Heywood
Lancashire
OL10 1PN
Director Name | Mr Peter George Cordwell |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Alpha House 4 Greek Street Stockport Cheshire SK3 8AB |
Registered Address | Silvester House Bradshaw Street Heywood Lancashire OL10 1PN |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | North Heywood |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Peter George Cordwell 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 4 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 18 December 2024 (7 months, 3 weeks from now) |
17 December 2020 | Termination of appointment of Peter George Cordwell as a director on 28 October 2020 (1 page) |
---|---|
17 December 2020 | Confirmation statement made on 4 December 2020 with no updates (3 pages) |
26 October 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
13 January 2020 | Confirmation statement made on 4 December 2019 with no updates (3 pages) |
26 March 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
11 February 2019 | Confirmation statement made on 4 December 2018 with updates (4 pages) |
11 April 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
28 February 2018 | Compulsory strike-off action has been discontinued (1 page) |
27 February 2018 | Notification of Peter George Cordwell as a person with significant control on 6 April 2016 (2 pages) |
27 February 2018 | Change of details for Peter George Cordwell as a person with significant control on 7 February 2018 (2 pages) |
27 February 2018 | Withdrawal of a person with significant control statement on 27 February 2018 (2 pages) |
27 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2018 | Statement of capital following an allotment of shares on 7 February 2018
|
27 February 2018 | Confirmation statement made on 4 December 2017 with updates (4 pages) |
27 February 2018 | Director's details changed for Mr Peter George Cordwell on 5 December 2016 (2 pages) |
27 February 2018 | Appointment of Mrs Sharon Cordwell as a director on 7 February 2018 (2 pages) |
27 February 2018 | Notification of Sharon Cordwell as a person with significant control on 7 February 2018 (2 pages) |
2 May 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
19 December 2016 | Confirmation statement made on 4 December 2016 with updates (5 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
15 February 2016 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2016-02-15
|
15 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
15 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
18 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
4 December 2013 | Incorporation Statement of capital on 2013-12-04
|
4 December 2013 | Incorporation Statement of capital on 2013-12-04
|