Eccles
Manchester
M30 7NB
Director Name | Mr Tony Stephen Kelly |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holland House 1-5 Oakfield Sale Cheshire M33 6TT |
Director Name | Michael Anthony Drabble |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit G6, Barton Hall Business Park Hardy Street Eccles Manchester M30 7NB |
Registered Address | Unit G6, Barton Hall Business Park Hardy Street Eccles Manchester M30 7NB |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Winton |
Built Up Area | Greater Manchester |
1 at £1 | John Leslie Corps 33.33% Ordinary |
---|---|
1 at £1 | Michael Anthony Drabble 33.33% Ordinary |
1 at £1 | Tony Stephen Kelly 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £21,574 |
Cash | £90,557 |
Current Liabilities | £474,230 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 December |
17 January 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 October 2022 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2022 | Application to strike the company off the register (1 page) |
27 September 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
24 March 2022 | Confirmation statement made on 26 February 2022 with updates (4 pages) |
24 March 2022 | Cessation of Michael Anthony Drabble as a person with significant control on 20 October 2021 (1 page) |
30 September 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
12 April 2021 | Confirmation statement made on 26 February 2021 with no updates (3 pages) |
30 March 2021 | Micro company accounts made up to 31 December 2019 (5 pages) |
31 December 2020 | Current accounting period shortened from 31 December 2019 to 30 December 2019 (1 page) |
14 July 2020 | Termination of appointment of Michael Anthony Drabble as a director on 31 March 2020 (1 page) |
24 March 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
27 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
25 March 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
21 March 2019 | Director's details changed for Michael Anthony Drabble on 8 March 2019 (2 pages) |
21 March 2019 | Director's details changed for Michael Anthony Drabble on 19 October 2016 (2 pages) |
21 March 2019 | Director's details changed for Mr John Leslie Corps on 8 March 2019 (2 pages) |
24 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
5 March 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
29 August 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
29 August 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
27 February 2017 | Confirmation statement made on 26 February 2017 with updates (7 pages) |
27 February 2017 | Confirmation statement made on 26 February 2017 with updates (7 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
1 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
27 February 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
2 September 2014 | Registered office address changed from Holland House 1-5 Oakfield Sale Cheshire M33 6TT to Unit G6, Barton Hall Business Park Hardy Street Eccles Manchester M30 7NB on 2 September 2014 (1 page) |
2 September 2014 | Registered office address changed from Holland House 1-5 Oakfield Sale Cheshire M33 6TT to Unit G6, Barton Hall Business Park Hardy Street Eccles Manchester M30 7NB on 2 September 2014 (1 page) |
2 September 2014 | Registered office address changed from Holland House 1-5 Oakfield Sale Cheshire M33 6TT to Unit G6, Barton Hall Business Park Hardy Street Eccles Manchester M30 7NB on 2 September 2014 (1 page) |
19 August 2014 | Previous accounting period shortened from 28 February 2014 to 31 December 2013 (1 page) |
19 August 2014 | Previous accounting period shortened from 28 February 2014 to 31 December 2013 (1 page) |
28 February 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
19 March 2013 | Termination of appointment of Tony Kelly as a director (1 page) |
19 March 2013 | Termination of appointment of Tony Kelly as a director (1 page) |
26 February 2013 | Incorporation (37 pages) |
26 February 2013 | Incorporation (37 pages) |