Little Hulton
Gtr Manchester
M38 9GN
Director Name | Mr James Alfred Howard |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 November 2013(same day as company formation) |
Role | Production Manager |
Country of Residence | England |
Correspondence Address | 12 Denbigh Street Mossley Ashton-Under-Lyne Lancashire OL5 9PB |
Registered Address | 103 Chorley Road Swinton Manchester M27 4AA |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Swinton South |
Built Up Area | Greater Manchester |
50 at £1 | Craig Douglas Davies 50.00% Ordinary |
---|---|
50 at £1 | James Alfred Howard 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£27,170 |
Current Liabilities | £25,582 |
Latest Accounts | 30 November 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
11 December 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
---|---|
31 August 2017 | Micro company accounts made up to 30 November 2015 (2 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
5 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2017 | Notification of Craig Douglas Davies as a person with significant control on 6 April 2016 (2 pages) |
3 August 2017 | Registered office address changed from 9 Ladywell Avenue Little Hulton Gtr Manchester M38 9GN to 103 Chorley Road Swinton Manchester M27 4AA on 3 August 2017 (1 page) |
3 August 2017 | Confirmation statement made on 28 November 2016 with updates (4 pages) |
3 August 2017 | Notification of James Howard as a person with significant control on 6 April 2016 (2 pages) |
14 December 2016 | Compulsory strike-off action has been suspended (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2016 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
8 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
24 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2015 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
7 August 2014 | Director's details changed for James Alfred Howard on 1 March 2014 (2 pages) |
7 August 2014 | Director's details changed for James Alfred Howard on 1 January 2014 (2 pages) |
7 August 2014 | Director's details changed for James Alfred Howard on 1 March 2014 (2 pages) |
7 August 2014 | Director's details changed for James Alfred Howard on 1 January 2014 (2 pages) |
28 November 2013 | Incorporation Statement of capital on 2013-11-28
|