Westbury On Trym
Bristol
BS9 3BY
Director Name | Mrs Lisa Valerie Aspinall |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2016(2 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fernhills House Todd Street Bury Gtr Manchester BL9 5BJ |
Director Name | Mr Brian Ronald Walmsley |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2018(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 January 2020) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | Fernhills House Todd Street Bury Gtr Manchester BL9 5BJ |
Director Name | Miss Gundega Roge |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | Latvian |
Status | Resigned |
Appointed | 08 January 2020(5 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 27 October 2020) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Fernhills House Todd Street Bury Gtr Manchester BL9 5BJ |
Registered Address | Fernhills House Todd Street Bury Gtr Manchester BL9 5BJ |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | Moorside |
Built Up Area | Greater Manchester |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Peter Valaitis 100.00% Ordinary |
---|
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Next Accounts Due | 31 March 2021 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 8 January 2020 (4 years, 3 months ago) |
---|---|
Next Return Due | 19 February 2021 (overdue) |
21 May 2021 | Compulsory strike-off action has been suspended (1 page) |
---|---|
27 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2020 | Cessation of Gundega Roge as a person with significant control on 27 October 2020 (1 page) |
31 October 2020 | Termination of appointment of Gundega Roge as a director on 27 October 2020 (1 page) |
8 January 2020 | Termination of appointment of Brian Ronald Walmsley as a director on 8 January 2020 (1 page) |
8 January 2020 | Confirmation statement made on 8 January 2020 with updates (4 pages) |
8 January 2020 | Notification of Gundega Roge as a person with significant control on 8 January 2020 (2 pages) |
8 January 2020 | Withdrawal of a person with significant control statement on 8 January 2020 (2 pages) |
8 January 2020 | Appointment of Miss Gundega Roge as a director on 8 January 2020 (2 pages) |
12 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
23 May 2019 | Confirmation statement made on 31 March 2019 with updates (4 pages) |
7 February 2019 | Resolutions
|
10 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
10 August 2018 | Appointment of Mr Brian Ronald Walmsley as a director on 1 August 2018 (2 pages) |
10 August 2018 | Termination of appointment of Lisa Valerie Aspinall as a director on 1 August 2018 (1 page) |
23 May 2018 | Confirmation statement made on 31 March 2018 with updates (4 pages) |
11 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
5 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
19 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
19 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
23 August 2016 | Resolutions
|
23 August 2016 | Resolutions
|
1 June 2016 | Termination of appointment of Peter Anthony Valaitis as a director on 5 April 2016 (1 page) |
1 June 2016 | Appointment of Mrs Lisa Valerie Aspinall as a director on 30 March 2016 (2 pages) |
1 June 2016 | Registered office address changed from Fernhills House Todd Street Bury Lancashire BL9 5BJ England to Fernhills House Todd Street Bury Gtr Manchester BL9 5BJ on 1 June 2016 (1 page) |
1 June 2016 | Termination of appointment of Peter Anthony Valaitis as a director on 5 April 2016 (1 page) |
1 June 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Appointment of Mrs Lisa Valerie Aspinall as a director on 30 March 2016 (2 pages) |
1 June 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Registered office address changed from Fernhills House Todd Street Bury Lancashire BL9 5BJ England to Fernhills House Todd Street Bury Gtr Manchester BL9 5BJ on 1 June 2016 (1 page) |
27 May 2016 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Fernhills House Todd Street Bury Lancashire BL9 5BJ on 27 May 2016 (1 page) |
27 May 2016 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Fernhills House Todd Street Bury Lancashire BL9 5BJ on 27 May 2016 (1 page) |
5 April 2016 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 5 April 2016 (1 page) |
5 April 2016 | Termination of appointment of Peter Anthony Valaitis as a director on 5 April 2016 (1 page) |
5 April 2016 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 5 April 2016 (1 page) |
5 April 2016 | Termination of appointment of Peter Anthony Valaitis as a director on 5 April 2016 (1 page) |
13 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
13 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
31 March 2014 | Incorporation Statement of capital on 2014-03-31
|
31 March 2014 | Incorporation Statement of capital on 2014-03-31
|