Prestwich
Manchester
M25 0TL
Director Name | Mr Osker Heiman |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2013(same day as company formation) |
Role | Company Formation 1st Director |
Country of Residence | England |
Correspondence Address | 47 Bury New Road Prestwich Manchester M25 9JY |
Director Name | Mr Alan Bruner |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2014(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Parkgates Bury New Road Prestwich Manchester M25 0TL |
Registered Address | Parkgates Bury New Road Prestwich Manchester M25 0TL |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Sedgley |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Alan Bruner 100.00% Ordinary |
---|
Latest Accounts | 29 November 2018 (5 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 November |
1 February 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 January 2021 | Compulsory strike-off action has been suspended (1 page) |
26 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2020 | Confirmation statement made on 30 August 2020 with no updates (3 pages) |
29 July 2019 | Accounts for a dormant company made up to 29 November 2018 (2 pages) |
13 June 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
16 May 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
11 December 2017 | Accounts for a dormant company made up to 29 November 2017 (2 pages) |
11 December 2017 | Accounts for a dormant company made up to 29 November 2017 (2 pages) |
18 August 2017 | Previous accounting period shortened from 30 November 2016 to 29 November 2016 (1 page) |
18 August 2017 | Previous accounting period shortened from 30 November 2016 to 29 November 2016 (1 page) |
18 August 2017 | Accounts for a dormant company made up to 29 November 2016 (2 pages) |
18 August 2017 | Accounts for a dormant company made up to 29 November 2016 (2 pages) |
28 April 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
2 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2016 | Registered office address changed from New Maxdov House 130 Bury New Road Prestwich M25 0AA to C/O 2nd Floor Parkgates Bury New Road Prestwich Manchester M25 0TL on 1 November 2016 (1 page) |
1 November 2016 | Termination of appointment of Alan Bruner as a director on 1 May 2016 (1 page) |
1 November 2016 | Appointment of Mr Channanya Tomlin as a director on 1 May 2016 (2 pages) |
1 November 2016 | Termination of appointment of Alan Bruner as a director on 1 May 2016 (1 page) |
1 November 2016 | Registered office address changed from New Maxdov House 130 Bury New Road Prestwich M25 0AA to C/O 2nd Floor Parkgates Bury New Road Prestwich Manchester M25 0TL on 1 November 2016 (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
1 November 2016 | Appointment of Mr Channanya Tomlin as a director on 1 May 2016 (2 pages) |
21 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
8 July 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
8 July 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
28 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
28 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
27 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
26 March 2015 | Company name changed radcliffe on trent assets LIMITED\certificate issued on 26/03/15
|
26 March 2015 | Company name changed radcliffe on trent assets LIMITED\certificate issued on 26/03/15
|
10 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2014 | Appointment of Mr Alan Bruner as a director (2 pages) |
6 June 2014 | Appointment of Mr Alan Bruner as a director (2 pages) |
8 November 2013 | Termination of appointment of Osker Heiman as a director (1 page) |
8 November 2013 | Termination of appointment of Osker Heiman as a director (1 page) |
8 November 2013 | Incorporation Statement of capital on 2013-11-08
|
8 November 2013 | Incorporation Statement of capital on 2013-11-08
|