Manchester
M3 2JA
Director Name | Mr John Richard Greenwood |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | 1st Floor, Blackfriars House Parsonage Manchester M3 2JA |
Secretary Name | Miss Mary Teresa Brady |
---|---|
Status | Resigned |
Appointed | 01 September 2014(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 11 May 2020) |
Role | Company Director |
Correspondence Address | 7th Floor Blackfriars House Parsonage Manchester M3 2JA |
Director Name | Mr Jonathan James Whittle |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2014(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 October 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor Blackfriars House Parsonage Manchester M3 2JA |
Director Name | Mr Arthur John Lancaster |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2017(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 July 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1st Floor, Blackfriars House Parsonage Manchester M3 2JA |
Website | creechurchcapital.com |
---|---|
Email address | [email protected] |
Telephone | 01624 653800 |
Telephone region | Isle of Man |
Registered Address | 1st Floor, Blackfriars House Parsonage Manchester M3 2JA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
63 at £1 | Knox Limited 63.00% Ordinary |
---|---|
27 at £1 | Cadjin Limited 27.00% Ordinary |
10 at £1 | Jonathan Whittle 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£87,357 |
Cash | £4,059 |
Current Liabilities | £119,044 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (10 months, 3 weeks from now) |
9 February 2024 | Confirmation statement made on 1 February 2024 with no updates (3 pages) |
---|---|
15 January 2024 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
15 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
14 March 2023 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
14 March 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
28 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
15 February 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
30 November 2021 | Micro company accounts made up to 31 March 2021 (9 pages) |
1 July 2021 | Termination of appointment of Arthur John Lancaster as a director on 1 July 2021 (1 page) |
27 April 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
17 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
14 May 2020 | Termination of appointment of Mary Teresa Brady as a secretary on 11 May 2020 (1 page) |
25 March 2020 | Micro company accounts made up to 31 March 2019 (2 pages) |
13 February 2020 | Confirmation statement made on 1 February 2020 with updates (4 pages) |
12 February 2020 | Cessation of Cadjin Limited as a person with significant control on 4 August 2019 (1 page) |
12 September 2019 | Appointment of Mr Richard Lishman as a director on 31 August 2019 (2 pages) |
12 September 2019 | Termination of appointment of John Richard Greenwood as a director on 31 August 2019 (1 page) |
22 February 2019 | Registered office address changed from 7th Floor Blackfriars House Parsonage Manchester M3 2JA England to 1st Floor, Blackfriars House Parsonage Manchester M3 2JA on 22 February 2019 (1 page) |
13 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
14 December 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
16 October 2018 | Registered office address changed from 7 Old Park Lane London W1K 1QR England to 7th Floor Blackfriars House Parsonage Manchester M3 2JA on 16 October 2018 (1 page) |
13 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
24 May 2017 | Appointment of Mr Arthur John Lancaster as a director on 23 May 2017 (2 pages) |
24 May 2017 | Appointment of Mr Arthur John Lancaster as a director on 23 May 2017 (2 pages) |
7 March 2017 | Registered office address changed from 7th Floor Blackfriars House Parsonage Manchester M3 2JA to 7 Old Park Lane London W1K 1QR on 7 March 2017 (1 page) |
7 March 2017 | Registered office address changed from 7th Floor Blackfriars House Parsonage Manchester M3 2JA to 7 Old Park Lane London W1K 1QR on 7 March 2017 (1 page) |
15 February 2017 | Confirmation statement made on 1 February 2017 with updates (7 pages) |
15 February 2017 | Confirmation statement made on 1 February 2017 with updates (7 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
17 October 2016 | Termination of appointment of Jonathan James Whittle as a director on 15 October 2016 (1 page) |
17 October 2016 | Termination of appointment of Jonathan James Whittle as a director on 15 October 2016 (1 page) |
11 August 2016 | Resolutions
|
11 August 2016 | Resolutions
|
11 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
9 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
23 January 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
23 January 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
9 September 2014 | Registered office address changed from 7 Old Park Lane London W1K 1QR to 7Th Floor Blackfriars House Parsonage Manchester M3 2JA on 9 September 2014 (1 page) |
9 September 2014 | Statement of capital following an allotment of shares on 2 September 2014
|
9 September 2014 | Statement of capital following an allotment of shares on 2 September 2014
|
9 September 2014 | Appointment of Miss Mary Teresa Brady as a secretary on 1 September 2014 (2 pages) |
9 September 2014 | Appointment of Miss Mary Teresa Brady as a secretary on 1 September 2014 (2 pages) |
9 September 2014 | Statement of capital following an allotment of shares on 2 September 2014
|
9 September 2014 | Appointment of Mr Jonathan James Whittle as a director on 2 September 2014 (2 pages) |
9 September 2014 | Appointment of Miss Mary Teresa Brady as a secretary on 1 September 2014 (2 pages) |
9 September 2014 | Appointment of Mr Jonathan James Whittle as a director on 2 September 2014 (2 pages) |
9 September 2014 | Registered office address changed from 7 Old Park Lane London W1K 1QR to 7Th Floor Blackfriars House Parsonage Manchester M3 2JA on 9 September 2014 (1 page) |
9 September 2014 | Registered office address changed from 7 Old Park Lane London W1K 1QR to 7Th Floor Blackfriars House Parsonage Manchester M3 2JA on 9 September 2014 (1 page) |
9 September 2014 | Appointment of Mr Jonathan James Whittle as a director on 2 September 2014 (2 pages) |
2 September 2014 | Company name changed creechurch capital LIMITED\certificate issued on 02/09/14
|
2 September 2014 | Company name changed creechurch capital LIMITED\certificate issued on 02/09/14
|
9 April 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
1 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
1 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
11 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (3 pages) |
11 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (3 pages) |
11 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (3 pages) |
1 February 2012 | Incorporation
|
1 February 2012 | Incorporation
|