Finlan Road
Middleton
M24 2RW
Director Name | Mr Ian Willerton Murray |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2016(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 22 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mid House Stakehill Industrial Estate Finlan Road Middleton M24 2RW |
Director Name | Mr Daniel Simpson |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2016(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 22 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mid House Stakehill Industrial Estate Finlan Road Middleton M24 2RW |
Secretary Name | Mr Andrew Stuart Murray |
---|---|
Status | Closed |
Appointed | 30 September 2016(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 22 June 2021) |
Role | Company Director |
Correspondence Address | Mid House Stakehill Industrial Estate Finlan Road Middleton M24 2RW |
Director Name | Mr Jonathan Sam Beckett |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2013(same day as company formation) |
Role | Telecommunications Specialist |
Country of Residence | United Kingdom |
Correspondence Address | 32 Derby Street Ormskirk Lancashire L39 2BY |
Director Name | Mr James Edward Levine |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2013(same day as company formation) |
Role | Telecommunications |
Country of Residence | United Kingdom |
Correspondence Address | 32 Derby Street Ormskirk Lancashire L39 2BY |
Registered Address | Mid House Stakehill Industrial Estate Finlan Road Middleton M24 2RW |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | Castleton |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | James Levine 50.00% Ordinary |
---|---|
1 at £1 | Jonathan Beckett 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£191,348 |
Cash | £245,251 |
Current Liabilities | £560,396 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
30 September 2016 | Delivered on: 4 October 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
15 August 2013 | Delivered on: 22 August 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
22 June 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 April 2021 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2021 | Application to strike the company off the register (1 page) |
23 December 2020 | Confirmation statement made on 13 December 2020 with no updates (3 pages) |
21 December 2020 | Accounts for a dormant company made up to 31 March 2020 (9 pages) |
26 December 2019 | Confirmation statement made on 13 December 2019 with no updates (3 pages) |
19 December 2019 | Accounts for a small company made up to 31 March 2019 (13 pages) |
3 January 2019 | Confirmation statement made on 13 December 2018 with no updates (3 pages) |
19 December 2018 | Accounts for a small company made up to 31 March 2018 (13 pages) |
4 January 2018 | Accounts for a small company made up to 31 March 2017 (13 pages) |
29 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
3 November 2017 | Registered office address changed from C/O Mid Communications Limited Unit 3B Broadgate, Oldham Broadway Business Park Chadderton Oldham OL9 9XA England to Mid House Stakehill Industrial Estate Finlan Road Middleton M24 2RW on 3 November 2017 (1 page) |
3 November 2017 | Registered office address changed from C/O Mid Communications Limited Unit 3B Broadgate, Oldham Broadway Business Park Chadderton Oldham OL9 9XA England to Mid House Stakehill Industrial Estate Finlan Road Middleton M24 2RW on 3 November 2017 (1 page) |
13 December 2016 | Confirmation statement made on 13 December 2016 with updates (8 pages) |
13 December 2016 | Confirmation statement made on 13 December 2016 with updates (8 pages) |
4 November 2016 | Secretary's details changed for Mr Andrew Stuart Murray on 3 November 2016 (1 page) |
4 November 2016 | Secretary's details changed for Mr Andrew Stuart Murray on 3 November 2016 (1 page) |
3 November 2016 | Appointment of Mr Andrew Stuart Murray as a secretary on 30 September 2016 (2 pages) |
3 November 2016 | Registered office address changed from 32 Derby Street Ormskirk Lancashire L39 2BY England to C/O Mid Communications Limited Unit 3B Broadgate, Oldham Broadway Business Park Chadderton Oldham OL9 9XA on 3 November 2016 (1 page) |
3 November 2016 | Registered office address changed from 32 Derby Street Ormskirk Lancashire L39 2BY England to C/O Mid Communications Limited Unit 3B Broadgate, Oldham Broadway Business Park Chadderton Oldham OL9 9XA on 3 November 2016 (1 page) |
3 November 2016 | Appointment of Mr Andrew Stuart Murray as a director on 30 September 2016 (2 pages) |
3 November 2016 | Appointment of Mr Ian Willerton Murray as a director on 30 September 2016 (2 pages) |
3 November 2016 | Appointment of Mr Daniel Simpson as a director on 30 September 2016 (2 pages) |
3 November 2016 | Appointment of Mr Andrew Stuart Murray as a secretary on 30 September 2016 (2 pages) |
3 November 2016 | Appointment of Mr Daniel Simpson as a director on 30 September 2016 (2 pages) |
3 November 2016 | Appointment of Mr Andrew Stuart Murray as a director on 30 September 2016 (2 pages) |
3 November 2016 | Appointment of Mr Ian Willerton Murray as a director on 30 September 2016 (2 pages) |
2 November 2016 | Termination of appointment of Jonathan Sam Beckett as a director on 30 September 2016 (1 page) |
2 November 2016 | Termination of appointment of James Edward Levine as a director on 30 September 2016 (1 page) |
2 November 2016 | Termination of appointment of James Edward Levine as a director on 30 September 2016 (1 page) |
2 November 2016 | Termination of appointment of Jonathan Sam Beckett as a director on 30 September 2016 (1 page) |
1 November 2016 | Resolutions
|
1 November 2016 | Resolutions
|
4 October 2016 | Registration of charge 084583450002, created on 30 September 2016 (23 pages) |
4 October 2016 | Registration of charge 084583450002, created on 30 September 2016 (23 pages) |
8 July 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
8 July 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
5 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
2 October 2015 | Registered office address changed from 40 Hoghton Street Southport Merseyside PR9 0PQ to 32 Derby Street Ormskirk Lancashire L39 2BY on 2 October 2015 (1 page) |
2 October 2015 | Registered office address changed from 40 Hoghton Street Southport Merseyside PR9 0PQ to 32 Derby Street Ormskirk Lancashire L39 2BY on 2 October 2015 (1 page) |
2 October 2015 | Registered office address changed from 40 Hoghton Street Southport Merseyside PR9 0PQ to 32 Derby Street Ormskirk Lancashire L39 2BY on 2 October 2015 (1 page) |
2 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Registered office address changed from C/O J & a Fell Accountants 40 Hoghton Street Southport Merseyside PR9 0PQ England on 8 April 2014 (1 page) |
8 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Registered office address changed from C/O J & a Fell Accountants 40 Hoghton Street Southport Merseyside PR9 0PQ England on 8 April 2014 (1 page) |
8 April 2014 | Registered office address changed from C/O J & a Fell Accountants 40 Hoghton Street Southport Merseyside PR9 0PQ England on 8 April 2014 (1 page) |
22 August 2013 | Registration of charge 084583450001 (26 pages) |
22 August 2013 | Registration of charge 084583450001 (26 pages) |
22 March 2013 | Incorporation
|
22 March 2013 | Incorporation
|