Whitefield
Greater Manchester
M45 7TA
Director Name | Mr Graham Pullan |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2015(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Lexicon The Lexicon, 2nd Floor Mount Street Manchester M2 5NT |
Director Name | Dr Graham Pullan |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2016(2 years, 6 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 12 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Lexicon 10-12 Mount Street Manchester M2 5NT |
Website | foreverdigital.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 6694713 |
Telephone region | Manchester |
Registered Address | Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
50 at £1 | Graham Pullan 50.00% Ordinary |
---|---|
50 at £1 | Thomas Francis Booth 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £149 |
Cash | £433 |
Current Liabilities | £8,132 |
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
24 October 2017 | Registered office address changed from 2nd Floor, the Lexicon 10-12 Mount Street Manchester M2 5NT England to 6th Floor 49th Peter Street Manchester M2 3NG on 24 October 2017 (1 page) |
---|---|
24 October 2017 | Registered office address changed from 6th Floor 49th Peter Street Manchester M2 3NG England to 6th Floor 49 Peter Street Manchester M2 3NG on 24 October 2017 (1 page) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
30 March 2017 | Director's details changed for Thomas Francis Booth on 30 March 2017 (2 pages) |
30 March 2017 | Confirmation statement made on 28 February 2017 with updates (7 pages) |
30 March 2017 | Registered office address changed from C/O Pomegranate Consulting the Lexicon the Lexicon, 2nd Floor Mount Street Manchester M2 5NT to 2nd Floor, the Lexicon 10-12 Mount Street Manchester M2 5NT on 30 March 2017 (1 page) |
24 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 September 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2016 | Termination of appointment of Graham Pullan as a director on 12 April 2016 (1 page) |
4 April 2016 | Appointment of Dr Graham Pullan as a director on 22 March 2016 (2 pages) |
16 March 2016 | Termination of appointment of Graham Pullan as a director on 1 March 2016 (1 page) |
7 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
16 April 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
14 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-14
|
13 March 2015 | Appointment of Mr Graham Pullan as a director on 23 January 2015 (2 pages) |
5 February 2015 | Registered office address changed from C/O Pomegranate Consulting Seocial Jigsaw Limited Peter House, Oxford Street Manchester Greater Manchester M1 5AN to C/O Pomegranate Consulting the Lexicon the Lexicon, 2Nd Floor Mount Street Manchester M2 5NT on 5 February 2015 (1 page) |
5 February 2015 | Registered office address changed from C/O Pomegranate Consulting Seocial Jigsaw Limited Peter House, Oxford Street Manchester Greater Manchester M1 5AN to C/O Pomegranate Consulting the Lexicon the Lexicon, 2Nd Floor Mount Street Manchester M2 5NT on 5 February 2015 (1 page) |
4 November 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
11 November 2013 | Change of name notice (2 pages) |
11 November 2013 | Company name changed seocial jigsaw LIMITED\certificate issued on 11/11/13
|
13 September 2013 | Incorporation Statement of capital on 2013-09-13
|