Chorlton
M21 8XE
Director Name | Ms Mary Teresa Flaherty |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2015(11 months, 1 week after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Social Work Manager |
Country of Residence | United Kingdom |
Correspondence Address | 197 Oswald Road Chorlton-Cum-Hardy Manchester M21 9GN |
Director Name | Mr Richard Thomas Lockwood |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2015(11 months, 1 week after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Air Steward |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 394 Wilbraham Road Chorlton Manchester M21 0UH |
Director Name | Suzanne Domenique Saidi |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ninth Floor 80 Mosley Street Manchester M2 3FX |
Director Name | Mr Gareth Christopher Richards |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2015(11 months, 1 week after company formation) |
Appointment Duration | 4 years (resigned 10 May 2019) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | C/O North Point Stafford Drive Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF Wales |
Director Name | Miss Sahar Mirshafiei |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2015(11 months, 1 week after company formation) |
Appointment Duration | 8 years, 10 months (resigned 06 March 2024) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | Bramhall House 14 Ack Lane East Bramhall Stockport SK7 2BY |
Secretary Name | Mr Michael Howard |
---|---|
Status | Resigned |
Appointed | 16 April 2020(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 November 2022) |
Role | Company Director |
Correspondence Address | Sevendale House 7 Dale Street Manchester M1 1JA |
Secretary Name | Jp & Brimelow Block Management Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2015(1 year after company formation) |
Appointment Duration | 1 year (resigned 24 May 2016) |
Correspondence Address | 721 Wilmslow Road Didsbury Manchester M20 6WF |
Secretary Name | Cosec Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2016(2 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 March 2020) |
Correspondence Address | North Point Stafford Drive Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF Wales |
Registered Address | Bramhall House 14 Ack Lane East Bramhall Stockport SK7 2BY |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Bramhall South and Woodford |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Sunsaid Property Co. LTD 100.00% Ordinary |
---|
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 27 May 2024 (1 month, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 May |
Latest Return | 3 May 2023 (11 months ago) |
---|---|
Next Return Due | 17 May 2024 (1 month, 2 weeks from now) |
3 June 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
---|---|
17 April 2020 | Appointment of Mr Michael Howard as a secretary on 16 April 2020 (2 pages) |
8 April 2020 | Registered office address changed from North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England to C/O Uran Bubble Sevendale House 7 Dale Street Manchester M1 1JA on 8 April 2020 (1 page) |
8 April 2020 | Termination of appointment of Cosec Management Services Limited as a secretary on 31 March 2020 (1 page) |
26 February 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
23 May 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
10 May 2019 | Termination of appointment of Gareth Christopher Richards as a director on 10 May 2019 (1 page) |
22 February 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
23 May 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
9 March 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
23 November 2017 | Director's details changed for Miss Sahar Mirshafiei on 23 November 2017 (2 pages) |
23 November 2017 | Director's details changed for Miss Sahar Mirshafiei on 23 November 2017 (2 pages) |
26 May 2017 | Confirmation statement made on 22 May 2017 with updates (6 pages) |
26 May 2017 | Confirmation statement made on 22 May 2017 with updates (6 pages) |
2 March 2017 | Accounts for a dormant company made up to 31 May 2016 (3 pages) |
2 March 2017 | Accounts for a dormant company made up to 31 May 2016 (3 pages) |
7 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
6 June 2016 | Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 6 June 2016 (1 page) |
6 June 2016 | Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 6 June 2016 (1 page) |
25 May 2016 | Director's details changed for Mr Richard Thomas Lockwood on 24 May 2016 (2 pages) |
25 May 2016 | Director's details changed for Ms Mary Teresa Flaherty on 24 May 2016 (2 pages) |
25 May 2016 | Director's details changed for Mr Gareth Christopher Richards on 24 May 2016 (2 pages) |
25 May 2016 | Director's details changed for Mr Richard Thomas Lockwood on 24 May 2016 (2 pages) |
25 May 2016 | Director's details changed for Ms Judith Christine Bennett on 24 May 2016 (2 pages) |
25 May 2016 | Director's details changed for Ms Mary Teresa Flaherty on 24 May 2016 (2 pages) |
25 May 2016 | Director's details changed for Mr Gareth Christopher Richards on 24 May 2016 (2 pages) |
25 May 2016 | Director's details changed for Ms Judith Christine Bennett on 24 May 2016 (2 pages) |
24 May 2016 | Termination of appointment of Jp & Brimelow Block Management Llp as a secretary on 24 May 2016 (1 page) |
24 May 2016 | Appointment of Cosec Management Services Limited as a secretary on 24 May 2016 (2 pages) |
24 May 2016 | Appointment of Cosec Management Services Limited as a secretary on 24 May 2016 (2 pages) |
24 May 2016 | Termination of appointment of Jp & Brimelow Block Management Llp as a secretary on 24 May 2016 (1 page) |
3 March 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
3 March 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
16 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
16 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
15 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Registered office address changed from Flat 3 394 Wilbraham Road Chorlton Manchester M21 0UH to Alpha House 4 Greek Street Stockport Cheshire SK3 8AB on 10 September 2015 (1 page) |
10 September 2015 | Registered office address changed from Flat 3 394 Wilbraham Road Chorlton Manchester M21 0UH to Alpha House 4 Greek Street Stockport Cheshire SK3 8AB on 10 September 2015 (1 page) |
10 September 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
8 September 2015 | Appointment of Jp & Brimelow Block Management Llp as a secretary on 22 May 2015 (2 pages) |
8 September 2015 | Appointment of Jp & Brimelow Block Management Llp as a secretary on 22 May 2015 (2 pages) |
19 June 2015 | Registered office address changed from Ninth Floor 80 Mosley Street Manchester M2 3FX United Kingdom to Flat 3 394 Wilbraham Road Chorlton Manchester M21 0UH on 19 June 2015 (2 pages) |
19 June 2015 | Registered office address changed from Ninth Floor 80 Mosley Street Manchester M2 3FX United Kingdom to Flat 3 394 Wilbraham Road Chorlton Manchester M21 0UH on 19 June 2015 (2 pages) |
22 May 2015 | Termination of appointment of Suzanne Domenique Saidi as a director on 22 May 2015 (1 page) |
22 May 2015 | Termination of appointment of Suzanne Domenique Saidi as a director on 22 May 2015 (1 page) |
13 May 2015 | Appointment of Ms Mary Teresa Flaherty as a director on 30 April 2015 (2 pages) |
13 May 2015 | Appointment of Ms Mary Teresa Flaherty as a director on 30 April 2015 (2 pages) |
13 May 2015 | Appointment of Miss Sahar Mirshafiei as a director on 30 April 2015 (2 pages) |
13 May 2015 | Appointment of Mr Richard Thomas Lockwood as a director on 30 April 2015 (2 pages) |
13 May 2015 | Appointment of Mr Gareth Christopher Richards as a director on 30 April 2015 (2 pages) |
13 May 2015 | Appointment of Ms Judith Christine Bennett as a director on 30 April 2015 (2 pages) |
13 May 2015 | Appointment of Ms Judith Christine Bennett as a director on 30 April 2015 (2 pages) |
13 May 2015 | Appointment of Mr Gareth Christopher Richards as a director on 30 April 2015 (2 pages) |
13 May 2015 | Appointment of Miss Sahar Mirshafiei as a director on 30 April 2015 (2 pages) |
13 May 2015 | Appointment of Mr Richard Thomas Lockwood as a director on 30 April 2015 (2 pages) |
22 May 2014 | Incorporation Statement of capital on 2014-05-22
|
22 May 2014 | Incorporation Statement of capital on 2014-05-22
|