Worsley
Manchester
M28 3PT
Director Name | Mr Adrian Michael Koe |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 145-157 St John Street London EC1V 4PW |
Director Name | Mr Paul Michael Weeks |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2011(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 11 months (resigned 27 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Propco 13 Dudley Street Grimsby South Humberside DN31 2AW |
Director Name | Mr Adam Caan |
---|---|
Date of Birth | February 1993 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2020(9 years after company formation) |
Appointment Duration | Resigned same day (resigned 27 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Girton Street Salford M7 1UR |
Director Name | Westco Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2011(same day as company formation) |
Correspondence Address | 145-157 St John Street London EC1V 4PW |
Registered Address | Unit 4 Oakhill Trading Estate Devonshire Road Worsley Manchester M28 3PT |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Walkden North |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Paul Weeks 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£899 |
Cash | £1,300 |
Current Liabilities | £1,900 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2022 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 4 January 2021 (3 years, 3 months ago) |
---|---|
Next Return Due | 18 January 2022 (overdue) |
14 May 2022 | Compulsory strike-off action has been suspended (1 page) |
---|---|
29 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2021 | Confirmation statement made on 4 January 2021 with updates (5 pages) |
3 March 2021 | Unaudited abridged accounts made up to 31 December 2020 (10 pages) |
15 January 2021 | Unaudited abridged accounts made up to 31 December 2019 (10 pages) |
22 December 2020 | Termination of appointment of Adam Caan as a director on 27 January 2020 (1 page) |
22 December 2020 | Appointment of Mr Nigel Bowman as a director on 27 January 2020
|
22 December 2020 | Confirmation statement made on 4 January 2020 with updates (4 pages) |
22 December 2020 | Cessation of Adam Caan as a person with significant control on 27 January 2020 (1 page) |
22 December 2020 | Notification of Nigel Bowman as a person with significant control on 7 January 2020 (2 pages) |
22 December 2020 | Appointment of Mr Nigel Bowman as a director on 27 January 2020 (2 pages) |
8 July 2020 | Resolutions
|
7 July 2020 | Confirmation statement made on 4 January 2019 with updates (5 pages) |
7 July 2020 | Confirmation statement made on 4 January 2018 with updates (5 pages) |
7 July 2020 | Withdraw the company strike off application (1 page) |
7 July 2020 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
15 June 2020 | Micro company accounts made up to 31 December 2015 (2 pages) |
15 June 2020 | Unaudited abridged accounts made up to 31 December 2017 (10 pages) |
15 June 2020 | Micro company accounts made up to 31 December 2016 (3 pages) |
15 June 2020 | Unaudited abridged accounts made up to 31 December 2018 (10 pages) |
22 April 2020 | Registered office address changed from 31 Girton Street Salford M7 1UR England to Unit 4 Oakhill Trading Estate Devonshire Road Worsley Manchester M28 3PT on 22 April 2020 (1 page) |
31 January 2020 | Registered office address changed from Propco 13 Dudley Street Grimsby South Humberside DN31 2AW England to 31 Girton Street Salford M7 1UR on 31 January 2020 (1 page) |
29 January 2020 | Appointment of Mr Adam Caan as a director on 27 January 2020 (2 pages) |
29 January 2020 | Termination of appointment of Paul Michael Weeks as a director on 27 January 2020 (1 page) |
29 January 2020 | Notification of Adam Caan as a person with significant control on 27 January 2020 (2 pages) |
31 March 2016 | Voluntary strike-off action has been suspended (1 page) |
31 March 2016 | Voluntary strike-off action has been suspended (1 page) |
22 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2016 | Application to strike the company off the register (3 pages) |
15 March 2016 | Application to strike the company off the register (3 pages) |
3 March 2016 | Director's details changed for Mr Paul Michael Weeks on 1 March 2016 (2 pages) |
3 March 2016 | Director's details changed for Mr Paul Michael Weeks on 1 March 2016 (2 pages) |
3 March 2016 | Registered office address changed from The Innovation Centre Innovation Way Grimsby South Humberside DN37 9TT to Propco 13 Dudley Street Grimsby South Humberside DN31 2AW on 3 March 2016 (1 page) |
3 March 2016 | Registered office address changed from The Innovation Centre Innovation Way Grimsby South Humberside DN37 9TT to Propco 13 Dudley Street Grimsby South Humberside DN31 2AW on 3 March 2016 (1 page) |
5 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
24 September 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
24 September 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
9 June 2015 | Director's details changed for Mr Paul Michael Weeks on 2 June 2015 (2 pages) |
9 June 2015 | Director's details changed for Mr Paul Michael Weeks on 2 June 2015 (2 pages) |
9 June 2015 | Director's details changed for Mr Paul Michael Weeks on 2 June 2015 (2 pages) |
8 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
2 October 2014 | Micro company accounts made up to 31 December 2013 (2 pages) |
2 October 2014 | Micro company accounts made up to 31 December 2013 (2 pages) |
27 March 2014 | Previous accounting period shortened from 31 January 2014 to 31 December 2013 (1 page) |
27 March 2014 | Previous accounting period shortened from 31 January 2014 to 31 December 2013 (1 page) |
5 February 2014 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
5 February 2014 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
13 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
7 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (3 pages) |
7 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (3 pages) |
7 January 2013 | Registered office address changed from 12 Merlin Centre, County Oak Way Crawley West Sussex RH11 7XA United Kingdom on 7 January 2013 (1 page) |
7 January 2013 | Registered office address changed from 12 Merlin Centre, County Oak Way Crawley West Sussex RH11 7XA United Kingdom on 7 January 2013 (1 page) |
7 January 2013 | Registered office address changed from 12 Merlin Centre, County Oak Way Crawley West Sussex RH11 7XA United Kingdom on 7 January 2013 (1 page) |
7 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (3 pages) |
3 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
3 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
14 May 2012 | Company name changed management times LTD\certificate issued on 14/05/12
|
14 May 2012 | Company name changed management times LTD\certificate issued on 14/05/12
|
26 January 2012 | Registered office address changed from 2-4 Pasture Street Grimsby DN31 1QD England on 26 January 2012 (1 page) |
26 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (3 pages) |
26 January 2012 | Registered office address changed from 2-4 Pasture Street Grimsby DN31 1QD England on 26 January 2012 (1 page) |
26 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (3 pages) |
26 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (3 pages) |
14 February 2011 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 14 February 2011 (1 page) |
14 February 2011 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 14 February 2011 (1 page) |
11 February 2011 | Termination of appointment of Adrian Koe as a director (1 page) |
11 February 2011 | Appointment of Mr Paul Michael Weeks as a director (2 pages) |
11 February 2011 | Termination of appointment of Westco Directors Ltd as a director (1 page) |
11 February 2011 | Appointment of Mr Paul Michael Weeks as a director (2 pages) |
11 February 2011 | Termination of appointment of Adrian Koe as a director (1 page) |
11 February 2011 | Termination of appointment of Westco Directors Ltd as a director (1 page) |
4 January 2011 | Incorporation
|
4 January 2011 | Incorporation
|