Manchester
M26 2JS
Director Name | Mr Steven David Morris |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2015(8 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 07 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Kings Park Primrose Hill Kings Langley WD4 8ST |
Registered Address | Stanmore House 64-68 Blackburn Street Manchester M26 2JS |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Radcliffe East |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 December 2017 (6 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
15 October 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 July 2022 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
29 April 2022 | Appointment of a voluntary liquidator (3 pages) |
9 January 2022 | Removal of liquidator by court order (19 pages) |
22 July 2021 | Liquidators' statement of receipts and payments to 9 May 2021 (20 pages) |
10 July 2021 | Registered office address changed from 2 Pacific Court Pacific Road Atlantic Street Altrincham Cheshire WA14 5BJ to Stanmore House 64-68 Blackburn Street Manchester M26 2JS on 10 July 2021 (2 pages) |
9 December 2020 | Removal of liquidator by court order (21 pages) |
16 July 2020 | Liquidators' statement of receipts and payments to 9 May 2020 (18 pages) |
31 May 2019 | Registered office address changed from Unit 6 Brunel Close Ebblake Industrial Estate Verwood BH31 6BA England to 2 Pacific Court Pacific Road Atlantic Street Altrincham Cheshire WA14 5BJ on 31 May 2019 (2 pages) |
30 May 2019 | Statement of affairs (8 pages) |
30 May 2019 | Resolutions
|
30 May 2019 | Appointment of a voluntary liquidator (3 pages) |
1 April 2019 | Termination of appointment of Steven David Morris as a director on 7 March 2019 (1 page) |
1 April 2019 | Director's details changed for Mr John Richard Bullimore on 21 March 2019 (2 pages) |
21 March 2019 | Registered office address changed from Unit 1 Kings Park Primrose Hill Kings Langley WD4 8st to Unit 6 Brunel Close Ebblake Industrial Estate Verwood BH31 6BA on 21 March 2019 (1 page) |
21 March 2019 | Change of details for Squad Security Limited as a person with significant control on 14 February 2019 (2 pages) |
3 October 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
14 June 2018 | Change of details for Squad Security Ltd as a person with significant control on 13 April 2018 (2 pages) |
13 June 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
14 May 2018 | Director's details changed for Mr John Richard Bullimore on 3 July 2017 (2 pages) |
9 May 2018 | Director's details changed for Mr Steven Morris on 9 May 2018 (2 pages) |
31 August 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
31 August 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
13 April 2017 | Confirmation statement made on 13 April 2017 with updates (6 pages) |
13 April 2017 | Confirmation statement made on 13 April 2017 with updates (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
16 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
19 May 2016 | Previous accounting period shortened from 31 May 2016 to 31 December 2015 (1 page) |
19 May 2016 | Previous accounting period shortened from 31 May 2016 to 31 December 2015 (1 page) |
15 March 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
15 March 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
28 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
22 February 2015 | Resolutions
|
20 February 2015 | Statement of capital following an allotment of shares on 8 January 2015
|
20 February 2015 | Appointment of Mr Steven Morris as a director on 30 January 2015 (3 pages) |
20 February 2015 | Statement of capital following an allotment of shares on 8 January 2015
|
20 February 2015 | Appointment of Mr Steven Morris as a director on 30 January 2015 (3 pages) |
20 February 2015 | Statement of capital following an allotment of shares on 8 January 2015
|
20 February 2015 | Resolutions
|
20 February 2015 | Resolutions
|
16 May 2014 | Incorporation Statement of capital on 2014-05-16
|
16 May 2014 | Incorporation Statement of capital on 2014-05-16
|