Sale
Cheshire
M33 2AA
Director Name | Mr Anthony Duffy |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Griffin Court 201 Chapel Street Manchester Lancashire M3 5EQ |
Director Name | Mrs Cheryl Lockley |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Newton Grange Kingsley Road Frodsham Warrington WA6 6YA |
Director Name | Mr Alan Christian Clemence |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2012(2 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Griffin Court 201 Chapel Street Manchester Lancashire M3 5EQ |
Director Name | Mr Martin Williams |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2012(2 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Griffin Court 201 Chapel Street Manchester Lancashire M3 5EQ |
Director Name | Mr Thomas Richard Wardrop |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2016(4 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 25 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7a Britannia Road Sale Cheshire M33 2AA |
Website | www.stopmedia.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 9767393 |
Telephone region | Manchester |
Registered Address | Suite 8 - Unit 5 Blue Chip Business Park Atlantic Street Altrincham Cheshire WA14 5DD |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
100 at £1 | Andrew Cassidy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£27,189 |
Cash | £2,067 |
Current Liabilities | £26,508 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 March |
13 August 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
28 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
2 October 2018 | Registered office address changed from 7a Britannia Road Sale Cheshire M33 2AA to Suite 8 - Unit 5 Blue Chip Business Park Atlantic Street Altrincham Cheshire WA14 5DD on 2 October 2018 (1 page) |
28 August 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
13 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
13 July 2017 | Notification of Andrew Duncan Cassidy as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
13 July 2017 | Notification of Andrew Duncan Cassidy as a person with significant control on 13 July 2017 (2 pages) |
13 July 2017 | Notification of Andrew Duncan Cassidy as a person with significant control on 6 April 2016 (2 pages) |
25 May 2017 | Termination of appointment of Thomas Richard Wardrop as a director on 25 May 2017 (1 page) |
25 May 2017 | Termination of appointment of Thomas Richard Wardrop as a director on 25 May 2017 (1 page) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
7 November 2016 | Appointment of Mr Thomas Richard Wardrop as a director on 25 October 2016 (2 pages) |
7 November 2016 | Appointment of Mr Thomas Richard Wardrop as a director on 25 October 2016 (2 pages) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
17 March 2016 | Current accounting period shortened from 31 July 2016 to 31 March 2016 (1 page) |
17 March 2016 | Current accounting period shortened from 31 July 2016 to 31 March 2016 (1 page) |
23 December 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
6 August 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
29 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
14 April 2014 | Company name changed dsl fm LIMITED\certificate issued on 14/04/14
|
14 April 2014 | Company name changed dsl fm LIMITED\certificate issued on 14/04/14
|
13 January 2014 | Appointment of Mr Andrew Duncan Cassidy as a director (3 pages) |
13 January 2014 | Appointment of Mr Andrew Duncan Cassidy as a director (3 pages) |
9 January 2014 | Registered office address changed from 74 Britannia Road Sale Cheshire M33 2AA England on 9 January 2014 (1 page) |
9 January 2014 | Registered office address changed from 74 Britannia Road Sale Cheshire M33 2AA England on 9 January 2014 (1 page) |
9 January 2014 | Registered office address changed from 74 Britannia Road Sale Cheshire M33 2AA England on 9 January 2014 (1 page) |
7 January 2014 | Termination of appointment of Anthony Duffy as a director (1 page) |
7 January 2014 | Termination of appointment of Anthony Duffy as a director (1 page) |
7 January 2014 | Termination of appointment of Cheryl Lockley as a director (1 page) |
7 January 2014 | Termination of appointment of Alan Clemence as a director (1 page) |
7 January 2014 | Registered office address changed from Griffin Court 201 Chapel Street Manchester Lancashire M3 5EQ on 7 January 2014 (1 page) |
7 January 2014 | Termination of appointment of Alan Clemence as a director (1 page) |
7 January 2014 | Registered office address changed from Griffin Court 201 Chapel Street Manchester Lancashire M3 5EQ on 7 January 2014 (1 page) |
7 January 2014 | Termination of appointment of Martin Williams as a director (1 page) |
7 January 2014 | Registered office address changed from Griffin Court 201 Chapel Street Manchester Lancashire M3 5EQ on 7 January 2014 (1 page) |
7 January 2014 | Termination of appointment of Martin Williams as a director (1 page) |
7 January 2014 | Termination of appointment of Cheryl Lockley as a director (1 page) |
21 October 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
21 October 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
12 September 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
12 September 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
14 February 2013 | Current accounting period extended from 30 June 2013 to 31 July 2013 (3 pages) |
14 February 2013 | Current accounting period extended from 30 June 2013 to 31 July 2013 (3 pages) |
14 February 2013 | Registered office address changed from Vantage House Euxton Lane Euxton Chorley Lancashire PR7 6TB United Kingdom on 14 February 2013 (2 pages) |
14 February 2013 | Registered office address changed from Vantage House Euxton Lane Euxton Chorley Lancashire PR7 6TB United Kingdom on 14 February 2013 (2 pages) |
10 July 2012 | Appointment of Mr Martin Williams as a director (2 pages) |
10 July 2012 | Appointment of Mr Martin Williams as a director (2 pages) |
4 July 2012 | Statement of capital following an allotment of shares on 1 July 2012
|
4 July 2012 | Appointment of Mr Anthony Duffy as a director (2 pages) |
4 July 2012 | Company name changed dsl facilities maintenance LIMITED\certificate issued on 04/07/12
|
4 July 2012 | Appointment of Mr Alan Christian Clemence as a director (2 pages) |
4 July 2012 | Appointment of Mr Anthony Duffy as a director (2 pages) |
4 July 2012 | Appointment of Mr Alan Christian Clemence as a director (2 pages) |
4 July 2012 | Company name changed dsl facilities maintenance LIMITED\certificate issued on 04/07/12
|
4 July 2012 | Statement of capital following an allotment of shares on 1 July 2012
|
4 July 2012 | Statement of capital following an allotment of shares on 1 July 2012
|
29 June 2012 | Incorporation
|
29 June 2012 | Incorporation
|
29 June 2012 | Incorporation
|