Littleborough
OL15 9EW
Director Name | Mr Christopher Constantine Jay |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Broom Walk Stevenage Hertfordshire SG1 1UR |
Director Name | Mr Thomas James Hill |
---|---|
Date of Birth | April 1995 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2014(8 months, 1 week after company formation) |
Appointment Duration | 5 years, 3 months (resigned 07 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit Ff10 Sladen Wood Mill Todmorden Road Littleborough OL15 9EW |
Telephone | 07 854160282 |
---|---|
Telephone region | Mobile |
Registered Address | Unit Ff10 Sladen Wood Mill Todmorden Road Littleborough OL15 9EW |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Littleborough Lakeside |
Built Up Area | Greater Manchester |
100 at £1 | Tom Hill 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £10 |
Latest Accounts | 30 November 2020 (3 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
16 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
9 December 2020 | Application to strike the company off the register (3 pages) |
1 December 2020 | Micro company accounts made up to 30 November 2020 (3 pages) |
1 December 2020 | Previous accounting period shortened from 28 February 2021 to 30 November 2020 (1 page) |
24 March 2020 | Confirmation statement made on 24 March 2020 with updates (3 pages) |
11 March 2020 | Micro company accounts made up to 28 February 2020 (2 pages) |
13 February 2020 | Confirmation statement made on 8 February 2020 with updates (4 pages) |
13 February 2020 | Notification of Gary William Fearon as a person with significant control on 13 February 2020 (2 pages) |
7 February 2020 | Cessation of Thomas James Hill as a person with significant control on 7 February 2020 (1 page) |
7 February 2020 | Termination of appointment of Thomas James Hill as a director on 7 February 2020 (1 page) |
6 February 2020 | Appointment of Gary William Fearon as a director on 6 February 2020 (2 pages) |
14 January 2020 | Registered office address changed from 12 Appleton Grove Wigan WN3 6NY England to Unit Ff10 Sladen Wood Mill Todmorden Road Littleborough OL15 9EW on 14 January 2020 (1 page) |
12 June 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
17 February 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
31 August 2018 | Registered office address changed from 43 43 Loxton Crescent Wigan Lancashire WN3 5NR England to 12 Appleton Grove Wigan WN3 6NY on 31 August 2018 (1 page) |
15 March 2018 | Registered office address changed from 23 Church Street Orrell Wigan WN5 8TG England to 43 43 Loxton Crescent Wigan Lancashire WN3 5NR on 15 March 2018 (1 page) |
12 March 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
12 March 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
3 October 2017 | Registered office address changed from 20 Millcrest Close Worsley Manchester M28 1YE England to 23 Church Street Orrell Wigan WN5 8TG on 3 October 2017 (1 page) |
3 October 2017 | Registered office address changed from 20 Millcrest Close Worsley Manchester M28 1YE England to 23 Church Street Orrell Wigan WN5 8TG on 3 October 2017 (1 page) |
8 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
24 October 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
24 October 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
10 April 2016 | Registered office address changed from 4 Broom Walk Stevenage Hertfordshire SG1 1UR to 20 Millcrest Close Worsley Manchester M28 1YE on 10 April 2016 (1 page) |
10 April 2016 | Registered office address changed from 4 Broom Walk Stevenage Hertfordshire SG1 1UR to 20 Millcrest Close Worsley Manchester M28 1YE on 10 April 2016 (1 page) |
23 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
16 March 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
16 March 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
20 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
28 January 2015 | Company name changed infraglow designer heating LIMITED\certificate issued on 28/01/15
|
28 January 2015 | Company name changed infraglow designer heating LIMITED\certificate issued on 28/01/15
|
22 October 2014 | Termination of appointment of Christopher Constantine Jay as a director on 22 October 2014 (1 page) |
22 October 2014 | Registered office address changed from Lines House 76-78 High Street Stevenage Hertfordshire SG1 3DW England to 4 Broom Walk Stevenage Hertfordshire SG1 1UR on 22 October 2014 (1 page) |
22 October 2014 | Termination of appointment of Christopher Constantine Jay as a director on 22 October 2014 (1 page) |
22 October 2014 | Appointment of Mr Thomas James Hill as a director on 21 October 2014 (2 pages) |
22 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Registered office address changed from Lines House 76-78 High Street Stevenage Hertfordshire SG1 3DW England to 4 Broom Walk Stevenage Hertfordshire SG1 1UR on 22 October 2014 (1 page) |
22 October 2014 | Appointment of Mr Thomas James Hill as a director on 21 October 2014 (2 pages) |
22 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
10 April 2014 | Registered office address changed from 29C High Street Stevenage Hertfordshire SG1 3AU England on 10 April 2014 (1 page) |
10 April 2014 | Registered office address changed from 29C High Street Stevenage Hertfordshire SG1 3AU England on 10 April 2014 (1 page) |
13 February 2014 | Incorporation Statement of capital on 2014-02-13
|
13 February 2014 | Incorporation Statement of capital on 2014-02-13
|