56 Peter Street
Manchester
M2 3NQ
Director Name | Mr Paul Bradburn |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Rochdale Road Bacup Lancashire OL13 9NW |
Registered Address | C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
100 at £1 | Richard James Walker 100.00% Ordinary |
---|
Latest Accounts | 30 June 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
4 December 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2018 | Accounts for a dormant company made up to 30 June 2017 (3 pages) |
10 July 2017 | Confirmation statement made on 2 July 2017 with updates (4 pages) |
10 July 2017 | Confirmation statement made on 2 July 2017 with updates (4 pages) |
29 June 2017 | Change of details for Mr Richard James Walker as a person with significant control on 8 March 2017 (2 pages) |
29 June 2017 | Change of details for Mr Richard James Walker as a person with significant control on 8 March 2017 (2 pages) |
28 June 2017 | Change of details for Mr Richard James Walker as a person with significant control on 13 March 2017 (2 pages) |
28 June 2017 | Change of details for Mr Richard James Walker as a person with significant control on 13 March 2017 (2 pages) |
16 March 2017 | Accounts for a dormant company made up to 30 June 2016 (3 pages) |
16 March 2017 | Accounts for a dormant company made up to 30 June 2016 (3 pages) |
14 March 2017 | Registered office address changed from C/O Lloyd Piggott Wellington House 39/41 Piccadilly Manchester Greater Manchester M1 1LQ to C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 14 March 2017 (1 page) |
14 March 2017 | Director's details changed for Mr Richard James Walker on 8 March 2017 (2 pages) |
14 March 2017 | Director's details changed for Mr Richard James Walker on 13 March 2017 (2 pages) |
14 March 2017 | Registered office address changed from C/O Lloyd Piggott Wellington House 39/41 Piccadilly Manchester Greater Manchester M1 1LQ to C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 14 March 2017 (1 page) |
14 March 2017 | Director's details changed for Mr Richard James Walker on 13 March 2017 (2 pages) |
14 March 2017 | Director's details changed for Mr Richard James Walker on 8 March 2017 (2 pages) |
14 July 2016 | Confirmation statement made on 2 July 2016 with updates (4 pages) |
14 July 2016 | Confirmation statement made on 2 July 2016 with updates (4 pages) |
18 March 2016 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
18 March 2016 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
16 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
30 March 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
30 March 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
18 August 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
11 April 2014 | Current accounting period shortened from 31 July 2014 to 30 June 2014 (1 page) |
11 April 2014 | Accounts for a dormant company made up to 31 July 2013 (3 pages) |
11 April 2014 | Current accounting period shortened from 31 July 2014 to 30 June 2014 (1 page) |
11 April 2014 | Accounts for a dormant company made up to 31 July 2013 (3 pages) |
9 September 2013 | Director's details changed for Mr Richard James Walker on 9 September 2013 (2 pages) |
9 September 2013 | Director's details changed for Mr Richard James Walker on 9 September 2013 (2 pages) |
9 September 2013 | Director's details changed for Mr Richard James Walker on 9 September 2013 (2 pages) |
18 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders Statement of capital on 2013-07-18
|
18 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders Statement of capital on 2013-07-18
|
18 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders Statement of capital on 2013-07-18
|
2 July 2013 | Registered office address changed from 76 Wellington Road South Stockport Cheshire SK1 3SU United Kingdom on 2 July 2013 (1 page) |
2 July 2013 | Registered office address changed from 76 Wellington Road South Stockport Cheshire SK1 3SU United Kingdom on 2 July 2013 (1 page) |
2 July 2013 | Registered office address changed from 76 Wellington Road South Stockport Cheshire SK1 3SU United Kingdom on 2 July 2013 (1 page) |
25 July 2012 | Termination of appointment of Paul Bradburn as a director (1 page) |
25 July 2012 | Termination of appointment of Paul Bradburn as a director (1 page) |
24 July 2012 | Incorporation
|
24 July 2012 | Incorporation
|