Trinity Way
Salford
Lancashire
M3 7BG
Director Name | Mrs Louise Ann Miskelly |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Windsor Road Prestwich Manchester M25 0DB |
Director Name | Mr Andrew Paul Kenyon |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Windsor Road Prestwich Manchester M25 0DB |
Director Name | Mr Scott Anthony Williams |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2019(5 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 30 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Companies Registered Office 102 Liverpool Road Cadishead Manchester Greater Manchester M44 5AN |
Registered Address | The Copper Room Deva City Office Park Trinity Way Salford Lancashire 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 |
Latest Accounts | 30 January 2018 (6 years, 2 months ago) |
---|---|
Next Accounts Due | 30 October 2019 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 30 January |
Latest Return | 30 January 2020 (4 years, 2 months ago) |
---|---|
Next Return Due | 13 March 2021 (overdue) |
16 August 2023 | Liquidators' statement of receipts and payments to 21 June 2023 (12 pages) |
---|---|
18 July 2022 | Liquidators' statement of receipts and payments to 21 June 2022 (16 pages) |
8 October 2021 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
4 July 2021 | Registered office address changed from 100 Liverpool Road Cadishead Manchester Greater Manchester M44 5AN England to The Copper Room Deva City Office Park Trinity Way Salford Lancashire M3 7BG on 4 July 2021 (2 pages) |
1 July 2021 | Appointment of a voluntary liquidator (3 pages) |
1 July 2021 | Resolutions
|
1 July 2021 | Statement of affairs (9 pages) |
4 March 2021 | Compulsory strike-off action has been suspended (1 page) |
1 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2020 | Compulsory strike-off action has been discontinued (1 page) |
20 May 2020 | Registered office address changed from 102 Liverpool Road Cadishead Manchester Greater Manchester M44 5AN England to 100 Liverpool Road Cadishead Manchester Greater Manchester M44 5AN on 20 May 2020 (1 page) |
20 May 2020 | Confirmation statement made on 30 January 2020 with updates (5 pages) |
20 February 2020 | Compulsory strike-off action has been suspended (1 page) |
12 February 2020 | Termination of appointment of Scott Anthony Williams as a director on 30 January 2020 (1 page) |
31 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2019 | Appointment of Mr Scott Williams as a director on 4 June 2019 (2 pages) |
7 March 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
31 January 2019 | Registered office address changed from 2 Raven Oak Road Cheadle Hulme Cheadle Manchester SK8 7DL United Kingdom to 102 Liverpool Road Cadishead Manchester Greater Manchester M44 5AN on 31 January 2019 (1 page) |
31 January 2019 | Micro company accounts made up to 30 January 2018 (5 pages) |
7 December 2018 | Registered office address changed from 67 Windsor Road Prestwich Manchester M25 0DB to 2 Raven Oak Road Cheadle Hulme Cheadle Manchester SK8 7DL on 7 December 2018 (1 page) |
31 October 2018 | Previous accounting period shortened from 31 January 2018 to 30 January 2018 (1 page) |
18 July 2018 | Notification of Philip Miskelly as a person with significant control on 18 July 2018 (2 pages) |
18 July 2018 | Appointment of Mr Philip Marshall Miskelly as a director on 18 July 2018 (2 pages) |
18 July 2018 | Termination of appointment of Andrew Paul Kenyon as a director on 18 July 2018 (1 page) |
18 July 2018 | Cessation of Andrew Paul Kenyon as a person with significant control on 18 July 2018 (1 page) |
7 February 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
23 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
23 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
25 September 2017 | Termination of appointment of Louise Ann Miskelly as a director on 18 September 2017 (1 page) |
25 September 2017 | Termination of appointment of Louise Ann Miskelly as a director on 18 September 2017 (1 page) |
9 February 2017 | Amended total exemption small company accounts made up to 31 January 2016 (3 pages) |
9 February 2017 | Amended total exemption small company accounts made up to 31 January 2016 (3 pages) |
6 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
4 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
17 April 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
30 January 2014 | Incorporation
|
30 January 2014 | Incorporation
|