August 2020 (2 pages) |
4 August 2020 | Termination of appointment of Ali Watson as a director on 1 August 2020 (1 page) |
4 August 2020 | Appointment of Mrs Luminita Mahmood as a director on 1 August 2020 (2 pages) |
4 August 2020 | Cessation of Ali Watson as a person with significant control on 1 August 2020 (1 page) |
7 July 2020 | Registered office address changed from Lower Ground Floor One George Yard London EC3V 9DF United Kingdom to 452a Foleshill Road Coventry West Midlands CV6 5LB on 7 July 2020 (1 page) |
7 July 2020 | Cessation of Sdg Registrars Limited as a person with significant control on 7 July 2020 (1 page) |
7 July 2020 | Confirmation statement made on 7 July 2020 with updates (4 pages) |
7 July 2020 | Appointment of Mr Ali Watson as a director on 7 July 2020 (2 pages) |
7 July 2020 | Termination of appointment of Lyn Bond as a director on 7 July 2020 (1 page) |
7 July 2020 | Notification of Ali Watson as a person with significant control on 7 July 2020 (2 pages) |
8 June 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
13 September 2019 | Confirmation statement made on 13 September 2019 with updates (4 pages) |
20 June 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
26 September 2018 | Change of details for Sdg Registrars Limited as a person with significant control on 6 April 2016 (2 pages) |
26 September 2018 | Confirmation statement made on 13 September 2018 with updates (4 pages) |
4 June 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
13 September 2017 | Confirmation statement made on 13 September 2017 with updates (4 pages) |
13 September 2017 | Confirmation statement made on 13 September 2017 with updates (4 pages) |
29 August 2017 | Change of details for Sdg Registrars Limited as a person with significant control on 27 February 2017 (2 pages) |
29 August 2017 | Change of details for Sdg Registrars Limited as a person with significant control on 27 February 2017 (2 pages) |
22 June 2017 | Appointment of Miss Lyn Bond as a director on 22 June 2017 (2 pages) |
22 June 2017 | Termination of appointment of Andrew Simon Davis as a director on 22 June 2017 (1 page) |
22 June 2017 | Termination of appointment of Andrew Simon Davis as a director on 22 June 2017 (1 page) |
22 June 2017 | Appointment of Miss Lyn Bond as a director on 22 June 2017 (2 pages) |
30 March 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
30 March 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
24 February 2017 | Registered office address changed from 41 Chalton Street London Greater London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 24 February 2017 (1 page) |
24 February 2017 | Registered office address changed from 41 Chalton Street London Greater London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 24 February 2017 (1 page) |
29 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
29 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
20 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
20 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
16 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
15 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
15 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
19 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
8 January 2014 | Accounts for a dormant company made up to 30 September 2013 (3 pages) |
8 January 2014 | Accounts for a dormant company made up to 30 September 2013 (3 pages) |
17 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
11 December 2012 | Accounts for a dormant company made up to 30 September 2012 (3 pages) |
11 December 2012 | Accounts for a dormant company made up to 30 September 2012 (3 pages) |
21 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (3 pages) |
21 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (3 pages) |
15 November 2011 | Accounts for a dormant company made up to 30 September 2011 (3 pages) |
15 November 2011 | Accounts for a dormant company made up to 30 September 2011 (3 pages) |
20 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (3 pages) |
20 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (3 pages) |
13 September 2010 | Incorporation (43 pages) |
13 September 2010 | Incorporation (43 pages) |