Manchester
Lancashire
M40 8FY
Director Name | Mr Anthony Sheridan |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 July 2012(same day as company formation) |
Role | Lift Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 30 Withins Hall Drive Failsworth Manchester Lancs M35 9SA |
Director Name | Mr Daniel Paul Sheridan |
---|---|
Date of Birth | May 1991 (Born 33 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 July 2012(same day as company formation) |
Role | Lift Engineer |
Country of Residence | England |
Correspondence Address | Stanley House 7 Monsall Road Manchester Lancashire M40 8FY |
Secretary Name | Anthony Stephen Sheridan |
---|---|
Status | Closed |
Appointed | 26 July 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Stanley House 7 Monsall Road Manchester Lancashire M40 8FY |
Website | www.sheridanlifts.com |
---|---|
Email address | [email protected] |
Telephone | 0161 2036299 |
Telephone region | Manchester |
Registered Address | Stanley House 7 Monsall Road Manchester Lancashire M40 8FY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Miles Platting and Newton Heath |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 July 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
8 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
23 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
15 August 2016 | Application to strike the company off the register (3 pages) |
15 August 2016 | Application to strike the company off the register (3 pages) |
16 June 2016 | Director's details changed for Mr Daniel Paul Sheridan on 16 June 2016 (2 pages) |
16 June 2016 | Director's details changed for Mr Daniel Paul Sheridan on 16 June 2016 (2 pages) |
26 April 2016 | Resolutions
|
26 April 2016 | Resolutions
|
26 August 2015 | Accounts for a dormant company made up to 31 July 2015 (3 pages) |
26 August 2015 | Accounts for a dormant company made up to 31 July 2015 (3 pages) |
27 July 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
16 June 2015 | Director's details changed for Mr Anthony Sheridan on 16 June 2015 (2 pages) |
16 June 2015 | Director's details changed for Mr Anthony Sheridan on 16 June 2015 (2 pages) |
24 September 2014 | Accounts for a dormant company made up to 31 July 2014 (3 pages) |
24 September 2014 | Accounts for a dormant company made up to 31 July 2014 (3 pages) |
29 July 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
13 September 2013 | Accounts for a dormant company made up to 31 July 2013 (3 pages) |
13 September 2013 | Accounts for a dormant company made up to 31 July 2013 (3 pages) |
24 July 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
26 July 2012 | Incorporation
|
26 July 2012 | Incorporation
|