Sale
M33 7PE
Director Name | Mr Paul Gordon Graeme |
---|---|
Date of Birth | November 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 London Road Gillingham Kent ME8 6YX |
Director Name | Mr Roderick Clive Bond |
---|---|
Date of Birth | December 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2012(1 day after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 16 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 201 Chapel Street Salford M3 5EQ |
Registered Address | The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Louise Bond 100.00% Ordinary |
---|
Latest Accounts | 29 November 2015 (7 years, 6 months ago) |
---|---|
Next Accounts Due | 29 August 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 29 November |
Latest Return | 22 November 2020 (2 years, 6 months ago) |
---|---|
Next Return Due | 6 December 2021 (overdue) |
19 January 2021 | Confirmation statement made on 22 November 2020 with no updates (3 pages) |
---|---|
17 December 2020 | Director's details changed for Mrs Louise Frances Bond on 8 July 2019 (2 pages) |
16 December 2020 | Confirmation statement made on 22 November 2019 with no updates (3 pages) |
16 December 2020 | Confirmation statement made on 22 November 2018 with no updates (3 pages) |
16 December 2020 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
16 December 2020 | Confirmation statement made on 22 November 2016 with updates (4 pages) |
16 December 2020 | Notification of Louise Frances Bond as a person with significant control on 21 June 2019 (2 pages) |
16 December 2020 | Registered office address changed from C/O Kay Johnson Gee Llp 2Bd Floor 1 City Road East Manchester M15 4PN England to The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG on 16 December 2020 (1 page) |
2 July 2019 | Restoration by order of the court (3 pages) |
15 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 December 2018 | Director's details changed for Mrs Louise Frances Bond on 5 December 2018 (2 pages) |
10 March 2017 | Voluntary strike-off action has been suspended (1 page) |
10 March 2017 | Voluntary strike-off action has been suspended (1 page) |
7 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2017 | Application to strike the company off the register (3 pages) |
31 January 2017 | Application to strike the company off the register (3 pages) |
26 October 2016 | Withdraw the company strike off application (1 page) |
26 October 2016 | Withdraw the company strike off application (1 page) |
8 August 2016 | Total exemption small company accounts made up to 29 November 2015 (6 pages) |
8 August 2016 | Total exemption small company accounts made up to 29 November 2015 (6 pages) |
6 August 2016 | Voluntary strike-off action has been suspended (1 page) |
6 August 2016 | Voluntary strike-off action has been suspended (1 page) |
28 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2016 | Application to strike the company off the register (3 pages) |
21 June 2016 | Application to strike the company off the register (3 pages) |
13 May 2016 | Registered office address changed from 201 Chapel Street Salford M3 5EQ to C/O Kay Johnson Gee Llp 2Bd Floor 1 City Road East Manchester M15 4PN on 13 May 2016 (1 page) |
13 May 2016 | Registered office address changed from 201 Chapel Street Salford M3 5EQ to C/O Kay Johnson Gee Llp 2Bd Floor 1 City Road East Manchester M15 4PN on 13 May 2016 (1 page) |
7 December 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
11 November 2015 | Total exemption small company accounts made up to 29 November 2014 (6 pages) |
11 November 2015 | Total exemption small company accounts made up to 29 November 2014 (6 pages) |
14 August 2015 | Previous accounting period shortened from 30 November 2014 to 29 November 2014 (1 page) |
14 August 2015 | Previous accounting period shortened from 30 November 2014 to 29 November 2014 (1 page) |
2 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
30 July 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
30 July 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
18 December 2013 | Previous accounting period shortened from 31 December 2013 to 30 November 2013 (1 page) |
18 December 2013 | Previous accounting period shortened from 31 December 2013 to 30 November 2013 (1 page) |
9 December 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
30 July 2013 | Director's details changed for Mrs Louise Lilley Bond on 30 July 2013 (2 pages) |
30 July 2013 | Director's details changed for Mrs Louise Lilley Bond on 30 July 2013 (2 pages) |
16 July 2013 | Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page) |
16 July 2013 | Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page) |
16 May 2013 | Termination of appointment of Roderick Bond as a director (1 page) |
16 May 2013 | Termination of appointment of Roderick Bond as a director (1 page) |
6 March 2013 | Appointment of Mrs Louise Lilley Bond as a director (2 pages) |
6 March 2013 | Appointment of Mrs Louise Lilley Bond as a director (2 pages) |
14 February 2013 | Termination of appointment of Paul Graeme as a director (1 page) |
14 February 2013 | Termination of appointment of Paul Graeme as a director (1 page) |
13 February 2013 | Appointment of Mr Roderick Clive Bond as a director (2 pages) |
13 February 2013 | Registered office address changed from 26 London Road Gillingham Kent ME8 6YX United Kingdom on 13 February 2013 (1 page) |
13 February 2013 | Appointment of Mr Roderick Clive Bond as a director (2 pages) |
13 February 2013 | Registered office address changed from 26 London Road Gillingham Kent ME8 6YX United Kingdom on 13 February 2013 (1 page) |
22 November 2012 | Incorporation
|
22 November 2012 | Incorporation
|
22 November 2012 | Incorporation
|