Denton
Manchester
M34 6PF
Director Name | Mr Russell Francis Wade |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2011(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | King Street Off Stockport Road Denton Manchester M34 6PF |
Director Name | Mr Edward Ashworth |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2015(4 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | King Street Off Stockport Road Denton Manchester M34 6PF |
Director Name | Ms Penelope Wade |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2017(5 years, 7 months after company formation) |
Appointment Duration | 1 month (resigned 01 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | King Street Off Stockport Road Denton Manchester M34 6PF |
Registered Address | King Street Off Stockport Road Denton Manchester M34 6PF |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Denton North East |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
19 January 2017 | Delivered on: 25 January 2017 Persons entitled: Factor 21 (North) Limited Classification: A registered charge Particulars: All assets of company by way of a first fixed and floating charge.. Note: the company is precluded without the consent in writing of factor 21 (north) limited from creating any further charge upon all or any of the book and other debts due to it ranking either in priority to or pari passu with this charge. Outstanding |
---|
4 June 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 July 2018 | Compulsory strike-off action has been suspended (1 page) |
5 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2017 | Termination of appointment of Penelope Wade as a director on 1 June 2017 (1 page) |
2 June 2017 | Termination of appointment of Penelope Wade as a director on 1 June 2017 (1 page) |
2 June 2017 | Appointment of Mr Edward Ashworth as a director on 1 June 2017 (2 pages) |
2 June 2017 | Appointment of Mr Edward Ashworth as a director on 1 June 2017 (2 pages) |
12 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
12 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
10 May 2017 | Appointment of Ms Penelope Wade as a director on 1 May 2017 (2 pages) |
10 May 2017 | Termination of appointment of Edward Ashworth as a director on 1 May 2017 (1 page) |
10 May 2017 | Termination of appointment of Edward Ashworth as a director on 1 May 2017 (1 page) |
10 May 2017 | Appointment of Ms Penelope Wade as a director on 1 May 2017 (2 pages) |
25 January 2017 | Registration of charge 077876580001, created on 19 January 2017 (17 pages) |
25 January 2017 | Registration of charge 077876580001, created on 19 January 2017 (17 pages) |
16 December 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
16 December 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
13 December 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
13 December 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
9 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
3 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
26 October 2015 | Director's details changed for Mr Edward Ashworth on 21 October 2015 (2 pages) |
26 October 2015 | Director's details changed for Mr Edward Ashworth on 21 October 2015 (2 pages) |
21 October 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
21 October 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
20 October 2015 | Previous accounting period shortened from 31 December 2015 to 30 June 2015 (1 page) |
20 October 2015 | Previous accounting period shortened from 31 December 2015 to 30 June 2015 (1 page) |
14 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
12 October 2015 | Appointment of Mr Edward Ashworth as a director on 12 October 2015 (2 pages) |
12 October 2015 | Termination of appointment of Russell Francis Wade as a director on 12 October 2015 (1 page) |
12 October 2015 | Appointment of Mr Edward Ashworth as a director on 12 October 2015 (2 pages) |
12 October 2015 | Termination of appointment of Russell Francis Wade as a director on 12 October 2015 (1 page) |
12 June 2015 | Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
12 June 2015 | Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
22 January 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
22 January 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
19 January 2015 | Company name changed pc marketing solutions LIMITED\certificate issued on 19/01/15
|
19 January 2015 | Company name changed pc marketing solutions LIMITED\certificate issued on 19/01/15
|
20 November 2014 | Registered office address changed from 16 Burrell Way Thetford Norfolk IP24 3QS to King Street Off Stockport Road Denton Manchester M34 6PF on 20 November 2014 (1 page) |
20 November 2014 | Registered office address changed from 16 Burrell Way Thetford Norfolk IP24 3QS to King Street Off Stockport Road Denton Manchester M34 6PF on 20 November 2014 (1 page) |
26 September 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
28 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
28 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
3 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Director's details changed for Mr Russell Francis Wade on 26 September 2013 (2 pages) |
3 October 2013 | Director's details changed for Mr Russell Francis Wade on 26 September 2013 (2 pages) |
21 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
21 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
19 March 2013 | Previous accounting period shortened from 30 September 2012 to 30 June 2012 (1 page) |
19 March 2013 | Previous accounting period shortened from 30 September 2012 to 30 June 2012 (1 page) |
5 December 2012 | Registered office address changed from 4 Webb Drive Wychbold Droitwich Spa WR9 7RA United Kingdom on 5 December 2012 (1 page) |
5 December 2012 | Registered office address changed from 4 Webb Drive Wychbold Droitwich Spa WR9 7RA United Kingdom on 5 December 2012 (1 page) |
5 December 2012 | Registered office address changed from 4 Webb Drive Wychbold Droitwich Spa WR9 7RA United Kingdom on 5 December 2012 (1 page) |
24 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (3 pages) |
24 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (3 pages) |
20 December 2011 | Company name changed I4 retail display group LTD\certificate issued on 20/12/11
|
20 December 2011 | Company name changed I4 retail display group LTD\certificate issued on 20/12/11
|
20 December 2011 | Change of name notice (2 pages) |
20 December 2011 | Change of name notice (2 pages) |
26 September 2011 | Incorporation (20 pages) |
26 September 2011 | Incorporation (20 pages) |