Prestbury
Macclesfield
Cheshire
SK10 4DG
Director Name | Mr Andrew Thomas Trott |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 200b Colney Hatch Lane London N10 1ET |
Director Name | Mr Jasen Burke |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2014(2 years, 4 months after company formation) |
Appointment Duration | 3 days (resigned 12 September 2014) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 40 Brackley Court 40 Longley Lane Manchester M22 4JJ |
Registered Address | 64 Drake Street Rochdale Lancashire OL16 1PA |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Gerard Floyd 100.00% Ordinary |
---|
Latest Accounts | 31 May 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
30 January 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 October 2017 | Completion of winding up (1 page) |
30 October 2017 | Completion of winding up (1 page) |
21 March 2017 | Order of court to wind up (2 pages) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2017 | Order of court to wind up (2 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
11 April 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
11 April 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
9 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2016 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
8 April 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Registered office address changed from Unit1 Snape Road Macclesfield Cheshire SK10 2NZ to 64 Drake Street Rochdale Lancashire OL16 1PA on 8 April 2016 (1 page) |
8 April 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Registered office address changed from Unit1 Snape Road Macclesfield Cheshire SK10 2NZ to 64 Drake Street Rochdale Lancashire OL16 1PA on 8 April 2016 (1 page) |
8 April 2016 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
6 August 2015 | Compulsory strike-off action has been suspended (1 page) |
6 August 2015 | Compulsory strike-off action has been suspended (1 page) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2015 | Registered office address changed from 40 Longley Lane Manchester M22 4JJ England to Unit1 Snape Road Macclesfield Cheshire SK10 2NZ on 2 January 2015 (1 page) |
2 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Registered office address changed from 40 Longley Lane Manchester M22 4JJ England to Unit1 Snape Road Macclesfield Cheshire SK10 2NZ on 2 January 2015 (1 page) |
2 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Registered office address changed from 40 Longley Lane Manchester M22 4JJ England to Unit1 Snape Road Macclesfield Cheshire SK10 2NZ on 2 January 2015 (1 page) |
10 December 2014 | Termination of appointment of Jasen Burke as a director on 12 September 2014 (1 page) |
10 December 2014 | Termination of appointment of Jasen Burke as a director on 12 September 2014 (1 page) |
10 December 2014 | Appointment of Mr Gerard Floyd as a director on 12 September 2014 (2 pages) |
10 December 2014 | Appointment of Mr Gerard Floyd as a director on 12 September 2014 (2 pages) |
23 October 2014 | Registered office address changed from 200B Colney Hatch Lane London N10 1ET to 40 Longley Lane Manchester M22 4JJ on 23 October 2014 (1 page) |
23 October 2014 | Registered office address changed from 200B Colney Hatch Lane London N10 1ET to 40 Longley Lane Manchester M22 4JJ on 23 October 2014 (1 page) |
23 October 2014 | Termination of appointment of Andrew Thomas Trott as a director on 23 October 2014 (1 page) |
23 October 2014 | Termination of appointment of Andrew Thomas Trott as a director on 23 October 2014 (1 page) |
11 September 2014 | Appointment of Mr Jasen Burke as a director on 9 September 2014 (2 pages) |
11 September 2014 | Appointment of Mr Jasen Burke as a director on 9 September 2014 (2 pages) |
11 September 2014 | Appointment of Mr Jasen Burke as a director on 9 September 2014 (2 pages) |
21 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
8 April 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
8 April 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
6 June 2013 | Registered office address changed from 105B High Road London N2 8AG United Kingdom on 6 June 2013 (1 page) |
6 June 2013 | Registered office address changed from 105B High Road London N2 8AG United Kingdom on 6 June 2013 (1 page) |
6 June 2013 | Registered office address changed from 105B High Road London N2 8AG United Kingdom on 6 June 2013 (1 page) |
17 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (3 pages) |
17 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (3 pages) |
17 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (3 pages) |
15 March 2013 | Director's details changed for Andrew Thomas Trott on 1 March 2013 (2 pages) |
15 March 2013 | Director's details changed for Andrew Thomas Trott on 1 March 2013 (2 pages) |
15 March 2013 | Director's details changed for Andrew Thomas Trott on 1 March 2013 (2 pages) |
29 August 2012 | Registered office address changed from 80a York Street London W1H 1QW England on 29 August 2012 (1 page) |
29 August 2012 | Registered office address changed from 80a York Street London W1H 1QW England on 29 August 2012 (1 page) |
2 May 2012 | Incorporation
|
2 May 2012 | Incorporation
|