Warrington
Cheshire
WA2 8LT
Director Name | Mr Ryan David Cunliffe |
---|---|
Date of Birth | February 1996 (Born 28 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 June 2019(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 17 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverside House Irwell Street Manchester M3 5EN |
Director Name | Mr Terrence Banks |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2018(4 years after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 25 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Quay Business Centre Winwick Quay Warrington Cheshire WA2 8LT |
Director Name | Miss Lisa Kate Kennedy |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2018(4 years, 3 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 28 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Quay Business Centre Winwick Quay Warrington Cheshire WA2 8LT |
Website | positive.org.uk |
---|
Registered Address | Riverside House Irwell Street Manchester M3 5EN |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
10 March 2017 | Delivered on: 14 March 2017 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
---|
17 December 2020 | Notice of move from Administration to Dissolution (30 pages) |
---|---|
17 December 2020 | Administrator's progress report (30 pages) |
14 September 2020 | Administrator's progress report (29 pages) |
5 August 2020 | Statement of affairs with form AM02SOA (8 pages) |
28 February 2020 | Notice of deemed approval of proposals (3 pages) |
12 February 2020 | Statement of administrator's proposal (67 pages) |
11 February 2020 | Registered office address changed from Unit 1 Quay Business Centre Winwick Quay Warrington Cheshire WA2 8LT to Riverside House Irwell Street Manchester M3 5EN on 11 February 2020 (2 pages) |
10 February 2020 | Appointment of an administrator (3 pages) |
13 June 2019 | Director's details changed for Mr Darren Cunliffe on 1 June 2019 (2 pages) |
13 June 2019 | Appointment of Mr Ryan David Cunliffe as a director on 13 June 2019 (2 pages) |
28 March 2019 | Termination of appointment of Lisa Kate Kennedy as a director on 28 March 2019 (1 page) |
28 March 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
13 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
26 July 2018 | Appointment of Miss Lisa Kate Kennedy as a director on 2 July 2018 (2 pages) |
13 July 2018 | Change of details for Mr Darren Cunliffe as a person with significant control on 13 July 2018 (2 pages) |
13 July 2018 | Director's details changed for Mr Darren Cunliffe on 13 July 2018 (2 pages) |
13 July 2018 | Director's details changed for Mr Darren Cunliffe on 13 July 2018 (2 pages) |
13 July 2018 | Director's details changed for Mr Darren Cunliffe on 13 July 2018 (2 pages) |
7 June 2018 | Termination of appointment of Terrence Banks as a director on 25 May 2018 (1 page) |
14 May 2018 | Appointment of Terrence Banks as a director on 1 April 2018 (2 pages) |
3 April 2018 | Confirmation statement made on 31 March 2018 with updates (4 pages) |
9 February 2018 | Registered office address changed from C/O Champion 1 High Street Worsley Manchester M28 3NJ England to Unit 1 Quay Business Centre Winwick Quay Warrington Cheshire WA2 8LT on 9 February 2018 (2 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
3 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
14 March 2017 | Registration of charge 089684910001, created on 10 March 2017 (21 pages) |
14 March 2017 | Registration of charge 089684910001, created on 10 March 2017 (21 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
9 November 2016 | Registered office address changed from C/O My Accountancy Place 16 Blackfriars Street Manchester M3 5BQ England to C/O Champion 1 High Street Worsley Manchester M28 3NJ on 9 November 2016 (1 page) |
9 November 2016 | Registered office address changed from C/O My Accountancy Place 16 Blackfriars Street Manchester M3 5BQ England to C/O Champion 1 High Street Worsley Manchester M28 3NJ on 9 November 2016 (1 page) |
13 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
30 December 2015 | Registered office address changed from C/O My Accountancy Place Limited 3 Hardman Square Manchester M3 3EB England to C/O My Accountancy Place 16 Blackfriars Street Manchester M3 5BQ on 30 December 2015 (1 page) |
30 December 2015 | Registered office address changed from C/O My Accountancy Place Limited 3 Hardman Square Manchester M3 3EB England to C/O My Accountancy Place 16 Blackfriars Street Manchester M3 5BQ on 30 December 2015 (1 page) |
19 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
19 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
7 July 2015 | Registered office address changed from C/O My Accountancy Place 75 Mosley Street Manchester M2 3HR England to C/O My Accountancy Place Limited 3 Hardman Square Manchester M3 3EB on 7 July 2015 (1 page) |
7 July 2015 | Registered office address changed from C/O My Accountancy Place 75 Mosley Street Manchester M2 3HR England to C/O My Accountancy Place Limited 3 Hardman Square Manchester M3 3EB on 7 July 2015 (1 page) |
7 July 2015 | Registered office address changed from C/O My Accountancy Place 75 Mosley Street Manchester M2 3HR England to C/O My Accountancy Place Limited 3 Hardman Square Manchester M3 3EB on 7 July 2015 (1 page) |
12 May 2015 | Registered office address changed from 3 Hardman Square Spinningfields Manchester M3 3EB to C/O My Accountancy Place 75 Mosley Street Manchester M2 3HR on 12 May 2015 (1 page) |
12 May 2015 | Registered office address changed from 3 Hardman Square Spinningfields Manchester M3 3EB to C/O My Accountancy Place 75 Mosley Street Manchester M2 3HR on 12 May 2015 (1 page) |
7 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
22 May 2014 | Registered office address changed from 74 Gartside Street Spinningfields Manchester Greater Manchester M3 3EL United Kingdom on 22 May 2014 (1 page) |
22 May 2014 | Registered office address changed from 74 Gartside Street Spinningfields Manchester Greater Manchester M3 3EL United Kingdom on 22 May 2014 (1 page) |
31 March 2014 | Incorporation Statement of capital on 2014-03-31
|
31 March 2014 | Incorporation Statement of capital on 2014-03-31
|