Sale
Cheshire
M33 7JR
Director Name | Mr David Edward Bowcock |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 July 2014(2 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 22 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Citygate 2 Cross Street Sale Cheshire M33 7JR |
Director Name | Mr Damian John Keeling |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 September 2014(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 12 months (closed 22 September 2020) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Citygate 2 Cross Street Sale Cheshire M33 7JR |
Director Name | Mr Neil Glyn Davies |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2014(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Citygate 2 Cross Street Sale Cheshire M33 7JR |
Director Name | Mr Hojol Uddin |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2014(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 February 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Citygate 2 Cross Street Sale Cheshire M33 7JR |
Registered Address | Citygate 2 Cross Street Sale Cheshire M33 7JR |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Ashton upon Mersey |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 October 2018 (5 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
27 November 2018 | Delivered on: 29 November 2018 Persons entitled: Geoffrey William Squire (As Security Trustee) Classification: A registered charge Outstanding |
---|
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 February 2020 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2020 | Application to strike the company off the register (4 pages) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
26 March 2019 | Confirmation statement made on 20 March 2019 with updates (5 pages) |
29 November 2018 | Registration of charge 079978850001, created on 27 November 2018 (54 pages) |
30 July 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
27 July 2018 | Previous accounting period shortened from 31 March 2018 to 31 October 2017 (1 page) |
21 March 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
22 December 2017 | Group of companies' accounts made up to 31 March 2017 (7 pages) |
22 December 2017 | Group of companies' accounts made up to 31 March 2017 (7 pages) |
24 March 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
24 March 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
28 February 2017 | Termination of appointment of Hojol Uddin as a director on 28 February 2017 (1 page) |
28 February 2017 | Termination of appointment of Neil Glyn Davies as a director on 28 February 2017 (1 page) |
28 February 2017 | Termination of appointment of Neil Glyn Davies as a director on 28 February 2017 (1 page) |
28 February 2017 | Termination of appointment of Hojol Uddin as a director on 28 February 2017 (1 page) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
26 September 2016 | Registered office address changed from Dalton House Dane Road Sale Cheshire M33 7AR England to Citygate 2 Cross Street Sale Cheshire M33 7JR on 26 September 2016 (1 page) |
26 September 2016 | Registered office address changed from Dalton House Dane Road Sale Cheshire M33 7AR England to Citygate 2 Cross Street Sale Cheshire M33 7JR on 26 September 2016 (1 page) |
25 May 2016 | Director's details changed for Mr Damian John Keeling on 18 May 2016 (2 pages) |
25 May 2016 | Director's details changed for Mr Damian John Keeling on 18 May 2016 (2 pages) |
13 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
14 October 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
14 October 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
14 August 2015 | Registered office address changed from 3rd Floor, St Hughes House Stanley Road Bootle Merseyside L20 3AZ to Dalton House Dane Road Sale Cheshire M33 7AR on 14 August 2015 (1 page) |
14 August 2015 | Registered office address changed from 3rd Floor, St Hughes House Stanley Road Bootle Merseyside L20 3AZ to Dalton House Dane Road Sale Cheshire M33 7AR on 14 August 2015 (1 page) |
24 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
11 March 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
11 March 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
25 September 2014 | Appointment of Mr Damian John Keeling as a director on 25 September 2014 (2 pages) |
25 September 2014 | Appointment of Mr Damian John Keeling as a director on 25 September 2014 (2 pages) |
22 July 2014 | Appointment of Mr Neil Glyn Davies as a director on 22 July 2014 (2 pages) |
22 July 2014 | Appointment of Mr David Edward Bowcock as a director on 22 July 2014 (2 pages) |
22 July 2014 | Registered office address changed from C/O Richard Davies 36 Castleway Salford M6 7AN to 3Rd Floor, St Hughes House Stanley Road Bootle Merseyside L20 3AZ on 22 July 2014 (1 page) |
22 July 2014 | Registered office address changed from C/O Richard Davies 36 Castleway Salford M6 7AN to 3Rd Floor, St Hughes House Stanley Road Bootle Merseyside L20 3AZ on 22 July 2014 (1 page) |
22 July 2014 | Appointment of Mr Neil Glyn Davies as a director on 22 July 2014 (2 pages) |
22 July 2014 | Appointment of Mr Hojol Uddin as a director on 22 July 2014 (2 pages) |
22 July 2014 | Appointment of Mr David Edward Bowcock as a director on 22 July 2014 (2 pages) |
22 July 2014 | Appointment of Mr Hojol Uddin as a director on 22 July 2014 (2 pages) |
5 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-05
|
5 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-05
|
25 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
25 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
29 May 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (3 pages) |
29 May 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (3 pages) |
20 March 2012 | Incorporation
|
20 March 2012 | Incorporation
|