3 Exchange Quay
Salford
M5 3ED
Director Name | Georgina Victoria Dalziel |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2023(9 years, 10 months after company formation) |
Appointment Duration | 1 year |
Role | Facilities Manager |
Country of Residence | England |
Correspondence Address | Glide Property Management Suite One 3 Exchange Quay Salford M5 3ED |
Director Name | Steven Preston |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2023(9 years, 10 months after company formation) |
Appointment Duration | 1 year |
Role | Occupational Director |
Country of Residence | England |
Correspondence Address | Glide Property Management Suite One 3 Exchange Quay Salford M5 3ED |
Secretary Name | Revolution Property Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 January 2021(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months |
Correspondence Address | Revolution Property Management Limited Suite One 3 Exchange Quay Salford M5 3ED |
Secretary Name | Hilland Clark Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 January 2021(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months |
Correspondence Address | Crowthorne House Nine Mile Ride Wokingham RG40 3GZ |
Director Name | Mr Geoffrey Peter Underhill |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Kaber Court Liverpool L8 6RY |
Director Name | Mr Michael Frank Boden |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Revolution Ltd T/A Rebloom Suite One 3 Exchange Quay Salford Greater Manchester M5 3ED |
Director Name | Mr Leon Ashley Young |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2013(5 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Victoria Chambers 10 Grappenhall Road Stockton Heath Warrington WA4 2AG |
Registered Address | Glide Property Management Suite One 3 Exchange Quay Salford M5 3ED |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Geoffrey Peter Underhill 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£10,359 |
Cash | £3,545 |
Current Liabilities | £36,552 |
Latest Accounts | 26 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 26 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 26 September |
Latest Return | 14 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (2 months from now) |
23 January 2024 | Registered office address changed from C/O Revolution Ltd T/a Rebloom Suite One 3 Exchange Quay Salford Greater Manchester M5 3ED United Kingdom to Glide Property Management Suite One 3 Exchange Quay Salford M5 3ED on 23 January 2024 (1 page) |
---|---|
23 June 2023 | Total exemption full accounts made up to 26 September 2022 (6 pages) |
15 June 2023 | Confirmation statement made on 14 June 2023 with no updates (3 pages) |
27 April 2023 | Appointment of Steven Preston as a director on 26 April 2023 (2 pages) |
27 April 2023 | Appointment of Georgina Victoria Dalziel as a director on 26 April 2023 (2 pages) |
31 August 2022 | Accounts for a dormant company made up to 26 September 2021 (6 pages) |
12 July 2022 | Confirmation statement made on 14 June 2022 with no updates (3 pages) |
14 March 2022 | Administrative restoration application (3 pages) |
14 March 2022 | Total exemption full accounts made up to 26 September 2020 (4 pages) |
9 November 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2021 | Confirmation statement made on 14 June 2021 with no updates (3 pages) |
11 February 2021 | Appointment of Revolution Property Management Limited as a secretary on 28 January 2021 (2 pages) |
2 February 2021 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2021 | Total exemption full accounts made up to 26 September 2019 (5 pages) |
1 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2020 | Termination of appointment of Michael Frank Boden as a director on 19 August 2020 (1 page) |
1 September 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
16 June 2020 | Registered office address changed from C/O Rebloom Ltd, Armadillo Stanley Green Business Park, Earl Road Cheadle Hulme Cheadle SK8 6PT England to C/O Revolution Ltd T/a Rebloom Suite One 3 Exchange Quay Salford Greater Manchester M5 3ED on 16 June 2020 (1 page) |
17 February 2020 | Director's details changed for Mr Geoffrey Peter Underhill on 17 February 2020 (2 pages) |
