Company NameMy Pad Developments Limited
Company StatusDissolved
Company Number08713254
CategoryPrivate Limited Company
Incorporation Date1 October 2013(10 years, 6 months ago)
Dissolution Date16 January 2024 (3 months, 1 week ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Philip William Roberts
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2013(same day as company formation)
RoleChemist
Country of ResidenceEngland
Correspondence Address6th Floor 49 Peter Street
Manchester
M2 3NG
Director NameMiss Chelsey Dawn Pollard
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2014(11 months, 3 weeks after company formation)
Appointment Duration2 weeks, 2 days (resigned 03 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Pomegranate Consulting Peter House
Oxford Street
Manchester
M1 5AN
Director NameMr Daniel Peter Pollard
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2014(11 months, 3 weeks after company formation)
Appointment Duration2 weeks, 2 days (resigned 03 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Pomegranate Consulting Peter House
Oxford Street
Manchester
M1 5AN
Director NameMiss Jade Margaret Pollard
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2014(11 months, 3 weeks after company formation)
Appointment Duration2 weeks, 2 days (resigned 03 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Pomegranate Consulting Peter House
Oxford Street
Manchester
M1 5AN
Director NameMr Ansar Mahmood
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2014(1 year after company formation)
Appointment Duration3 years, 8 months (resigned 27 June 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6th Floor 49 Peter Street
Manchester
M2 3NG
Director NameMr David Fairclough
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2015(1 year, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 02 April 2022)
RoleDevelopment Consultant
Country of ResidenceEngland
Correspondence Address6th Floor 49 Peter Street
Manchester
M2 3NG
Director NameMr Peter Thomas Pollard
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2016(2 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 29 March 2022)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address6th Floor 49 Peter Street
Manchester
M2 3NG
Director NameMr Peter James Forster
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2018(5 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 02 April 2022)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address6th Floor 49 Peter Street
Manchester
M2 3NG

Location

Registered Address6th Floor 49 Peter Street
Manchester
M2 3NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

250 at £1Margaret Pollard
25.00%
Ordinary
250 at £1Peter Pollard
25.00%
Ordinary
125 at £1Jacob Philip Roberts
12.50%
Ordinary
125 at £1Liudmila Mikhaylovna Estienne
12.50%
Ordinary
125 at £1Pascal Joseph Maurice Estienne
12.50%
Ordinary
125 at £1Philip William Roberts
12.50%
Ordinary

