Cheadle Royal Business Park
Cheadle
SK8 3TD
Director Name | Mrs Louise Susan Wright |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2022(10 years after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 4 Brooks Drive Cheadle Royal Business Park Cheadle SK8 3TD |
Director Name | Mr Roger Meredith Dugan |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Telford House 1 Claremont Bank Shrewsbury SY1 1RW Wales |
Secretary Name | Mr Roger Meredith Dugan |
---|---|
Status | Resigned |
Appointed | 16 October 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Telford House 1 Claremont Bank Shrewsbury SY1 1RW Wales |
Registered Address | 4 Brooks Drive Cheadle Royal Business Park Cheadle SK8 3TD |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Heald Green |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Roger Meredith Dugan 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 30 October 2024 (6 months, 1 week from now) |
30 October 2023 | Confirmation statement made on 16 October 2023 with no updates (3 pages) |
---|---|
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
7 November 2022 | Appointment of Mrs Louise Susan Wright as a director on 25 October 2022 (2 pages) |
19 October 2022 | Confirmation statement made on 16 October 2022 with no updates (3 pages) |
15 July 2022 | Previous accounting period extended from 31 October 2021 to 31 March 2022 (1 page) |
25 October 2021 | Confirmation statement made on 16 October 2021 with no updates (3 pages) |
19 July 2021 | Accounts for a dormant company made up to 31 October 2020 (2 pages) |
23 November 2020 | Notification of Louise Susan Wright as a person with significant control on 18 October 2018 (2 pages) |
23 November 2020 | Cessation of Roger Meredith Dugan as a person with significant control on 16 October 2018 (1 page) |
23 November 2020 | Confirmation statement made on 16 October 2019 with updates (4 pages) |
23 November 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
4 November 2020 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2020 | Change of details for Mr Roger Meredith Dugan as a person with significant control on 15 June 2017 (2 pages) |
28 October 2020 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
28 October 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
28 October 2020 | Notification of Michael Ian Wright as a person with significant control on 15 June 2017 (2 pages) |
16 October 2018 | Registered office address changed from Telford House 1 Claremont Bank Shrewsbury SY1 1RW to 4 Brooks Drive Cheadle Royal Business Park Cheadle SK8 3TD on 16 October 2018 (1 page) |
16 October 2018 | Termination of appointment of Roger Meredith Dugan as a director on 16 October 2018 (1 page) |
16 October 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
16 October 2018 | Termination of appointment of Roger Meredith Dugan as a secretary on 16 October 2018 (1 page) |
25 June 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
16 October 2017 | Confirmation statement made on 16 October 2017 with updates (4 pages) |
16 October 2017 | Confirmation statement made on 16 October 2017 with updates (4 pages) |
4 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
4 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
19 June 2017 | Appointment of Mr Michael Ian Wright as a director on 15 June 2017 (2 pages) |
19 June 2017 | Appointment of Mr Michael Ian Wright as a director on 15 June 2017 (2 pages) |
15 June 2017 | Statement of capital following an allotment of shares on 15 June 2017
|
15 June 2017 | Statement of capital following an allotment of shares on 15 June 2017
|
17 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
1 July 2016 | Accounts for a dormant company made up to 31 October 2015 (4 pages) |
1 July 2016 | Accounts for a dormant company made up to 31 October 2015 (4 pages) |
16 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
2 July 2015 | Accounts for a dormant company made up to 31 October 2014 (3 pages) |
2 July 2015 | Accounts for a dormant company made up to 31 October 2014 (3 pages) |
17 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
18 June 2014 | Accounts for a dormant company made up to 31 October 2013 (3 pages) |
18 June 2014 | Accounts for a dormant company made up to 31 October 2013 (3 pages) |
21 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
16 October 2012 | Incorporation
|
16 October 2012 | Incorporation
|