Wilmslow Road
Didsbury
Manchester
M20 5PG
Director Name | Mr Neil George Jackson |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Jones Lowndes Dwyer Llp 4 The Stables Wilmslow Road Didsbury Manchester M20 5PG |
Director Name | Mr Andrew Dickinson |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 September 2014(2 years after company formation) |
Appointment Duration | 6 years, 8 months (closed 09 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Jones Lowndes Dwyer Llp 4 The Stables Wilmslow Road Didsbury Manchester M20 5PG |
Director Name | Mr Andrew Dickinson |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Lodge Road Atherton Manchester Greater Manchester M46 9BL |
Director Name | Mt Andrew Dickinson |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2013(8 months, 1 week after company formation) |
Appointment Duration | 4 months (resigned 23 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13a Hyde Road Woodley Stockport Cheshire SK6 1QG |
Website | www.commissioningwatertreatmentspecialist.co.uk/ |
---|---|
Telephone | 01942 393126 |
Telephone region | Wigan |
Registered Address | C/O Jones Lowndes Dwyer Llp 4 The Stables Wilmslow Road Didsbury Manchester M20 5PG |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Didsbury East |
Built Up Area | Greater Manchester |
1 at £1 | Andrew Dickinson 33.33% Ordinary |
---|---|
1 at £1 | Neil George Jackson 33.33% Ordinary |
1 at £1 | Paul Fernley 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £18,172 |
Cash | £1,010 |
Current Liabilities | £96,458 |
Latest Accounts | 31 July 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 July |
15 November 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
---|---|
28 July 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
28 April 2017 | Previous accounting period shortened from 29 July 2016 to 28 July 2016 (1 page) |
9 January 2017 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
12 September 2016 | Confirmation statement made on 11 September 2016 with updates (7 pages) |
30 July 2016 | Current accounting period shortened from 30 July 2015 to 29 July 2015 (1 page) |
30 April 2016 | Previous accounting period shortened from 31 July 2015 to 30 July 2015 (1 page) |
7 October 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
30 September 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
14 August 2015 | Registered office address changed from C/O Anthony Wych and Co 13a Hyde Road Woodley Stockport Cheshire SK6 1QG to C/O Anthony Wych and Co 26 Berrycroft Lane Romiley Stockport Cheshire SK6 3AU on 14 August 2015 (1 page) |
30 June 2015 | Previous accounting period shortened from 30 September 2014 to 31 July 2014 (1 page) |
10 November 2014 | Appointment of Mr Andrew Dickinson as a director on 12 September 2014 (2 pages) |
23 October 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
21 October 2013 | Total exemption small company accounts made up to 30 September 2013 (15 pages) |
3 October 2013 | Annual return made up to 11 September 2013 with a full list of shareholders (5 pages) |
3 October 2013 | Director's details changed (2 pages) |
3 October 2013 | Director's details changed for Mr Paul Fernley on 11 September 2013 (2 pages) |
3 October 2013 | Director's details changed for Mr Neil George Jackson on 11 September 2013 (2 pages) |
24 September 2013 | Termination of appointment of Andrew Dickinson as a director on 23 September 2013 (1 page) |
16 July 2013 | Appointment of Mt Andrew Dickinson as a director on 22 May 2013 (2 pages) |
23 April 2013 | Termination of appointment of Andrew Dickinson as a director on 22 April 2013 (1 page) |
18 January 2013 | Registered office address changed from 43 Lodge Road Atherton Manchester Greater Manchester M46 9BL England on 18 January 2013 (1 page) |
11 September 2012 | Incorporation
|