Miles Platting
Manchester
M40 8BB
Director Name | Miss Denise Douglas-Armstrong |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(same day as company formation) |
Role | Hairdresser |
Country of Residence | England |
Correspondence Address | 100a Broughton Lane Manchester M7 1UF |
Director Name | Miss Elise Lauren Smith |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2012(1 year, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 17 July 2013) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | Unit 77 Cariocca Business Park, Sawley Road Miles Platting Manchester M40 8BB |
Director Name | Mrs Denise Douglas-Armstrong |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2013(2 years after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 03 October 2013) |
Role | Beautician |
Country of Residence | England |
Correspondence Address | Unit 77 Cariocca Business Park, Sawley Road Miles Platting Manchester M40 8BB |
Registered Address | Unit 77 Cariocca Business Park, Sawley Road Miles Platting Manchester M40 8BB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Miles Platting and Newton Heath |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Denise Douglas-armstrong 100.00% Ordinary |
---|
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (5 days from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 29 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 13 October 2024 (5 months, 3 weeks from now) |
13 January 2021 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
---|---|
7 November 2020 | Confirmation statement made on 29 September 2020 with updates (5 pages) |
8 November 2019 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
30 October 2019 | Confirmation statement made on 29 September 2019 with updates (5 pages) |
17 January 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
22 October 2018 | Confirmation statement made on 29 September 2018 with updates (5 pages) |
11 April 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
31 October 2017 | Confirmation statement made on 29 September 2017 with updates (5 pages) |
31 October 2017 | Confirmation statement made on 29 September 2017 with updates (5 pages) |
13 March 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
13 March 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
27 October 2016 | Confirmation statement made on 29 September 2016 with updates (6 pages) |
27 October 2016 | Confirmation statement made on 29 September 2016 with updates (6 pages) |
19 January 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
19 January 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
14 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
29 September 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
18 August 2014 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
18 August 2014 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
3 October 2013 | Appointment of Mr Kyle Reece Smith as a director (2 pages) |
3 October 2013 | Termination of appointment of Denise Douglas-Armstrong as a director (1 page) |
3 October 2013 | Appointment of Mr Kyle Reece Smith as a director (2 pages) |
3 October 2013 | Termination of appointment of Denise Douglas-Armstrong as a director (1 page) |
30 September 2013 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
1 August 2013 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
1 August 2013 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
17 July 2013 | Appointment of Miss Denise Douglas-Armstrong as a director (2 pages) |
17 July 2013 | Termination of appointment of Elise Smith as a director (1 page) |
17 July 2013 | Appointment of Miss Denise Douglas-Armstrong as a director (2 pages) |
17 July 2013 | Termination of appointment of Elise Smith as a director (1 page) |
21 November 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
21 November 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
17 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
17 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
15 November 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (3 pages) |
15 November 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (3 pages) |
15 November 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (3 pages) |
9 November 2012 | Appointment of Miss Elise Lauren Smith as a director (2 pages) |
9 November 2012 | Termination of appointment of Denise Douglas-Armstrong as a director (1 page) |
9 November 2012 | Appointment of Miss Elise Lauren Smith as a director (2 pages) |
9 November 2012 | Termination of appointment of Denise Douglas-Armstrong as a director (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2011 | Registered office address changed from Unit 81 Cariocca Business Park 2 Sawley Road Miles Platting Manchester M40 8BB United Kingdom on 2 December 2011 (1 page) |
2 December 2011 | Registered office address changed from Unit 81 Cariocca Business Park 2 Sawley Road Miles Platting Manchester M40 8BB United Kingdom on 2 December 2011 (1 page) |
2 December 2011 | Registered office address changed from Unit 81 Cariocca Business Park 2 Sawley Road Miles Platting Manchester M40 8BB United Kingdom on 2 December 2011 (1 page) |
24 November 2011 | Registered office address changed from 100a Broughton Lane Manchester M7 1UF England on 24 November 2011 (1 page) |
24 November 2011 | Registered office address changed from 100a Broughton Lane Manchester M7 1UF England on 24 November 2011 (1 page) |
1 July 2011 | Incorporation (22 pages) |
1 July 2011 | Incorporation (22 pages) |