Sale
Cheshire
M33 7RR
Director Name | Mr Steven Philip Evans |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 2015(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 25 September 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Jackson House Sibson Road Sale Cheshire M33 7RR |
Director Name | Mr Terence James Sweeney |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jackson House Sibson Road Sale Cheshire M33 7RR |
Director Name | Mr Michael Alexander Kay |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2014(1 year, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 09 March 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Jackson House Sibson Road Sale Cheshire M33 7RR |
Website | www.mybillmaster.co.uk |
---|---|
Telephone | 0161 9753399 |
Telephone region | Manchester |
Registered Address | Jackson House Sibson Road Sale Cheshire M33 7RR |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Priory |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 10 March 2017 (7 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 10 March |
25 September 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2017 | Accounts for a dormant company made up to 10 March 2017 (8 pages) |
11 December 2017 | Accounts for a dormant company made up to 10 March 2017 (8 pages) |
3 May 2017 | Confirmation statement made on 24 April 2017 with updates (7 pages) |
3 May 2017 | Confirmation statement made on 24 April 2017 with updates (7 pages) |
18 December 2016 | Accounts for a dormant company made up to 10 March 2016 (8 pages) |
18 December 2016 | Accounts for a dormant company made up to 10 March 2016 (8 pages) |
27 April 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
23 November 2015 | Accounts for a dormant company made up to 10 March 2015 (6 pages) |
23 November 2015 | Accounts for a dormant company made up to 10 March 2015 (6 pages) |
14 May 2015 | Appointment of Mr Steven Philip Evans as a director on 27 March 2015 (2 pages) |
14 May 2015 | Appointment of Mr Steven Philip Evans as a director on 27 March 2015 (2 pages) |
30 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
19 March 2015 | Termination of appointment of Michael Alexander Kay as a director on 9 March 2015 (1 page) |
19 March 2015 | Termination of appointment of Michael Alexander Kay as a director on 9 March 2015 (1 page) |
19 March 2015 | Termination of appointment of Michael Alexander Kay as a director on 9 March 2015 (1 page) |
16 February 2015 | Accounts for a dormant company made up to 10 March 2014 (6 pages) |
16 February 2015 | Accounts for a dormant company made up to 10 March 2014 (6 pages) |
21 January 2015 | Termination of appointment of Terence James Sweeney as a director on 31 December 2014 (1 page) |
21 January 2015 | Termination of appointment of Terence James Sweeney as a director on 31 December 2014 (1 page) |
17 December 2014 | Appointment of Mr Michael Alexander Kay as a director on 17 December 2014 (2 pages) |
17 December 2014 | Appointment of Mr Michael Alexander Kay as a director on 17 December 2014 (2 pages) |
10 December 2014 | Director's details changed for Mr Matthew James Cheetham on 1 December 2014 (2 pages) |
10 December 2014 | Director's details changed for Mr Matthew James Cheetham on 1 December 2014 (2 pages) |
10 December 2014 | Director's details changed for Mr Matthew James Cheetham on 1 December 2014 (2 pages) |
24 April 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Director's details changed for Mr Terence James Sweeney on 22 April 2014 (2 pages) |
24 April 2014 | Director's details changed for Mr Matthew James Cheetham on 22 April 2014 (2 pages) |
24 April 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Director's details changed for Mr Terence James Sweeney on 22 April 2014 (2 pages) |
24 April 2014 | Director's details changed for Mr Matthew James Cheetham on 22 April 2014 (2 pages) |
22 April 2014 | Registered office address changed from Sale Point 126-150 Washway Road Sale Cheshire M33 6AG United Kingdom on 22 April 2014 (1 page) |
22 April 2014 | Registered office address changed from Sale Point 126-150 Washway Road Sale Cheshire M33 6AG United Kingdom on 22 April 2014 (1 page) |
5 July 2013 | Current accounting period shortened from 30 April 2014 to 10 March 2014 (1 page) |
5 July 2013 | Current accounting period shortened from 30 April 2014 to 10 March 2014 (1 page) |
24 April 2013 | Incorporation (50 pages) |
24 April 2013 | Incorporation (50 pages) |