Swinton
Manchester
M27 8LT
Director Name | Mr Osker Heiman |
---|---|
Date of Birth | May 1977 (Born 47 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 | Angela Marie Clarke |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2014(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 12 months (resigned 14 November 2016) |
Role | Business Development Manager |
Country of Residence | England |
Correspondence Address | 54 Bramhall Lane South Bramhall Stockport Cheshire SK7 1AH |
Director Name | Jackie Ann Fay-Powner |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2014(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 12 months (resigned 14 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Bramhall Lane South Bramhall Stockport Cheshire SK7 1AH |
Director Name | Craig Martin Johnson |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2014(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 12 months (resigned 14 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Bramhall Lane South Bramhall Stockport Cheshire SK7 1AH |
Director Name | Mr Iain Oliver Skelton |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2014(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 12 months (resigned 13 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Bramhall Lane South Bramhall Stockport Cheshire SK7 1AH |
Registered Address | Pilkingtons Tile Site Rake Lane Swinton Manchester M27 8LT |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Pendlebury |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | John Wilkson 100.00% Ordinary |
---|
Latest Accounts | 30 April 2021 (2 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
18 January 2021 | Confirmation statement made on 16 November 2020 with no updates (3 pages) |
---|---|
15 September 2020 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
28 November 2019 | Confirmation statement made on 16 November 2019 with no updates (3 pages) |
28 November 2019 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
7 January 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
19 November 2018 | Confirmation statement made on 16 November 2018 with no updates (3 pages) |
4 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
16 November 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
16 November 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
13 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
13 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
28 November 2016 | Termination of appointment of Angela Marie Clarke as a director on 14 November 2016 (1 page) |
28 November 2016 | Termination of appointment of Craig Martin Johnson as a director on 14 November 2016 (1 page) |
28 November 2016 | Termination of appointment of Jackie Ann Fay-Powner as a director on 14 November 2016 (1 page) |
28 November 2016 | Confirmation statement made on 16 November 2016 with updates (5 pages) |
28 November 2016 | Termination of appointment of Angela Marie Clarke as a director on 14 November 2016 (1 page) |
28 November 2016 | Termination of appointment of Iain Oliver Skelton as a director on 13 November 2016 (1 page) |
28 November 2016 | Termination of appointment of Jackie Ann Fay-Powner as a director on 14 November 2016 (1 page) |
28 November 2016 | Termination of appointment of Craig Martin Johnson as a director on 14 November 2016 (1 page) |
28 November 2016 | Termination of appointment of Iain Oliver Skelton as a director on 13 November 2016 (1 page) |
28 November 2016 | Confirmation statement made on 16 November 2016 with updates (5 pages) |
2 August 2016 | Registered office address changed from Springfield Farm Torkington Road Hazel Grove Stockport Cheshire SK7 6NW to 54 Bramhall Lane South Bramhall Stockport Cheshire SK7 1AH on 2 August 2016 (1 page) |
2 August 2016 | Registered office address changed from Springfield Farm Torkington Road Hazel Grove Stockport Cheshire SK7 6NW to 54 Bramhall Lane South Bramhall Stockport Cheshire SK7 1AH on 2 August 2016 (1 page) |
21 January 2016 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
21 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
21 January 2016 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
4 December 2014 | Appointment of Angela Marie Clarke as a director on 17 November 2014 (3 pages) |
4 December 2014 | Appointment of Craig Martin Johnson as a director on 17 November 2014 (3 pages) |
4 December 2014 | Appointment of Iain Oliver Skelton as a director on 17 November 2014 (3 pages) |
4 December 2014 | Appointment of Jackie Ann Fay-Powner as a director on 17 November 2014 (3 pages) |
4 December 2014 | Resolutions
|
4 December 2014 | Resolutions
|
4 December 2014 | Appointment of Craig Martin Johnson as a director on 17 November 2014 (3 pages) |
4 December 2014 | Appointment of Jackie Ann Fay-Powner as a director on 17 November 2014 (3 pages) |
4 December 2014 | Statement of company's objects (2 pages) |
4 December 2014 | Appointment of Iain Oliver Skelton as a director on 17 November 2014 (3 pages) |
4 December 2014 | Appointment of Angela Marie Clarke as a director on 17 November 2014 (3 pages) |
4 December 2014 | Statement of company's objects (2 pages) |
26 November 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Registered office address changed from Shaw House 54 Bramhall Lane South Bramhall Cheshire SK7 1AH United Kingdom to Springfield Farm Torkington Road Hazel Grove Stockport Cheshire SK7 6NW on 26 November 2014 (1 page) |
26 November 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Registered office address changed from Shaw House 54 Bramhall Lane South Bramhall Cheshire SK7 1AH United Kingdom to Springfield Farm Torkington Road Hazel Grove Stockport Cheshire SK7 6NW on 26 November 2014 (1 page) |
7 May 2014 | Appointment of Mr John Wilkson as a director (3 pages) |
7 May 2014 | Appointment of Mr John Wilkson as a director (3 pages) |
3 April 2014 | Incorporation Statement of capital on 2014-04-03
|
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 | Termination of appointment of Osker Heiman as a director (1 page) |