Droylsden
Manchester
M43 6PW
Director Name | Mrs Sophia Judith Burrell Thompson |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2018(7 years after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 272 Manchester Road Droylsden Manchester M43 6PW |
Director Name | Mr Andrew Richards |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite B6b Fairoaks Airport Chobham Surrey GU12 8HX |
Director Name | Mr Roger Stephen Fuller |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 September 2011(4 days after company formation) |
Appointment Duration | 7 years (resigned 10 October 2018) |
Role | Chief Ambulance Officer |
Country of Residence | England |
Correspondence Address | 103 Bradley House Radcliffe Moor Road Bolton Lancs BL2 6RT |
Website | www.surreyambulance.co.uk |
---|
Registered Address | 272 Manchester Road Droylsden Manchester M43 6PW |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Droylsden West |
Built Up Area | Greater Manchester |
Address Matches | Over 90 other UK companies use this postal address |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 29 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 13 December 2024 (7 months, 4 weeks from now) |
24 May 2019 | Delivered on: 29 May 2019 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture “land†means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
---|
11 December 2023 | Confirmation statement made on 29 November 2023 with no updates (3 pages) |
---|---|
10 October 2023 | Accounts for a dormant company made up to 30 September 2023 (2 pages) |
6 December 2022 | Confirmation statement made on 29 November 2022 with no updates (3 pages) |
13 October 2022 | Accounts for a dormant company made up to 30 September 2022 (2 pages) |
6 July 2022 | Registered office address changed from 103 Bradley House Radcliffe Moor Road Bolton Lancs BL2 6RT United Kingdom to 272 Manchester Road Droylsden Manchester M43 6PW on 6 July 2022 (1 page) |
16 February 2022 | Accounts for a dormant company made up to 30 September 2021 (2 pages) |
3 December 2021 | Confirmation statement made on 29 November 2021 with no updates (3 pages) |
28 January 2021 | Confirmation statement made on 29 November 2020 with no updates (3 pages) |
20 October 2020 | Accounts for a dormant company made up to 30 September 2020 (2 pages) |
16 October 2020 | Confirmation statement made on 29 November 2019 with no updates (3 pages) |
29 November 2019 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
11 October 2019 | Confirmation statement made on 10 October 2019 with updates (3 pages) |
29 May 2019 | Registration of charge 077763640001, created on 24 May 2019 (25 pages) |
22 October 2018 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
10 October 2018 | Appointment of Mr Timothy Mordaunt as a director on 10 October 2018 (2 pages) |
10 October 2018 | Notification of Timothy Mordaunt as a person with significant control on 10 October 2018 (2 pages) |
10 October 2018 | Termination of appointment of Roger Stephen Fuller as a director on 10 October 2018 (1 page) |
10 October 2018 | Appointment of Ms Sophia Burrell Thompson as a director on 10 October 2018 (2 pages) |
10 October 2018 | Confirmation statement made on 10 October 2018 with updates (4 pages) |
10 October 2018 | Cessation of Roger Fuller as a person with significant control on 10 October 2018 (1 page) |
21 September 2018 | Confirmation statement made on 16 September 2018 with no updates (3 pages) |
20 November 2017 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
20 November 2017 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
29 September 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
29 September 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
2 April 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
2 April 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
15 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 October 2016 | Confirmation statement made on 16 September 2016 with updates (5 pages) |
14 October 2016 | Confirmation statement made on 16 September 2016 with updates (5 pages) |
14 October 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
14 October 2016 | Registered office address changed from Tavistock House 319 Woodham Lane New Haw Addlestone Surrey KT15 3PB to 103 Bradley House Radcliffe Moor Road Bolton Lancs BL2 6RT on 14 October 2016 (1 page) |
14 October 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
14 October 2016 | Registered office address changed from Tavistock House 319 Woodham Lane New Haw Addlestone Surrey KT15 3PB to 103 Bradley House Radcliffe Moor Road Bolton Lancs BL2 6RT on 14 October 2016 (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
12 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 December 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
27 August 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
21 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
20 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2015 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
18 August 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
18 August 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
28 November 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
23 August 2013 | Accounts for a dormant company made up to 30 September 2012 (4 pages) |
23 August 2013 | Accounts for a dormant company made up to 30 September 2012 (4 pages) |
14 August 2013 | Registered office address changed from Unit 4 Canal Bridge Industrial Park Byfleet Road New Haw Addlestone Surrey KT15 3JE United Kingdom on 14 August 2013 (2 pages) |
14 August 2013 | Registered office address changed from Unit 4 Canal Bridge Industrial Park Byfleet Road New Haw Addlestone Surrey KT15 3JE United Kingdom on 14 August 2013 (2 pages) |
8 November 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (3 pages) |
8 November 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (3 pages) |
4 May 2012 | Registered office address changed from Suite B6B Fairoaks Airport Chobham Surrey GU12 8HX England on 4 May 2012 (1 page) |
4 May 2012 | Registered office address changed from Suite B6B Fairoaks Airport Chobham Surrey GU12 8HX England on 4 May 2012 (1 page) |
4 May 2012 | Registered office address changed from Suite B6B Fairoaks Airport Chobham Surrey GU12 8HX England on 4 May 2012 (1 page) |
20 September 2011 | Appointment of Mr Roger Fuller as a director (2 pages) |
20 September 2011 | Appointment of Mr Roger Fuller as a director (2 pages) |
20 September 2011 | Termination of appointment of Andrew Richards as a director (1 page) |
20 September 2011 | Termination of appointment of Andrew Richards as a director (1 page) |
16 September 2011 | Incorporation (24 pages) |
16 September 2011 | Incorporation (24 pages) |