Uppermill
Oldham
OL3 6JA
Director Name | Mr Timothy James Roberts |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Mall Pall Mall Manchester Greater Manchester M2 4DU |
Director Name | Jose Alvarez-Garcia |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 08 July 2013(5 months, 1 week after company formation) |
Appointment Duration | 6 years, 9 months (resigned 07 April 2020) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Calle Alquimia Numero 3 De Mostoles Madrid Spain |
Registered Address | The Mall Pall Mall Manchester Greater Manchester M2 4DU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
51 at £1 | Dental Alliance Network 51.00% Ordinary |
---|---|
48 at £1 | Philip James Broughton 48.00% Ordinary |
1 at £1 | Timothy Roberts 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£116,208 |
Cash | £17,907 |
Current Liabilities | £515,881 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
15 June 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 March 2021 | First Gazette notice for voluntary strike-off (1 page) |
18 March 2021 | Application to strike the company off the register (1 page) |
11 March 2021 | Compulsory strike-off action has been discontinued (1 page) |
20 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2020 | Second filing of the annual return made up to 28 January 2016 (22 pages) |
9 April 2020 | Termination of appointment of Jose Alvarez-Garcia as a director on 7 April 2020 (1 page) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
7 February 2019 | Confirmation statement made on 28 January 2019 with updates (4 pages) |
12 November 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
16 February 2018 | Confirmation statement made on 28 January 2018 with updates (4 pages) |
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) |
2 March 2017 | Confirmation statement made on 28 January 2017 with updates (7 pages) |
2 March 2017 | Confirmation statement made on 28 January 2017 with updates (7 pages) |
24 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 December 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
14 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
5 March 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
21 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
16 August 2014 | Current accounting period shortened from 31 January 2015 to 31 December 2014 (3 pages) |
16 August 2014 | Current accounting period shortened from 31 January 2015 to 31 December 2014 (3 pages) |
12 June 2014 | Termination of appointment of Timothy Roberts as a director (2 pages) |
12 June 2014 | Termination of appointment of Timothy Roberts as a director (2 pages) |
16 April 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
29 August 2013 | Appointment of Jose Alvarez-Garcia as a director (3 pages) |
29 August 2013 | Appointment of Jose Alvarez-Garcia as a director (3 pages) |
29 August 2013 | Appointment of Philip Broughton as a director (3 pages) |
29 August 2013 | Appointment of Philip Broughton as a director (3 pages) |
28 January 2013 | Incorporation
|
28 January 2013 | Incorporation
|