Urmston
Manchester
M41 0ST
Director Name | Mr Philip Rainey |
---|---|
Date of Birth | July 1975 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1a Davyhulme Circle Urmston Manchester M41 0ST |
Director Name | Mr Sam Oliver Wilson |
---|---|
Date of Birth | May 1990 (Born 33 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 June 2014(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 25 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Meadows Road Sale M33 7GB |
Director Name | Mr Paul Daggatt |
---|---|
Date of Birth | September 1974 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1a Davyhulme Circle Urmston Manchester M41 0ST |
Director Name | Mr Stephen James Irlam |
---|---|
Date of Birth | September 1986 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1a Davyhulme Circle Urmston Manchester M41 0ST |
Director Name | Mr Joe Louis Wilson |
---|---|
Date of Birth | April 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(3 months after company formation) |
Appointment Duration | 7 years (resigned 08 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Meadows Road Sale Cheshire M33 7BG |
Registered Address | 7 Brooklyn Avenue Urmston Manchester M41 6PF |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Flixton |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £9 |
Cash | £773 |
Latest Accounts | 30 June 2018 (4 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
25 February 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2019 | Application to strike the company off the register (3 pages) |
28 October 2019 | Termination of appointment of Joe Louis Wilson as a director on 8 October 2019 (1 page) |
14 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
27 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
25 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
17 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
6 June 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
1 April 2016 | Registered office address changed from 31 Meadows Road Sale Cheshire M33 7BG to 7 Brooklyn Avenue Urmston Manchester M41 6PF on 1 April 2016 (1 page) |
1 April 2016 | Registered office address changed from 31 Meadows Road Sale Cheshire M33 7BG to 7 Brooklyn Avenue Urmston Manchester M41 6PF on 1 April 2016 (1 page) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
6 July 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Registered office address changed from 12 Lindale Ave Flixton Manchester M41 5SB to 31 Meadows Road Sale Cheshire M33 7BG on 6 July 2015 (1 page) |
6 July 2015 | Registered office address changed from 12 Lindale Ave Flixton Manchester M41 5SB to 31 Meadows Road Sale Cheshire M33 7BG on 6 July 2015 (1 page) |
6 July 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Registered office address changed from 12 Lindale Ave Flixton Manchester M41 5SB to 31 Meadows Road Sale Cheshire M33 7BG on 6 July 2015 (1 page) |
15 April 2015 | Termination of appointment of Stephen James Irlam as a director on 2 February 2015 (1 page) |
15 April 2015 | Termination of appointment of Stephen James Irlam as a director on 2 February 2015 (1 page) |
15 April 2015 | Termination of appointment of Stephen James Irlam as a director on 2 February 2015 (1 page) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
11 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Appointment of Mr Sam Oliver Wilson as a director (2 pages) |
11 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Appointment of Mr Sam Oliver Wilson as a director (2 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
3 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (7 pages) |
3 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (7 pages) |
25 April 2013 | Appointment of Mr Joe Louis Wilson as a director (2 pages) |
25 April 2013 | Termination of appointment of Paul Daggatt as a director (1 page) |
25 April 2013 | Appointment of Mr Joe Louis Wilson as a director (2 pages) |
25 April 2013 | Termination of appointment of Paul Daggatt as a director (1 page) |
29 June 2012 | Incorporation
|
29 June 2012 | Incorporation
|
29 June 2012 | Incorporation
|