Andrew Street
Stockport
SK6 5HN
Director Name | Mr Graham James Foster |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mottram House 43 Greek Street Stockport Cheshire SK3 8AX |
Director Name | Mr Masud Anwar Yaqub |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2018(6 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 25 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 12 Riverside Compstall Mill Andrew Street Stockport SK6 5HN |
Registered Address | Unit 12 Riverside Compstall Mill Andrew Street Stockport SK6 5HN |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Marple North |
Built Up Area | Marple |
1 at £1 | Uk Corporate Nominees LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Next Accounts Due | 31 March 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 January 2021 (3 years, 3 months ago) |
---|---|
Next Return Due | 24 January 2022 (overdue) |
2 February 2021 | Confirmation statement made on 10 January 2021 with no updates (3 pages) |
---|---|
18 June 2020 | Compulsory strike-off action has been discontinued (1 page) |
17 June 2020 | Confirmation statement made on 10 January 2020 with no updates (3 pages) |
31 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
10 January 2019 | Confirmation statement made on 10 January 2019 with updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
21 June 2018 | Confirmation statement made on 21 June 2018 with updates (4 pages) |
21 June 2018 | Termination of appointment of Masud Anwar Yaqub as a director on 25 April 2018 (1 page) |
21 June 2018 | Notification of Attish Mahmood as a person with significant control on 25 April 2018 (2 pages) |
21 June 2018 | Cessation of Masud Anwar Yaqub as a person with significant control on 25 April 2018 (1 page) |
20 June 2018 | Appointment of Mr Attish Mahmood as a director on 25 April 2018 (2 pages) |
25 April 2018 | Appointment of Mr Masud Anwar Yaqub as a director on 25 April 2018 (2 pages) |
25 April 2018 | Cessation of Graham James Foster as a person with significant control on 25 April 2018 (1 page) |
25 April 2018 | Registered office address changed from Mottram House 43 Greek Street Stockport Cheshire SK3 8AX to Unit 12 Riverside Compstall Mill, Andrew Street, Stockport SK6 5HN on 25 April 2018 (1 page) |
25 April 2018 | Notification of Masud Anwar Yaqub as a person with significant control on 25 April 2018 (2 pages) |
25 April 2018 | Termination of appointment of Graham James Foster as a director on 25 April 2018 (1 page) |
21 March 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
11 April 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
11 April 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
11 April 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
27 June 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
27 June 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
3 May 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 September 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
3 September 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
26 May 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
29 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
29 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
29 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
29 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 July 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
22 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
9 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
29 July 2013 | Annual return made up to 20 March 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 20 March 2013 with a full list of shareholders
|
24 June 2013 | Registered office address changed from Bcr House 3 Bredbury Business Park Stockport SK6 2SN England on 24 June 2013 (1 page) |
24 June 2013 | Registered office address changed from Bcr House 3 Bredbury Business Park Stockport SK6 2SN England on 24 June 2013 (1 page) |
21 June 2013 | Director's details changed for Mr Graham James Foster on 21 June 2013 (2 pages) |
21 June 2013 | Director's details changed for Mr Graham James Foster on 21 June 2013 (2 pages) |
20 March 2012 | Incorporation
|
20 March 2012 | Incorporation
|