Financials

Year2014
Net Worth£1,166
Cash£3,471
Current Liabilities£1,242

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

23 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
5 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
12 November 2019Confirmation statement made on 1 October 2019 with updates (4 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
19 December 2018Appointment of Mr Peter James Forster as a director on 18 December 2018 (2 pages)
12 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
27 June 2018Termination of appointment of Ansar Mahmood as a director on 27 June 2018 (1 page)
24 October 2017Registered office address changed from 2nd Floor the Lexicon 10-12 Mount Street Manchester M2 5NT United Kingdom to 6th Floor 49 Peter Street Manchester M2 3NG on 24 October 2017 (1 page)
24 October 2017Registered office address changed from 2nd Floor the Lexicon 10-12 Mount Street Manchester M2 5NT United Kingdom to 6th Floor 49 Peter Street Manchester M2 3NG on 24 October 2017 (1 page)
11 October 2017Notification of Peter Thomas Pollard as a person with significant control on 6 April 2016 (2 pages)
11 October 2017Notification of Margaret Pollard as a person with significant control on 6 April 2016 (2 pages)
11 October 2017Notification of Margaret Pollard as a person with significant control on 6 April 2016 (2 pages)
11 October 2017Notification of Peter Thomas Pollard as a person with significant control on 6 April 2016 (2 pages)
11 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
7 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
7 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
29 November 2016Registered 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 29 November 2016 (1 page)
29 November 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
29 November 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
29 November 2016Registered 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 29 November 2016 (1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
17 August 2016Appointment of Mr Peter Thomas Pollard as a director on 4 February 2016 (2 pages)
17 August 2016Appointment of Mr Peter Thomas Pollard as a director on 4 February 2016 (2 pages)
9 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1,000
(5 pages)
9 October 2015Director's details changed for Philip William Roberts on 1 February 2015 (2 pages)
9 October 2015Director's details changed for Philip William Roberts on 1 February 2015 (2 pages)
9 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1,000
(5 pages)
9 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1,000
(5 pages)
9 October 2015Director's details changed for Philip William Roberts on 1 February 2015 (2 pages)
1 October 2015Appointment of Mr David Fairclough as a director on 25 September 2015 (2 pages)
1 October 2015Appointment of Mr David Fairclough as a director on 25 September 2015 (2 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
5 February 2015Registered office address changed from C/O Pomegranate Consulting Peter House Oxford Street 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 2015Registered office address changed from C/O Pomegranate Consulting Peter House Oxford Street 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 2015Registered office address changed from C/O Pomegranate Consulting Peter House Oxford Street 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)
17 November 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
17 November 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
17 November 2014Previous accounting period shortened from 31 October 2014 to 31 December 2013 (1 page)
17 November 2014Previous accounting period shortened from 31 October 2014 to 31 December 2013 (1 page)
17 November 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1,000
(7 pages)
17 November 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1,000
(7 pages)
17 November 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1,000
(7 pages)
5 October 2014Appointment of Mr Ansar Mahmood as a director on 3 October 2014 (2 pages)
5 October 2014Appointment of Mr Ansar Mahmood as a director on 3 October 2014 (2 pages)
5 October 2014Termination of appointment of Daniel Peter Pollard as a director on 3 October 2014 (1 page)
5 October 2014Termination of appointment of Chelsey Dawn Pollard as a director on 3 October 2014 (1 page)
5 October 2014Termination of appointment of Peter Thomas Pollard as a director on 3 October 2014 (1 page)
5 October 2014Termination of appointment of Daniel Peter Pollard as a director on 3 October 2014 (1 page)
5 October 2014Termination of appointment of Jade Margaret Pollard as a director on 3 October 2014 (1 page)
5 October 2014Termination of appointment of Peter Thomas Pollard as a director on 3 October 2014 (1 page)
5 October 2014Termination of appointment of Jade Margaret Pollard as a director on 3 October 2014 (1 page)
5 October 2014Termination of appointment of Chelsey Dawn Pollard as a director on 3 October 2014 (1 page)
5 October 2014Termination of appointment of Daniel Peter Pollard as a director on 3 October 2014 (1 page)
5 October 2014Termination of appointment of Jade Margaret Pollard as a director on 3 October 2014 (1 page)
5 October 2014Termination of appointment of Chelsey Dawn Pollard as a director on 3 October 2014 (1 page)
5 October 2014Termination of appointment of Peter Thomas Pollard as a director on 3 October 2014 (1 page)
5 October 2014Appointment of Mr Ansar Mahmood as a director on 3 October 2014 (2 pages)
17 September 2014Appointment of Miss Chelsey Dawn Pollard as a director on 17 September 2014 (2 pages)
17 September 2014Appointment of Mr Daniel Peter Pollard as a director on 17 September 2014 (2 pages)
17 September 2014Appointment of Mr Daniel Peter Pollard as a director on 17 September 2014 (2 pages)
17 September 2014Appointment of Miss Chelsey Dawn Pollard as a director on 17 September 2014 (2 pages)
17 September 2014Appointment of Miss Jade Margaret Pollard as a director on 17 September 2014 (2 pages)
17 September 2014Appointment of Miss Jade Margaret Pollard as a director on 17 September 2014 (2 pages)
1 October 2013Incorporation
Statement of capital on 2013-10-01
  • GBP 1,000
(37 pages)
1 October 2013Incorporation
Statement of capital on 2013-10-01
  • GBP 1,000
(37 pages)