Droylsden
Manchester
M43 6PW
Director Name | Jeremy Allan Storey-Walker |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2012(same day as company formation) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | Capital House 272 Manchester Road Droylsden Manchester M43 6PW |
Director Name | Miss Mallory Storey-Walker |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2012(same day as company formation) |
Role | Sales Executive |
Country of Residence | United Kingdom |
Correspondence Address | Capital House 272 Manchester Road Droylsden Manchester M43 6PW |
Director Name | Stephen Christopher Wilson |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2012(same day as company formation) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Capital House 272 Manchester Road Droylsden Manchester M43 6PW |
Director Name | Mr Haddon Oliver Clarke Storey-Walker |
---|---|
Date of Birth | June 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2012(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Capital House 272 Manchester Road Droylsden Manchester M43 6PW |
Director Name | Mr Jeremy Storey-Walker |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2014(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Capital House 272 Manchester Road Droylsden Manchester M43 6PW |
Website | landscapeshow.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 78218221 |
Telephone region | London |
Registered Address | Capital House 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 200 other UK companies use this postal address |
98 at £1 | Jeremy Storey-walker 98.00% Ordinary A |
---|---|
1 at £1 | Mallory Storey-walker 1.00% Ordinary B |
1 at £1 | Stephen Wilson 1.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | -£163,418 |
Cash | £3,116 |
Current Liabilities | £312,045 |
Latest Accounts | 30 December 2020 (3 years, 3 months ago) |
---|---|
Next Accounts Due | 29 September 2022 (overdue) |
Accounts Category | Micro |
Accounts Year End | 29 December |
Latest Return | 26 November 2022 (1 year, 5 months ago) |
---|---|
Next Return Due | 10 December 2023 (overdue) |
6 September 2017 | Delivered on: 6 September 2017 Persons entitled: Hampden & Co PLC, 9 Charlotte Square, Edinburgh, EH2 4DR Classification: A registered charge Particulars: N/A. Outstanding |
---|
22 December 2017 | Current accounting period shortened from 30 March 2017 to 30 September 2016 (1 page) |
---|---|
27 November 2017 | Notification of Faith Ramsay as a person with significant control on 21 August 2017 (2 pages) |
27 November 2017 | Confirmation statement made on 27 November 2017 with updates (4 pages) |
22 November 2017 | Director's details changed for Mallory Storey-Walker on 22 November 2017 (2 pages) |
6 September 2017 | Registration of charge 079649350001, created on 6 September 2017 (21 pages) |
19 May 2017 | Total exemption full accounts made up to 30 March 2016 (5 pages) |
19 May 2017 | Confirmation statement made on 24 February 2017 with updates (7 pages) |
1 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2016 | Total exemption small company accounts made up to 30 March 2015 (3 pages) |
17 March 2016 | Statement of capital following an allotment of shares on 7 March 2015
|
12 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 November 2015 | Termination of appointment of Jeremy Storey-Walker as a director on 1 November 2015 (1 page) |
19 November 2015 | Termination of appointment of Jeremy Storey-Walker as a director on 1 November 2015 (1 page) |
24 March 2015 | Total exemption small company accounts made up to 30 March 2014 (3 pages) |
24 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
6 October 2014 | Appointment of Mr Jeremy Storey-Walker as a director on 23 August 2014 (2 pages) |
6 October 2014 | Termination of appointment of Haddon Oliver Clarke Storey-Walker as a director on 31 August 2014 (1 page) |
28 April 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
22 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
29 May 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (7 pages) |
28 May 2013 | Termination of appointment of Jeremy Storey-Walker as a director (1 page) |
11 February 2013 | Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
14 September 2012 | Appointment of Mr Haddon Oliver Clarke Storey-Walker as a director (2 pages) |
24 February 2012 | Incorporation (37 pages) |