Higher Crumpsall
Manchester
Greater Manchester
M8 4HU
Director Name | Miss Anna Louise Malpus |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 August 2012(same day as company formation) |
Role | Service Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 18 Park Road Higher Crumpsall Manchester Greater Manchester M8 4HU |
Director Name | Mr Stanley None Malpus |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 August 2012(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 18 Park Road Higher Crumpsall Manchester Greater Manchester M8 4HU |
Director Name | Mrs Sharon Margaret Malpus |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 August 2012(same day as company formation) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 18 Park Road Higher Crumpsall Manchester Gtr Manchester M8 4HU |
Director Name | Mr Nicholas James Stanley Malpus |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(2 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 19 October 2013) |
Role | Car Dealer |
Country of Residence | United Kingdom |
Correspondence Address | 18 Park Road Higher Crumpsall Manchester M8 4HU |
Website | www.charliegirllingerie.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0800 0096767 |
Telephone region | Freephone |
Registered Address | 63 Ardent Way Prestwich Manchester M25 9WE |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Sedgley |
Built Up Area | Greater Manchester |
50 at £0.01 | Sherry Margaret Malpus 50.00% Ordinary |
---|---|
40 at £0.01 | Timothy Malpus 40.00% Ordinary |
10 at £0.01 | Stanley Malpus 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£29,778 |
Cash | £8,123 |
Current Liabilities | £126,922 |
Latest Accounts | 31 December 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
4 February 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2019 | Application to strike the company off the register (3 pages) |
23 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
26 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
26 September 2018 | Confirmation statement made on 26 September 2018 with updates (4 pages) |
31 August 2018 | Confirmation statement made on 31 August 2018 with updates (4 pages) |
25 July 2018 | Cessation of Stanley Malpus as a person with significant control on 25 July 2018 (1 page) |
25 July 2018 | Notification of Tim George Anthony Malpus as a person with significant control on 25 July 2018 (2 pages) |
27 April 2018 | Termination of appointment of a director (1 page) |
20 November 2017 | Termination of appointment of Sharon Margaret Malpus as a director on 10 November 2017 (1 page) |
20 November 2017 | Termination of appointment of Sharon Margaret Malpus as a director on 10 November 2017 (1 page) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
4 September 2017 | Confirmation statement made on 31 August 2017 with updates (5 pages) |
4 September 2017 | Confirmation statement made on 31 August 2017 with updates (5 pages) |
4 September 2017 | Cessation of Sharon Margaret Malpus as a person with significant control on 4 September 2017 (1 page) |
4 September 2017 | Notification of Stanley Malpus as a person with significant control on 19 August 2017 (2 pages) |
4 September 2017 | Notification of Stanley Malpus as a person with significant control on 19 August 2017 (2 pages) |
4 September 2017 | Cessation of Sharon Margaret Malpus as a person with significant control on 19 August 2017 (1 page) |
7 August 2017 | Confirmation statement made on 6 August 2017 with updates (4 pages) |
7 August 2017 | Confirmation statement made on 6 August 2017 with updates (4 pages) |
5 September 2016 | Director's details changed for Mr Timothy George Malpus on 5 September 2016 (2 pages) |
5 September 2016 | Director's details changed for Mr Timothy George Malpus on 5 September 2016 (2 pages) |
30 August 2016 | Confirmation statement made on 6 August 2016 with updates (4 pages) |
30 August 2016 | Confirmation statement made on 6 August 2016 with updates (4 pages) |
22 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
22 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
19 August 2016 | Change of name notice (2 pages) |
19 August 2016 | Change of name notice (2 pages) |
19 August 2016 | Company name changed charlie girl lingerie LTD\certificate issued on 19/08/16
|
19 August 2016 | Company name changed charlie girl lingerie LTD\certificate issued on 19/08/16
|
14 March 2016 | Previous accounting period extended from 31 August 2015 to 31 December 2015 (1 page) |
14 March 2016 | Previous accounting period extended from 31 August 2015 to 31 December 2015 (1 page) |
24 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
30 June 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
8 October 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
6 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
6 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
21 January 2014 | Registered office address changed from 18 Park Road Higher Crumpsall Manchester M8 4HU on 21 January 2014 (1 page) |
21 January 2014 | Registered office address changed from 18 Park Road Higher Crumpsall Manchester M8 4HU on 21 January 2014 (1 page) |
21 October 2013 | Termination of appointment of Nicholas Malpus as a director (1 page) |
21 October 2013 | Termination of appointment of Nicholas Malpus as a director (1 page) |
18 October 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
17 October 2013 | Termination of appointment of Stanley Malpus as a director (1 page) |
17 October 2013 | Termination of appointment of Anna Malpus as a director (1 page) |
17 October 2013 | Termination of appointment of Stanley Malpus as a director (1 page) |
17 October 2013 | Appointment of Mr Nicholas James Stanley Malpus as a director (2 pages) |
17 October 2013 | Appointment of Mr Nicholas James Stanley Malpus as a director (2 pages) |
17 October 2013 | Termination of appointment of Anna Malpus as a director (1 page) |
13 December 2012 | Director's details changed for Mrs Sherry Margaret Malpus on 13 December 2012 (2 pages) |
13 December 2012 | Director's details changed for Mrs Sherry Margaret Malpus on 13 December 2012 (2 pages) |
6 August 2012 | Incorporation
|
6 August 2012 | Incorporation
|