17-21 Chorlton Street
Manchester
M1 3HY
Secretary Name | Mr Michael Christopher Flynn |
---|---|
Status | Closed |
Appointed | 20 July 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Connaughton & Co Second Floor, Boulton House 17-21 Chorlton Street Manchester M1 3HY |
Director Name | Mr Shane Paul Armer |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Lewis Alexander & Connaughton Second Floor, Bo 17-21 Chorlton Street Manchester M1 3HY |
Registered Address | Wayside 10 Elmsway Hale Altrincham Cheshire WA15 0DZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Barns |
Built Up Area | Greater Manchester |
1 at £1 | Michael Christopher Flynn 100.00% Ordinary |
---|
Latest Accounts | 31 July 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 July |
1 August 2017 | Director's details changed for Mr Michael Christopher Flynn on 19 July 2017 (2 pages) |
---|---|
1 August 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
1 August 2017 | Change of details for Mr Michael Christopher Flynn as a person with significant control on 19 July 2017 (2 pages) |
1 August 2017 | Secretary's details changed for Mr Michael Christopher Flynn on 19 July 2017 (1 page) |
24 March 2017 | Termination of appointment of Shane Paul Armer as a director on 31 July 2016 (2 pages) |
8 March 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
3 August 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
6 July 2016 | Registered office address changed from Hudcar House Hudcar Lane Bury Lancashire BL9 6HD to Wayside 10 Elmsway Hale Altrincham Cheshire WA15 0DZ on 6 July 2016 (1 page) |
19 May 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
2 September 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
27 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
4 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
17 February 2014 | Accounts for a dormant company made up to 31 July 2013 (3 pages) |
16 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
8 November 2012 | Registered office address changed from C/O Lewis Alexander & Connaughton Second Floor, Boulton House 17-21 Chorlton Street Manchester M1 3HY United Kingdom on 8 November 2012 (1 page) |
8 November 2012 | Registered office address changed from C/O Lewis Alexander & Connaughton Second Floor, Boulton House 17-21 Chorlton Street Manchester M1 3HY United Kingdom on 8 November 2012 (1 page) |
21 August 2012 | Company name changed a f acquisition holdings LIMITED\certificate issued on 21/08/12
|
15 August 2012 | Resolutions
|
15 August 2012 | Change of name notice (2 pages) |
3 August 2012 | Statement of capital following an allotment of shares on 20 July 2012
|
20 July 2012 | Incorporation (23 pages) |