12 September 2019 | Registered office address changed from C/O Rebloom Ltd, the Courtyard Earl Road Cheadle Hulme Cheadle Cheshire SK8 6GN England to C/O Rebloom Ltd, Armadillo Stanley Green Business Park, Earl Road Cheadle Hulme Cheadle SK8 6PT on 12 September 2019 (1 page) |
3 September 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
21 August 2019 | Registered office address changed from Victoria Chambers 10 Grappenhall Road Stockton Heath Warrington WA4 2AG United Kingdom to C/O Rebloom Ltd, the Courtyard Earl Road Cheadle Hulme Cheadle Cheshire SK8 6GN on 21 August 2019 (1 page) |
25 July 2019 | Appointment of Mr Geoffrey Underhill as a director on 1 July 2019 (2 pages) |
25 July 2019 | Termination of appointment of Leon Ashley Young as a director on 1 July 2019 (1 page) |
25 June 2019 | Total exemption full accounts made up to 26 September 2018 (4 pages) |
20 September 2018 | Notification of a person with significant control statement (2 pages) |
29 June 2018 | Confirmation statement made on 14 June 2018 with updates (7 pages) |
25 June 2018 | Total exemption full accounts made up to 26 September 2017 (4 pages) |
26 September 2017 | Total exemption full accounts made up to 26 September 2016 (4 pages) |
26 September 2017 | Total exemption full accounts made up to 26 September 2016 (4 pages) |
6 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2017 | Statement of capital following an allotment of shares on 14 June 2017
|
31 August 2017 | Confirmation statement made on 14 June 2017 with no updates (3 pages) |
31 August 2017 | Statement of capital following an allotment of shares on 14 June 2017
|
31 August 2017 | Confirmation statement made on 14 June 2017 with no updates (3 pages) |
31 August 2017 | Registered office address changed from C/O Abacus Solicitors Llp Reedham House 31-33 King Street West Manchester M3 2PN to Victoria Chambers 10 Grappenhall Road Stockton Heath Warrington WA4 2AG on 31 August 2017 (1 page) |
31 August 2017 | Registered office address changed from C/O Abacus Solicitors Llp Reedham House 31-33 King Street West Manchester M3 2PN to Victoria Chambers 10 Grappenhall Road Stockton Heath Warrington WA4 2AG on 31 August 2017 (1 page) |
26 June 2017 | Previous accounting period shortened from 27 September 2016 to 26 September 2016 (1 page) |
26 June 2017 | Previous accounting period shortened from 27 September 2016 to 26 September 2016 (1 page) |
14 September 2016 | Total exemption small company accounts made up to 27 September 2015 (6 pages) |
14 September 2016 | Total exemption small company accounts made up to 27 September 2015 (6 pages) |
25 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
25 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
22 June 2016 | Previous accounting period shortened from 28 September 2015 to 27 September 2015 (1 page) |
22 June 2016 | Previous accounting period shortened from 28 September 2015 to 27 September 2015 (1 page) |
3 August 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
9 March 2015 | Total exemption small company accounts made up to 28 September 2014 (6 pages) |
9 March 2015 | Total exemption small company accounts made up to 28 September 2014 (6 pages) |
8 July 2014 | Director's details changed for Michael Frank Boden on 6 July 2014 (2 pages) |
8 July 2014 | Director's details changed for Michael Frank Boden on 6 July 2014 (2 pages) |
8 July 2014 | Director's details changed for Michael Frank Boden on 6 July 2014 (2 pages) |
8 July 2014 | Current accounting period extended from 30 June 2014 to 28 September 2014 (1 page) |
8 July 2014 | Current accounting period extended from 30 June 2014 to 28 September 2014 (1 page) |
3 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
28 November 2013 | Registered office address changed from 12 Kaber Court Liverpool L8 6RY United Kingdom on 28 November 2013 (2 pages) |
28 November 2013 | Registered office address changed from 12 Kaber Court Liverpool L8 6RY United Kingdom on 28 November 2013 (2 pages) |
28 November 2013 | Appointment of Mr Leon Ashley Young as a director (3 pages) |
28 November 2013 | Appointment of Mr Leon Ashley Young as a director (3 pages) |
28 November 2013 | Termination of appointment of Geoffrey Underhill as a director (2 pages) |
28 November 2013 | Termination of appointment of Geoffrey Underhill as a director (2 pages) |
14 June 2013 | Incorporation (19 pages) |
14 June 2013 | Incorporation (19 pages) |