Manchester
M26 3WA
Director Name | Mr Mike Jones |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2011(same day as company formation) |
Role | Social Care Worker |
Country of Residence | United Kingdom |
Correspondence Address | 123 Wellington Road South Stockport SK1 3TH |
Secretary Name | CNC Chambers & Associates Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2015(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 18 September 2019) |
Correspondence Address | Chambers House 89a, Stockport Road Manchester M34 6DD |
Website | motiv8edsupport.co.uk |
---|
Registered Address | 71 Kilburn Road Radcliffe Manchester M26 3WA |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Radcliffe North |
Built Up Area | Greater Manchester |
1 at £1 | Mark Isaacs 50.00% Ordinary |
---|---|
1 at £1 | Michael Jones 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,201 |
Cash | £2,610 |
Current Liabilities | £4,000 |
Latest Accounts | 30 January 2020 (4 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 January |
5 January 2021 | Voluntary strike-off action has been suspended (1 page) |
---|---|
15 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
7 December 2020 | Application to strike the company off the register (3 pages) |
10 February 2020 | Termination of appointment of Mike Jones as a director on 23 January 2020 (1 page) |
10 February 2020 | Change of details for Mr Mark Isaccs as a person with significant control on 1 August 2019 (2 pages) |
10 February 2020 | Change of details for Mr Mark David Isaacs as a person with significant control on 29 January 2020 (2 pages) |
10 February 2020 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
10 February 2020 | Cessation of Michael Jones as a person with significant control on 29 January 2020 (1 page) |
10 December 2019 | Change of details for Mr Mark Isaccs as a person with significant control on 1 August 2019 (2 pages) |
10 December 2019 | Change of details for Dr Michael Jones as a person with significant control on 1 August 2019 (2 pages) |
31 October 2019 | Previous accounting period shortened from 31 January 2019 to 30 January 2019 (1 page) |
18 September 2019 | Registered office address changed from Chambers House 89a Stockport Road Manchester M34 6DD to 123 Wellington Road South Stockport SK1 3th on 18 September 2019 (1 page) |
18 September 2019 | Termination of appointment of Cnc Chambers & Associates Llp as a secretary on 18 September 2019 (1 page) |
30 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
27 March 2019 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
12 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
4 January 2018 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
7 February 2017 | Confirmation statement made on 20 December 2016 with updates (6 pages) |
7 February 2017 | Confirmation statement made on 20 December 2016 with updates (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
14 January 2016 | Register inspection address has been changed from Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ England to Chambers House 89a Stockport Road Manchester M34 6DD (1 page) |
14 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Register inspection address has been changed from Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ England to Chambers House 89a Stockport Road Manchester M34 6DD (1 page) |
5 October 2015 | Appointment of Cnc Chambers & Associates Llp as a secretary on 5 October 2015 (2 pages) |
5 October 2015 | Registered office address changed from 84 Buxton Road Furness Vale High Peak Derbyshire SK23 7PF to Chambers House 89a Stockport Road Manchester M34 6DD on 5 October 2015 (1 page) |
5 October 2015 | Registered office address changed from 84 Buxton Road Furness Vale High Peak Derbyshire SK23 7PF to Chambers House 89a Stockport Road Manchester M34 6DD on 5 October 2015 (1 page) |
5 October 2015 | Appointment of Cnc Chambers & Associates Llp as a secretary on 5 October 2015 (2 pages) |
5 October 2015 | Registered office address changed from 84 Buxton Road Furness Vale High Peak Derbyshire SK23 7PF to Chambers House 89a Stockport Road Manchester M34 6DD on 5 October 2015 (1 page) |
5 October 2015 | Appointment of Cnc Chambers & Associates Llp as a secretary on 5 October 2015 (2 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
22 December 2014 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Register(s) moved to registered inspection location Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ (1 page) |
22 December 2014 | Register inspection address has been changed to Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ (1 page) |
22 December 2014 | Register inspection address has been changed to Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ (1 page) |
22 December 2014 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Register(s) moved to registered inspection location Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ (1 page) |
2 May 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
2 May 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
22 April 2014 | Registered office address changed from 45 Lyme Grove Romiley Stockport Cheshire SK6 4DH on 22 April 2014 (1 page) |
22 April 2014 | Registered office address changed from 45 Lyme Grove Romiley Stockport Cheshire SK6 4DH on 22 April 2014 (1 page) |
20 December 2013 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
29 August 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
29 August 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
4 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (3 pages) |
4 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (3 pages) |
9 March 2012 | Statement of capital following an allotment of shares on 9 March 2012
|
9 March 2012 | Current accounting period extended from 31 December 2012 to 31 January 2013 (1 page) |
9 March 2012 | Statement of capital following an allotment of shares on 9 March 2012
|
9 March 2012 | Statement of capital following an allotment of shares on 9 March 2012
|
9 March 2012 | Current accounting period extended from 31 December 2012 to 31 January 2013 (1 page) |
20 December 2011 | Incorporation
|
20 December 2011 | Incorporation
|
20 December 2011 | Incorporation
|