Manchester
M2 1DH
Director Name | Mr Paul David Williamson |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2014(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 3 Hasker Farm Kirk Ireton Ashbourne DE6 3JY |
Registered Address | 30 Worklife, Core Building, 30 Brown Street Manchester M2 1DH |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1000 at £0.1 | Paul Williamson 100.00% Ordinary |
---|
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Next Accounts Due | 30 June 2018 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 14 June 2021 (2 years, 10 months ago) |
---|---|
Next Return Due | 28 June 2022 (overdue) |
14 April 2023 | Order of court to wind up (3 pages) |
---|---|
11 October 2022 | Compulsory strike-off action has been suspended (1 page) |
13 September 2022 | First Gazette notice for compulsory strike-off (1 page) |
19 November 2021 | Registered office address changed from 30 Brown Street Manchester M2 1DH England to PO Box M2 1DH 30 Worklife, Core Building, 30 Brown Street Manchester M2 1DH on 19 November 2021 (1 page) |
19 November 2021 | Registered office address changed from 181 Alton Street Crewe CW2 7PU England to 30 Brown Street Manchester M2 1DH on 19 November 2021 (1 page) |
18 November 2021 | Compulsory strike-off action has been discontinued (1 page) |
9 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2021 | Registered office address changed from 318a Palatine Road Manchester M22 4FW United Kingdom to 181 Alton Street Crewe CW2 7PU on 14 July 2021 (1 page) |
14 June 2021 | Director's details changed for Mr Ibrar Ahmed Sheikh on 14 June 2021 (2 pages) |
14 June 2021 | Confirmation statement made on 14 June 2021 with updates (4 pages) |
7 May 2021 | Notification of Ibrar Ahmed Sheikh as a person with significant control on 30 November 2017 (2 pages) |
28 April 2021 | Compulsory strike-off action has been discontinued (1 page) |
27 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
15 September 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
15 September 2020 | Compulsory strike-off action has been discontinued (1 page) |
13 September 2020 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
6 October 2018 | Compulsory strike-off action has been suspended (1 page) |
4 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2018 | Confirmation statement made on 31 March 2018 with updates (4 pages) |
8 December 2017 | Appointment of Mr Ibrahim Ahmad Sheikh as a director on 30 November 2017 (2 pages) |
8 December 2017 | Appointment of Mr Ibrahim Ahmad Sheikh as a director on 30 November 2017 (2 pages) |
7 December 2017 | Termination of appointment of Paul David Williamson as a director on 30 November 2017 (1 page) |
7 December 2017 | Termination of appointment of Paul David Williamson as a director on 30 November 2017 (1 page) |
13 October 2017 | Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
13 October 2017 | Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
25 September 2017 | Micro company accounts made up to 31 March 2016 (3 pages) |
25 September 2017 | Micro company accounts made up to 31 March 2016 (3 pages) |
12 July 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
12 July 2017 | Director's details changed for Mr Paul David Williamson on 1 July 2017 (2 pages) |
12 July 2017 | Director's details changed for Mr Paul David Williamson on 1 July 2017 (2 pages) |
12 July 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
8 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
26 April 2016 | Registered office address changed from 318a 318a Palatine Rd Northenden Greater Manchester M22 4FW England to 318a Palatine Road Manchester M22 4FW on 26 April 2016 (1 page) |
26 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Registered office address changed from 318a 318a Palatine Rd Northenden Greater Manchester M22 4FW England to 318a Palatine Road Manchester M22 4FW on 26 April 2016 (1 page) |
26 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
19 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2015 | Registered office address changed from 3 Hasker Farm Stainsborough Lane Callow Derbyshire DE6 3JY to 318a 318a Palatine Rd Northenden Greater Manchester M22 4FW on 14 July 2015 (1 page) |
14 July 2015 | Registered office address changed from 3 Hasker Farm Stainsborough Lane Callow Derbyshire DE6 3JY to 318a 318a Palatine Rd Northenden Greater Manchester M22 4FW on 14 July 2015 (1 page) |
8 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
22 December 2014 | Registered office address changed from 131 Nottingham Road Belper Derbyshire DE56 1JH United Kingdom to 3 Hasker Farm Stainsborough Lane Callow Derbyshire DE6 3JY on 22 December 2014 (1 page) |
22 December 2014 | Registered office address changed from 131 Nottingham Road Belper Derbyshire DE56 1JH United Kingdom to 3 Hasker Farm Stainsborough Lane Callow Derbyshire DE6 3JY on 22 December 2014 (1 page) |
10 March 2014 | Incorporation Statement of capital on 2014-03-10
|
10 March 2014 | Incorporation Statement of capital on 2014-03-10
|