Demesne Drive
Stalybridge
Cheshire
SK15 2QF
Director Name | Mr Osker Heiman |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2014(same day as company formation) |
Role | Company Formation 1st Director |
Country of Residence | England |
Correspondence Address | 47 Bury New Road Prestwich Manchester M25 9JY |
Director Name | Mr Terence Martin Hollis |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2014(1 day after company formation) |
Appointment Duration | 9 years (resigned 10 April 2023) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 18-19 Salmon Fields Business Village Royton Oldham Lancs OL2 6HT |
Registered Address | Unit 1a St Pauls Trading Estate Demesne Drive Stalybridge Cheshire SK15 2QF |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Stalybridge South |
Built Up Area | Greater Manchester |
1 at £1 | Terrence Hollis 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 3 April 2024 (2 weeks ago) |
---|---|
Next Return Due | 17 April 2025 (12 months from now) |
23 January 2024 | Accounts for a dormant company made up to 30 April 2023 (2 pages) |
---|---|
16 January 2024 | Termination of appointment of Terence Martin Hollis as a director on 10 April 2023 (1 page) |
16 January 2024 | Appointment of Mr Gary Graham Millican as a director on 10 April 2023 (2 pages) |
17 April 2023 | Confirmation statement made on 3 April 2023 with no updates (3 pages) |
17 May 2022 | Accounts for a dormant company made up to 30 April 2022 (2 pages) |
7 April 2022 | Confirmation statement made on 3 April 2022 with no updates (3 pages) |
8 July 2021 | Accounts for a dormant company made up to 30 April 2021 (2 pages) |
8 April 2021 | Confirmation statement made on 3 April 2021 with no updates (3 pages) |
5 August 2020 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
9 April 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
12 September 2019 | Accounts for a dormant company made up to 30 April 2019 (1 page) |
15 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
25 October 2018 | Accounts for a dormant company made up to 30 April 2018 (1 page) |
9 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
22 May 2017 | Accounts for a dormant company made up to 30 April 2017 (1 page) |
22 May 2017 | Accounts for a dormant company made up to 30 April 2017 (1 page) |
6 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
3 May 2016 | Accounts for a dormant company made up to 30 April 2016 (1 page) |
3 May 2016 | Accounts for a dormant company made up to 30 April 2016 (1 page) |
11 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
1 September 2015 | Accounts for a dormant company made up to 30 April 2015 (1 page) |
1 September 2015 | Accounts for a dormant company made up to 30 April 2015 (1 page) |
16 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
15 April 2014 | Appointment of Terrence Hollis as a director (3 pages) |
15 April 2014 | Registered office address changed from Prince of Wales House 18/19 Salmon Fields Business Village Royton Oldham Lancs OL2 6HT United Kingdom on 15 April 2014 (2 pages) |
15 April 2014 | Appointment of Terrence Hollis as a director (3 pages) |
15 April 2014 | Registered office address changed from Prince of Wales House 18/19 Salmon Fields Business Village Royton Oldham Lancs OL2 6HT United Kingdom on 15 April 2014 (2 pages) |
3 April 2014 | Termination of appointment of Osker Heiman as a director (1 page) |
3 April 2014 | Termination of appointment of Osker Heiman as a director (1 page) |
3 April 2014 | Incorporation Statement of capital on 2014-04-03
|
3 April 2014 | Incorporation Statement of capital on 2014-04-03
|