Boughton
Faversham
Kent
ME13 9BQ
Director Name | Mr James Robert Bates |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2015(3 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 06 February 2019) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 8 Arthur Kennedy Close Arthur Kennedy Close Boughton-Under-Blean Faversham Kent ME13 9BQ |
Registered Address | G15 Holdsworth Mill Houldsworth Street Stockport Cheshire SK5 6DA |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Reddish North |
Built Up Area | Greater Manchester |
100 at £0.005 | James Benjamin John Gates 50.00% Ordinary |
---|---|
100 at £0.005 | Ripley John 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,143 |
Current Liabilities | £5,143 |
Latest Accounts | 30 June 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
6 July 2019 | Compulsory strike-off action has been suspended (1 page) |
---|---|
4 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2019 | Termination of appointment of James Robert Bates as a director on 6 February 2019 (1 page) |
25 June 2018 | Confirmation statement made on 11 June 2018 with updates (5 pages) |
28 March 2018 | Micro company accounts made up to 30 June 2017 (6 pages) |
31 January 2018 | Termination of appointment of James Benjamin John Gates as a director on 19 January 2018 (1 page) |
26 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
26 June 2017 | Notification of Robert Ennis as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Robert Ennis as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
26 June 2017 | Notification of Robert Ennis as a person with significant control on 26 June 2017 (2 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
5 August 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-08-05
|
5 August 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-08-05
|
18 May 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
18 May 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
4 August 2015 | Company name changed unique managed services provider LIMITED\certificate issued on 04/08/15
|
4 August 2015 | Company name changed unique managed services provider LIMITED\certificate issued on 04/08/15
|
3 August 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Registered office address changed from 8 Arthur Kennedy Close Boughton Faversham Kent ME13 9BQ to G15 Holdsworth Mill Houldsworth Street Stockport Cheshire SK5 6DA on 3 August 2015 (1 page) |
3 August 2015 | Registered office address changed from 8 Arthur Kennedy Close Boughton Faversham Kent ME13 9BQ to G15 Holdsworth Mill Houldsworth Street Stockport Cheshire SK5 6DA on 3 August 2015 (1 page) |
3 August 2015 | Registered office address changed from 8 Arthur Kennedy Close Boughton Faversham Kent ME13 9BQ to G15 Holdsworth Mill Houldsworth Street Stockport Cheshire SK5 6DA on 3 August 2015 (1 page) |
24 June 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
24 June 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
18 June 2015 | Appointment of Mr James Robert Bates as a director on 18 June 2015 (2 pages) |
18 June 2015 | Appointment of Mr James Robert Bates as a director on 18 June 2015 (2 pages) |
6 August 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
10 February 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
10 February 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
1 August 2013 | Annual return made up to 11 June 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 11 June 2013 with a full list of shareholders
|
11 June 2012 | Incorporation (36 pages) |
11 June 2012 | Incorporation (36 pages) |