Urmston
Manchester
M41 9EP
Director Name | Mr Colin David Lees |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2012(same day as company formation) |
Role | Water Processing Consultant |
Country of Residence | England |
Correspondence Address | 12 Lindsay Avenue Cheadle Hulme Cheadle Cheshire SK8 7BQ |
Website | improval.webs.com |
---|---|
Telephone | 07 900696964 |
Telephone region | Mobile |
Registered Address | Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Heald Green |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
25 at £1 | Beverley Lees 25.00% Ordinary B |
---|---|
25 at £1 | Colin David Lees 25.00% Ordinary A |
25 at £1 | Mark David Drummond 25.00% Ordinary A |
25 at £1 | Melissa Jane Pendlebury 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £311 |
Cash | £54,843 |
Current Liabilities | £54,796 |
Latest Accounts | 31 May 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
18 March 2020 | Application to strike the company off the register (3 pages) |
16 January 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
9 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
27 February 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
5 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
19 February 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
12 July 2017 | Notification of Mark David Drummond as a person with significant control on 1 June 2016 (2 pages) |
12 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
12 July 2017 | Notification of Mark David Drummond as a person with significant control on 1 June 2016 (2 pages) |
12 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
2 August 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
2 August 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
25 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
25 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
1 June 2016 | Termination of appointment of Colin David Lees as a director on 1 June 2016 (1 page) |
1 June 2016 | Termination of appointment of Colin David Lees as a director on 1 June 2016 (1 page) |
23 January 2016 | Registered office address changed from 12 Lindsay Avenue Cheadle Hulme Cheadle Cheshire SK8 7BQ to Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD on 23 January 2016 (1 page) |
23 January 2016 | Registered office address changed from 12 Lindsay Avenue Cheadle Hulme Cheadle Cheshire SK8 7BQ to Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD on 23 January 2016 (1 page) |
22 July 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
22 July 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
2 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
17 November 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
17 November 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
4 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
27 August 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
27 August 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
4 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (5 pages) |
4 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (5 pages) |
26 July 2012 | Current accounting period shortened from 30 June 2013 to 31 May 2013 (1 page) |
26 July 2012 | Current accounting period shortened from 30 June 2013 to 31 May 2013 (1 page) |
29 June 2012 | Incorporation
|
29 June 2012 | Incorporation
|
29 June 2012 | Incorporation
|