Denton
Manchester
M34 3PS
Director Name | Mr Andrew Alan Cannon |
---|---|
Date of Birth | May 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 76 Manchester Road Denton Manchester M34 3PS |
Director Name | Mr Anton Tiger Franklyn Jones |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2013(3 weeks, 2 days after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 26 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 76 Manchester Road Denton Manchester M34 3PS |
Director Name | Mr Darren James Smith |
---|---|
Date of Birth | January 1992 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2013(3 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 76 Manchester Road Denton Manchester M34 3PS |
Director Name | Miss Tanisha Crystal Wyatt |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2013(3 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 76 Manchester Road Denton Manchester M34 3PS |
Registered Address | 76 Manchester Road Denton Manchester M34 3PS |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Denton North East |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
25 at £1 | Andrew Alan Cannon 25.00% Ordinary |
---|---|
25 at £1 | Darren James Smith 25.00% Ordinary |
25 at £1 | Jordan Ball 25.00% Ordinary |
25 at £1 | Tanisha Crystal Wyatt 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £130 |
Cash | £26,493 |
Current Liabilities | £47,686 |
Latest Accounts | 30 November 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
26 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 September 2017 | Termination of appointment of Andrew Alan Cannon as a director on 31 January 2017 (2 pages) |
14 September 2017 | Termination of appointment of Andrew Alan Cannon as a director on 31 January 2017 (2 pages) |
16 February 2017 | Termination of appointment of Darren James Smith as a director on 20 January 2017 (1 page) |
16 February 2017 | Termination of appointment of Darren James Smith as a director on 20 January 2017 (1 page) |
8 February 2017 | Termination of appointment of Tanisha Crystal Wyatt as a director on 31 January 2017 (2 pages) |
8 February 2017 | Termination of appointment of Tanisha Crystal Wyatt as a director on 31 January 2017 (2 pages) |
14 December 2016 | Compulsory strike-off action has been suspended (1 page) |
14 December 2016 | Compulsory strike-off action has been suspended (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 February 2016 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2016-02-15
|
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
12 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
18 February 2015 | Director's details changed for Mr Darren James Smith on 18 February 2015 (2 pages) |
18 February 2015 | Director's details changed for Mr Darren James Smith on 18 February 2015 (2 pages) |
1 December 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
15 April 2014 | Termination of appointment of Anton Jones as a director (1 page) |
15 April 2014 | Termination of appointment of Anton Jones as a director (1 page) |
21 December 2013 | Statement of capital following an allotment of shares on 6 December 2013
|
21 December 2013 | Statement of capital following an allotment of shares on 6 December 2013
|
21 December 2013 | Statement of capital following an allotment of shares on 6 December 2013
|
6 December 2013 | Appointment of Miss Tanisha Crystal Wyatt as a director (2 pages) |
6 December 2013 | Appointment of Miss Tanisha Crystal Wyatt as a director (2 pages) |
6 December 2013 | Appointment of Mr Jordan Ball as a director (2 pages) |
6 December 2013 | Appointment of Mr Darren James Smith as a director (2 pages) |
6 December 2013 | Appointment of Mr Anton Tiger Franklyn Jones as a director (2 pages) |
6 December 2013 | Appointment of Mr Anton Tiger Franklyn Jones as a director (2 pages) |
6 December 2013 | Appointment of Mr Darren James Smith as a director (2 pages) |
6 December 2013 | Appointment of Mr Jordan Ball as a director (2 pages) |
13 November 2013 | Incorporation
|
13 November 2013 | Incorporation
|
13 November 2013 | Incorporation
|