Denton
Manchester
M34 6DD
Director Name | Lord Gary John Davies |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 June 2014(same day as company formation) |
Role | Managing Partner |
Country of Residence | United Kingdom |
Correspondence Address | New Chambers House 85a Stockport Road Denton Manchester M34 6DD |
Director Name | CNC Corporation Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2014(same day as company formation) |
Correspondence Address | Ingleton House 85a Stockport Road Denton Manchester M34 6DD |
Website | www.ingletonjennings.co.uk |
---|---|
Email address | [email protected] |
Registered Address | New Chambers House 85a Stockport Road Denton Manchester M34 6DD |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Denton North East |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
3 November 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 July 2019 | Compulsory strike-off action has been suspended (1 page) |
4 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2019 | Registered office address changed from Chambers House 89a Stockport Road Manchester M34 6DD United Kingdom to New Chambers House 85a Stockport Road Denton Manchester M34 6DD on 2 February 2019 (1 page) |
12 July 2018 | Confirmation statement made on 2 June 2018 with no updates (3 pages) |
30 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
13 June 2017 | Confirmation statement made on 2 June 2017 with updates (6 pages) |
13 June 2017 | Confirmation statement made on 2 June 2017 with updates (6 pages) |
31 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
31 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
7 June 2016 | Registered office address changed from Ingleton House 85a Stockport Road Denton Manchester M34 6DD to Chambers House 89a Stockport Road Manchester M34 6DD on 7 June 2016 (1 page) |
7 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Registered office address changed from Ingleton House 85a Stockport Road Denton Manchester M34 6DD to Chambers House 89a Stockport Road Manchester M34 6DD on 7 June 2016 (1 page) |
2 March 2016 | Accounts for a dormant company made up to 30 June 2015 (4 pages) |
2 March 2016 | Accounts for a dormant company made up to 30 June 2015 (4 pages) |
12 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
9 June 2015 | Termination of appointment of Cnc Corporation Limited as a director on 31 March 2015 (1 page) |
9 June 2015 | Termination of appointment of Cnc Corporation Limited as a director on 31 March 2015 (1 page) |
2 June 2014 | Incorporation Statement of capital on 2014-06-02
|
2 June 2014 | Incorporation Statement of capital on 2014-06-02
|