Manchester
M1 3BN
Director Name | Mr Abduazim Rustambayev |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | Kazakh |
Status | Current |
Appointed | 05 January 2017(3 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | Seychelles |
Correspondence Address | Public Interest Unit (North) 3 Piccadilly Place Manchester M1 3BN |
Director Name | Mr Abdufaroukh Rustambayev |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | Kazakh |
Status | Current |
Appointed | 05 January 2017(3 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | Seychelles |
Correspondence Address | Public Interest Unit (North) 3 Piccadilly Place Manchester M1 3BN |
Director Name | Mr Colman Augustine Ivers |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 November 2015(2 years, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Charity Farm Elston Lane Grimsargh Preston PR2 5LE |
Director Name | Mrs Patricia Price |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(3 years, 2 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 14 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Charity Farm Elston Lane Grimsargh Preston PR2 5LE |
Director Name | Mr Colman Auustine Ivers |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 June 2016(3 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 05 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Charity Farm Elston Lane Grimsargh Preston PR2 5LE |
Website | www.sheridangillis.com |
---|
Registered Address | Public Interest Unit (North) 3 Piccadilly Place Manchester M1 3BN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Next Accounts Due | 30 April 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
Latest Return | 11 January 2017 (7 years, 2 months ago) |
---|---|
Next Return Due | 25 January 2018 (overdue) |
25 July 2018 | Dissolution deferment (1 page) |
---|---|
25 July 2018 | Completion of winding up (1 page) |
18 July 2017 | Change of name notice (2 pages) |
18 July 2017 | Change of name notice (2 pages) |
18 July 2017 | Resolutions
|
18 July 2017 | Resolutions
|
21 March 2017 | Registered office address changed from Office G 00 Diamond House 179/181 Lower Richmond Road Richmond Surrey TW9 4LN England to C/O the Official Receiver Public Interest Unit (North) 3 Piccadilly Place Manchester M1 3BN on 21 March 2017 (2 pages) |
21 March 2017 | Registered office address changed from Office G 00 Diamond House 179/181 Lower Richmond Road Richmond Surrey TW9 4LN England to C/O the Official Receiver Public Interest Unit (North) 3 Piccadilly Place Manchester M1 3BN on 21 March 2017 (2 pages) |
8 March 2017 | Order of court to wind up (3 pages) |
8 March 2017 | Order of court to wind up (3 pages) |
24 February 2017 | Order of court to wind up (2 pages) |
24 February 2017 | Order of court to wind up (2 pages) |
16 February 2017 | Resolutions
|
16 February 2017 | Resolutions
|
10 February 2017 | Registered office address changed from P.O. Box 213 131 Friargate Preston Lancashire PR1 2EF England to Office G 00 Diamond House 179/181 Lower Richmond Road Richmond Surrey TW9 4LN on 10 February 2017 (1 page) |
10 February 2017 | Registered office address changed from P.O. Box 213 131 Friargate Preston Lancashire PR1 2EF England to Office G 00 Diamond House 179/181 Lower Richmond Road Richmond Surrey TW9 4LN on 10 February 2017 (1 page) |
16 January 2017 | Confirmation statement made on 11 January 2017 with updates (6 pages) |
16 January 2017 | Confirmation statement made on 11 January 2017 with updates (6 pages) |
5 January 2017 | Registered office address changed from PO Box PO Box 213 131 Friargate Preston Lancashire PR1 2EF England to P.O. Box 213 131 Friargate Preston Lancashire PR1 2EF on 5 January 2017 (1 page) |
5 January 2017 | Appointment of Mr Abdufaroukh Rustambayev as a director on 5 January 2017 (2 pages) |
5 January 2017 | Appointment of Mr Michael Max O'leary as a director on 5 January 2017 (2 pages) |
5 January 2017 | Registered office address changed from Charity Farm Elston Lane Grimsargh Preston PR2 5LE England to PO Box PO Box 213 131 Friargate Preston Lancashire PR1 2EF on 5 January 2017 (1 page) |
5 January 2017 | Registered office address changed from PO Box PO Box 213 131 Friargate Preston Lancashire PR1 2EF England to P.O. Box 213 131 Friargate Preston Lancashire PR1 2EF on 5 January 2017 (1 page) |
5 January 2017 | Termination of appointment of Colman Auustine Ivers as a director on 5 January 2017 (1 page) |
5 January 2017 | Appointment of Mr Abduazim Rustambayev as a director on 5 January 2017 (2 pages) |
