Worsley
Manchester
M28 2WH
Director Name | Mr Bryan Anthony Thornton |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Owston Road Carcroft Doncaster DN6 8DA |
Director Name | Mr Craig Jackson |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2014(7 months after company formation) |
Appointment Duration | Resigned same day (resigned 09 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 114 Chapel Walks Salford Manchester M3 5DW |
Director Name | CFS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2014(same day as company formation) |
Correspondence Address | 43 Owston Road Carcroft Doncaster DN6 8DA |
Registered Address | 23 New Mount St 23 New Mount Street Manchester M4 4DE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
1 at £1 | Cfs Secretaries LTD 100.00% Ordinary |
---|
Latest Accounts | 28 February 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
2 May 2015 | Delivered on: 30 October 2015 Persons entitled: Business Resource Consultancy Limited Classification: A registered charge Outstanding |
---|---|
24 June 2015 | Delivered on: 26 June 2015 Persons entitled: Business Resource Consultancy Limited Classification: A registered charge Outstanding |
30 March 2017 | Order of court to wind up (3 pages) |
---|---|
10 March 2017 | Compulsory strike-off action has been suspended (1 page) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
22 August 2016 | Registered office address changed from 114 Chapel Walks Salford Manchester M3 5DW to 23 New Mount St 23 New Mount Street Manchester M4 4DE on 22 August 2016 (1 page) |
22 August 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-08-22
|
20 August 2016 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
30 October 2015 | Registration of a charge with Charles court order to extend. Charge code 088757540002, created on 2 May 2015
|
30 October 2015 | Registration of a charge with Charles court order to extend. Charge code 088757540002, created on 2 May 2015
|
15 September 2015 | Termination of appointment of Craig Jackson as a director on 9 September 2014 (1 page) |
15 September 2015 | Termination of appointment of Craig Jackson as a director on 9 September 2014 (1 page) |
26 June 2015 | Registration of charge 088757540001, created on 24 June 2015 (29 pages) |
2 June 2015 | Appointment of Mr Warren Michael Taylor as a director on 9 September 2014 (2 pages) |
2 June 2015 | Appointment of Mr Warren Michael Taylor as a director on 9 September 2014 (2 pages) |
16 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
10 September 2014 | Director's details changed for Mr Craig Jackson on 9 September 2014 (2 pages) |
10 September 2014 | Registered office address changed from 114 Chapel Walks Salford Manchester M3 5DW England to 114 Chapel Walks Salford Manchester M3 5DW on 10 September 2014 (1 page) |
10 September 2014 | Director's details changed for Mr Craig Jackson on 9 September 2014 (2 pages) |
10 September 2014 | Registered office address changed from 114 Chapel Street Salford Manchester M3 5DW England to 114 Chapel Walks Salford Manchester M3 5DW on 10 September 2014 (1 page) |
9 September 2014 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 114 Chapel Street Salford Manchester M3 5DW on 9 September 2014 (1 page) |
9 September 2014 | Appointment of Mr Craig Jackson as a director on 9 September 2014 (2 pages) |
9 September 2014 | Termination of appointment of Bryan Anthony Thornton as a director on 9 September 2014 (1 page) |
9 September 2014 | Termination of appointment of Bryan Anthony Thornton as a director on 9 September 2014 (1 page) |
9 September 2014 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 114 Chapel Street Salford Manchester M3 5DW on 9 September 2014 (1 page) |
9 September 2014 | Appointment of Mr Craig Jackson as a director on 9 September 2014 (2 pages) |
9 September 2014 | Termination of appointment of Cfs Secretaries Limited as a director on 9 September 2014 (1 page) |
9 September 2014 | Termination of appointment of Cfs Secretaries Limited as a director on 9 September 2014 (1 page) |
4 February 2014 | Incorporation Statement of capital on 2014-02-04
|