Chellaston
Derby
DE73 6QY
Director Name | Mr Daryl Spencer Lovesey |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | U.K |
Correspondence Address | 6 Drum Close Allestree Derby Derbyshire DE22 1JN |
Registered Address | My Accountancy Place 16 Blackfriars Street Salford M3 5BQ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
100 at £1 | Craig Winterbottom 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,682 |
Cash | £65 |
Current Liabilities | £3,714 |
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
24 March 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 August 2019 | Compulsory strike-off action has been suspended (1 page) |
9 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
11 August 2018 | Compulsory strike-off action has been suspended (1 page) |
10 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2017 | Registered office address changed from 13 Townsend Grove Chellaston Derby DE73 6QY England to My Accountancy Place 16 Blackfriars Street Salford M3 5BQ on 26 July 2017 (1 page) |
26 July 2017 | Registered office address changed from PO Box M3 5BQ 16 Blackfriars Street Salford Manchester M3 5BQ England to 13 Townsend Grove Chellaston Derby DE73 6QY on 26 July 2017 (1 page) |
26 July 2017 | Registered office address changed from 13 Townsend Grove Chellaston Derby DE73 6QY England to My Accountancy Place 16 Blackfriars Street Salford M3 5BQ on 26 July 2017 (1 page) |
26 July 2017 | Registered office address changed from PO Box M3 5BQ 16 Blackfriars Street Salford Manchester M3 5BQ England to 13 Townsend Grove Chellaston Derby DE73 6QY on 26 July 2017 (1 page) |
30 January 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (10 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (10 pages) |
14 July 2016 | Registered office address changed from C/O Rebel 35 PO Box Red 35 the Sharp Project Thorp Road Manchester Greater Manchester M40 5BJ to PO Box M3 5BQ 16 Blackfriars Street Salford Manchester M3 5BQ on 14 July 2016 (1 page) |
14 July 2016 | Registered office address changed from C/O Rebel 35 PO Box Red 35 the Sharp Project Thorp Road Manchester Greater Manchester M40 5BJ to PO Box M3 5BQ 16 Blackfriars Street Salford Manchester M3 5BQ on 14 July 2016 (1 page) |
26 January 2016 | Termination of appointment of Daryl Spencer Lovesey as a director on 1 January 2016 (1 page) |
26 January 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Termination of appointment of Daryl Spencer Lovesey as a director on 1 January 2016 (1 page) |
1 September 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
1 September 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
17 June 2015 | Company name changed sabrewing LIMITED\certificate issued on 17/06/15
|
17 June 2015 | Company name changed sabrewing LIMITED\certificate issued on 17/06/15
|
16 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Registered office address changed from 6 Drum Close Allestree Derby Derbyshire DE221JN to C/O Rebel 35 PO Box Red 35 the Sharp Project Thorp Road Manchester Greater Manchester M40 5BJ on 16 June 2015 (1 page) |
16 June 2015 | Appointment of Mr Craig Daniel Winterbottom as a director on 16 June 2015 (2 pages) |
16 June 2015 | Registered office address changed from 6 Drum Close Allestree Derby Derbyshire DE221JN to C/O Rebel 35 PO Box Red 35 the Sharp Project Thorp Road Manchester Greater Manchester M40 5BJ on 16 June 2015 (1 page) |
16 June 2015 | Appointment of Mr Craig Daniel Winterbottom as a director on 16 June 2015 (2 pages) |
16 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 March 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
24 January 2014 | Incorporation Statement of capital on 2014-01-24
|
24 January 2014 | Incorporation Statement of capital on 2014-01-24
|