Trinity Way
Salford
Manchester
M3 7BG
Director Name | Mrs Janet Roberts |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2019(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Melbourne House 44-46 Grosvenor St Stalybridge SK15 2JN |
Director Name | Matthew Michael Roberts |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Melbourne House 44-46 Grosvenor Square Stalybridge Cheshire SK15 2JN |
Registered Address | The Copper Room Deva City Office Park Trinity Way Salford Manchester M3 7BG |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | Matthew Michael Roberts 100.00% Ordinary A |
---|
Latest Accounts | 30 September 2015 (8 years, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2017 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 23 December 2018 (5 years, 3 months ago) |
---|---|
Next Return Due | 6 January 2020 (overdue) |
3 March 2023 | Liquidators' statement of receipts and payments to 29 December 2022 (19 pages) |
---|---|
12 March 2022 | Liquidators' statement of receipts and payments to 29 December 2021 (19 pages) |
28 April 2021 | Registered office address changed from 50 Trinity Way Salford Lancashire M3 7FX to The Copper Room Deva City Office Park Trinity Way Salford Manchester M3 7BG on 28 April 2021 (2 pages) |
4 March 2021 | Liquidators' statement of receipts and payments to 29 December 2020 (19 pages) |
27 January 2020 | Statement of affairs (10 pages) |
21 January 2020 | Registered office address changed from Melbourne House 44-46 Grosvenor Square Stalybridge Cheshire SK15 2JN to 50 Trinity Way Salford Lancashire M3 7FX on 21 January 2020 (2 pages) |
10 January 2020 | Resolutions
|
10 January 2020 | Appointment of a voluntary liquidator (3 pages) |
12 December 2019 | Appointment of Mrs Janet Roberts as a director on 2 December 2019 (2 pages) |
28 January 2019 | Confirmation statement made on 23 December 2018 with no updates (3 pages) |
9 April 2018 | Confirmation statement made on 23 December 2017 with no updates (3 pages) |
9 April 2018 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
13 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
24 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
23 March 2017 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
28 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 September 2015 (1 page) |
29 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 September 2015 (1 page) |
2 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2016 | Appointment of Mr David Brian Roberts as a director on 31 August 2015 (2 pages) |
31 March 2016 | Appointment of Mr David Brian Roberts as a director on 31 August 2015 (2 pages) |
30 March 2016 | Termination of appointment of Matthew Michael Roberts as a director on 31 August 2015 (1 page) |
30 March 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Termination of appointment of Matthew Michael Roberts as a director on 31 August 2015 (1 page) |
30 March 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-03-30
|
22 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
22 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
9 March 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-03-09
|
23 December 2013 | Incorporation Statement of capital on 2013-12-23
|
23 December 2013 | Incorporation Statement of capital on 2013-12-23
|