Manchester
M2 3NG
Director Name | Mr Peter Thomas Pollard |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Pomegranate Consulting Peter House Oxford Street Manchester M1 5AN |
Director Name | Mr Ansar Mahmood |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2014(1 year after company formation) |
Appointment Duration | 3 years, 8 months (resigned 27 June 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6th Floor 49 Peter Street Manchester M2 3NG |
Director Name | Mr David Fairclough |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2015(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 19 February 2020) |
Role | Development Consultant |
Country of Residence | England |
Correspondence Address | 6th Floor 49 Peter Street Manchester M2 3NG |
Director Name | Mr Pascal Joseph Maurice Estienne |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 January 2016(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 02 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 49 Peter Street Manchester M2 3NG |
Director Name | Mr Peter Thomas Pollard |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2016(2 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 29 March 2022) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 6th Floor 49 Peter Street Manchester M2 3NG |
Director Name | Mr Peter James Forster |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2018(5 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 18 December 2018) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 6th Floor 49 Peter Street Manchester M2 3NG |
Registered Address | 6th Floor 49 Peter Street Manchester M2 3NG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
100 at £1 | My Pad Developments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £249 |
Cash | £4,844 |
Current Liabilities | £1,237 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
21 March 2016 | Delivered on: 7 April 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
1 March 2016 | Delivered on: 4 March 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The freehold properties known as:-. A) st johns presbyterian church, higher road, runcorn, cheshire WA7 5BE registered at the land registry under title number CH56162;. B) 1 brook drive, handford, wilmslow SK9 3LL registered at the land registry under title number CH154087;. C) 3 brooke drive, handford, wilmslow SK9 3LL registered at the land registry under title number CH501716; and. D) land on the west side of delamere road, handford wilmslow registered at the land registry under title number CH630100. Outstanding |
17 March 2015 | Delivered on: 28 March 2015 Persons entitled: Turnecote Limited Classification: A registered charge Particulars: F/H 1 brooke drive, handforth, wilmslow t/no CH154087. F/h 3 brooke drive, hanfforth, wilmslow t/no CH501716. F/h west side of delamere road, handforth, wilmslow t/no CH630100. Outstanding |
6 June 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 March 2023 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2023 | Application to strike the company off the register (1 page) |
16 January 2023 | Confirmation statement made on 1 October 2022 with no updates (3 pages) |
21 December 2022 | Compulsory strike-off action has been discontinued (1 page) |
20 December 2022 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
6 July 2022 | Termination of appointment of Peter Thomas Pollard as a director on 29 March 2022 (1 page) |
24 June 2022 | Termination of appointment of Pascal Joseph Maurice Estienne as a director on 2 October 2021 (1 page) |
14 December 2021 | Confirmation statement made on 1 October 2021 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
5 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
19 February 2020 | Termination of appointment of David Fairclough as a director on 19 February 2020 (1 page) |
4 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
19 December 2018 | Termination of appointment of Peter James Forster as a director on 18 December 2018 (1 page) |
19 December 2018 | Appointment of Mr Peter James Forster as a director on 18 December 2018 (2 pages) |
18 October 2018 | Satisfaction of charge 087139590002 in full (1 page) |
12 October 2018 | Change of details for My Pad Developments Limited as a person with significant control on 24 October 2017 (2 pages) |
12 October 2018 | Change of details for My Pad Developments Limited as a person with significant control on 24 October 2017 (2 pages) |
12 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
6 October 2018 | Satisfaction of charge 087139590003 in full (1 page) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
27 June 2018 | Termination of appointment of Ansar Mahmood as a director on 27 June 2018 (1 page) |
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) |
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) |
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) |
3 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
7 August 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
7 August 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
10 November 2016 | 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 10 November 2016 (1 page) |
10 November 2016 | 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 10 November 2016 (1 page) |
7 November 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
7 November 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
7 April 2016 | Registration of charge 087139590003, created on 21 March 2016 (43 pages) |
7 April 2016 | Registration of charge 087139590003, created on 21 March 2016 (43 pages) |
9 March 2016 | Appointment of Mr Peter Thomas Pollard as a director on 4 February 2016 (2 pages) |
9 March 2016 | Appointment of Mr Peter Thomas Pollard as a director on 4 February 2016 (2 pages) |
4 March 2016 | Registration of charge 087139590002, created on 1 March 2016 (40 pages) |
4 March 2016 | Registration of charge 087139590002, created on 1 March 2016 (40 pages) |
10 January 2016 | Appointment of Mr Pascal Joseph Maurice Estienne as a director on 8 January 2016 (2 pages) |
10 January 2016 | Appointment of Mr Pascal Joseph Maurice Estienne as a director on 8 January 2016 (2 pages) |
9 October 2015 | Director's details changed for Philip William Roberts on 1 February 2015 (2 pages) |
9 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Director's details changed for Philip William Roberts on 1 February 2015 (2 pages) |
9 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Director's details changed for Philip William Roberts on 1 February 2015 (2 pages) |
9 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
1 October 2015 | Appointment of Mr David Fairclough as a director on 25 September 2015 (2 pages) |
1 October 2015 | Appointment of Mr David Fairclough as a director on 25 September 2015 (2 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
28 March 2015 | Registration of charge 087139590001, created on 17 March 2015 (10 pages) |
28 March 2015 | Registration of charge 087139590001, created on 17 March 2015 (10 pages) |
5 February 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2014 | Previous accounting period shortened from 31 October 2014 to 31 December 2013 (1 page) |
17 November 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
17 November 2014 | Previous accounting period shortened from 31 October 2014 to 31 December 2013 (1 page) |
17 November 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
7 October 2014 | Appointment of Mr Ansar Mahmood as a director on 3 October 2014 (2 pages) |
7 October 2014 | Termination of appointment of Peter Thomas Pollard as a director on 3 October 2014 (1 page) |
7 October 2014 | Termination of appointment of Peter Thomas Pollard as a director on 3 October 2014 (1 page) |
7 October 2014 | Appointment of Mr Ansar Mahmood as a director on 3 October 2014 (2 pages) |
7 October 2014 | Appointment of Mr Ansar Mahmood as a director on 3 October 2014 (2 pages) |
7 October 2014 | Termination of appointment of Peter Thomas Pollard as a director on 3 October 2014 (1 page) |
1 October 2013 | Incorporation Statement of capital on 2013-10-01
|
1 October 2013 | Incorporation Statement of capital on 2013-10-01
|