Manchester
M2 3WQ
Director Name | Mrs Marie Claire Topham |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 September 2021(7 years, 3 months after company formation) |
Appointment Duration | 12 months (closed 20 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Brooklands Road Sale M33 3SD |
Director Name | Mr Osker Heiman |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 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 David James Topham |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2014(2 days after company formation) |
Appointment Duration | 7 years, 3 months (resigned 22 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Oxford Court Manchester M2 3WQ |
Registered Address | 5 Brooklands Place Brooklands Road Sale M33 3SD |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Brooklands |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
8k at £1 | Charles Topham Properties Limited 80.00% Ordinary |
---|---|
2k at £1 | Square Green Mile Limited 20.00% Ordinary |
Latest Accounts | 30 March 2022 (2 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
20 September 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 July 2022 | First Gazette notice for voluntary strike-off (1 page) |
27 June 2022 | Application to strike the company off the register (1 page) |
21 June 2022 | Current accounting period shortened from 30 March 2023 to 30 September 2022 (1 page) |
21 June 2022 | Accounts for a dormant company made up to 30 March 2022 (2 pages) |
20 May 2022 | Registered office address changed from 4 Oxford Court Manchester M2 3WQ to 5 Brooklands Place Brooklands Road Sale M33 3SD on 20 May 2022 (1 page) |
10 May 2022 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
10 May 2022 | Termination of appointment of David James Topham as a director on 22 September 2021 (1 page) |
10 May 2022 | Appointment of Mrs Marie Claire Topham as a director on 22 September 2021 (2 pages) |
20 December 2021 | Previous accounting period shortened from 31 March 2021 to 30 March 2021 (1 page) |
10 June 2021 | Confirmation statement made on 9 June 2021 with no updates (3 pages) |
24 March 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
12 June 2020 | Change of details for Charles Topham Properties Ltd as a person with significant control on 12 June 2020 (2 pages) |
12 June 2020 | Confirmation statement made on 9 June 2020 with no updates (3 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
11 June 2019 | Confirmation statement made on 9 June 2019 with no updates (3 pages) |
30 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
3 July 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
13 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
13 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
14 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
13 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
18 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
18 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
14 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
30 June 2015 | Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page) |
30 June 2015 | Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page) |
9 July 2014 | Appointment of Mr David James Topham as a director (3 pages) |
9 July 2014 | Appointment of Mr David James Topham as a director (3 pages) |
26 June 2014 | Resolutions
|
26 June 2014 | Resolutions
|
26 June 2014 | Statement of capital following an allotment of shares on 12 June 2014
|
26 June 2014 | Registered office address changed from 4 Oxford Court Manchester M2 3WQ United Kingdom on 26 June 2014 (2 pages) |
26 June 2014 | Appointment of Robert Loveday as a secretary (3 pages) |
26 June 2014 | Statement of capital following an allotment of shares on 12 June 2014
|
26 June 2014 | Appointment of Robert Loveday as a secretary (3 pages) |
26 June 2014 | Registered office address changed from 4 Oxford Court Manchester M2 3WQ United Kingdom on 26 June 2014 (2 pages) |
9 June 2014 | Termination of appointment of Osker Heiman as a director (1 page) |
9 June 2014 | Termination of appointment of Osker Heiman as a director (1 page) |
9 June 2014 | Incorporation (20 pages) |
9 June 2014 | Incorporation (20 pages) |