5 January 2017 | Registered office address changed from Charity Farm Elston Lane Grimsargh Preston PR2 5LE England to PO Box PO Box 213 131 Friargate Preston Lancashire PR1 2EF on 5 January 2017 (1 page) |
5 January 2017 | Appointment of Mr Abdufaroukh Rustambayev as a director on 5 January 2017 (2 pages) |
5 January 2017 | Termination of appointment of Colman Auustine Ivers as a director on 5 January 2017 (1 page) |
5 January 2017 | Appointment of Mr Abduazim Rustambayev as a director on 5 January 2017 (2 pages) |
5 January 2017 | Appointment of Mr Michael Max O'leary as a director on 5 January 2017 (2 pages) |
18 July 2016 | Confirmation statement made on 18 July 2016 with updates (6 pages) |
18 July 2016 | Confirmation statement made on 18 July 2016 with updates (6 pages) |
14 June 2016 | Registered office address changed from 25 Inglewhite Road Longridge Preston PR3 3JS England to Charity Farm Elston Lane Grimsargh Preston PR2 5LE on 14 June 2016 (1 page) |
14 June 2016 | Appointment of Mr Colman Auustine Ivers as a director on 14 June 2016 (2 pages) |
14 June 2016 | Termination of appointment of Patricia Price as a director on 14 June 2016 (1 page) |
14 June 2016 | Termination of appointment of Patricia Price as a director on 14 June 2016 (1 page) |
14 June 2016 | Registered office address changed from 25 Inglewhite Road Longridge Preston PR3 3JS England to Charity Farm Elston Lane Grimsargh Preston PR2 5LE on 14 June 2016 (1 page) |
14 June 2016 | Appointment of Mr Colman Auustine Ivers as a director on 14 June 2016 (2 pages) |
3 June 2016 | Resolutions
|
3 June 2016 | Resolutions
|
27 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Registered office address changed from Charity Farm Elston Lane Grimsargh Preston PR2 5LE to 25 Inglewhite Road Longridge Preston PR3 3JS on 27 April 2016 (1 page) |
27 April 2016 | Appointment of Mrs Patricia Price as a director on 1 April 2016 (2 pages) |
27 April 2016 | Registered office address changed from Charity Farm Elston Lane Grimsargh Preston PR2 5LE to 25 Inglewhite Road Longridge Preston PR3 3JS on 27 April 2016 (1 page) |
27 April 2016 | Termination of appointment of Colman Augustine Ivers as a director on 1 April 2016 (1 page) |
27 April 2016 | Appointment of Mrs Patricia Price as a director on 1 April 2016 (2 pages) |
27 April 2016 | Termination of appointment of Colman Augustine Ivers as a director on 1 April 2016 (1 page) |
27 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
5 January 2016 | Amended total exemption small company accounts made up to 31 January 2014 (4 pages) |
5 January 2016 | Amended total exemption small company accounts made up to 31 January 2014 (4 pages) |
6 November 2015 | Appointment of Mr Colman Ivers as a director (2 pages) |
6 November 2015 | Appointment of Mr Colman Ivers as a director (2 pages) |
5 November 2015 | Appointment of Mr Colman Augustine Ivers as a director on 5 November 2015 (2 pages) |
5 November 2015 | Registered office address changed from 27 Inglewhite Road Longridge Preston Lancs PR3 3JS to Charity Farm Elston Lane Grimsargh Preston PR2 5LE on 5 November 2015 (1 page) |
5 November 2015 | Registered office address changed from 27 Inglewhite Road Longridge Preston Lancs PR3 3JS to Charity Farm Elston Lane Grimsargh Preston PR2 5LE on 5 November 2015 (1 page) |
5 November 2015 | Termination of appointment of Patricia Price as a director on 5 November 2015 (1 page) |
5 November 2015 | Appointment of Mr Colman Augustine Ivers as a director on 5 November 2015 (2 pages) |
5 November 2015 | Termination of appointment of Patricia Price as a director on 5 November 2015 (1 page) |
15 June 2015 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
15 June 2015 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
21 May 2015 | Current accounting period extended from 31 January 2015 to 31 July 2015 (1 page) |
21 May 2015 | Current accounting period extended from 31 January 2015 to 31 July 2015 (1 page) |
18 March 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
31 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
27 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 April 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Director's details changed for Mrs Patricia Price on 9 April 2014 (2 pages) |
9 April 2014 | Director's details changed for Mrs Patricia Price on 9 April 2014 (2 pages) |
9 April 2014 | Director's details changed for Mrs Patricia Price on 9 April 2014 (2 pages) |
9 April 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
23 January 2013 | Incorporation
|
23 January 2013 | Incorporation
|