Chorley
Lancashire
PR9 9DD
Director Name | Mr John Meredydd Roberts |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 2014(3 weeks, 2 days after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whitecriags 8 Ridgmont Road Bramhall Stockport Cheshire SK7 1JY |
Director Name | Mr Garry Rowlands |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 2014(3 weeks, 2 days after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Windlehurst Drive Worsley Manchester M28 1HL |
Director Name | Mr Abdel Koussa |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2014(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 57 Hinchley Road Manchester M9 7FG |
Director Name | Mr Martin Morton |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2014(3 weeks, 2 days after company formation) |
Appointment Duration | 4 years, 10 months (resigned 09 May 2019) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 2a Rostherne Road Wilmslow Cheshire SK9 6JE |
Director Name | Mr Sheldon Andrew Walsh |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2014(3 weeks, 2 days after company formation) |
Appointment Duration | 5 years, 5 months (resigned 05 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Brown Street Hale Altrincham Cheshire WA14 2EU |
Website | www.afl-architects.com |
---|---|
Email address | [email protected] |
Telephone | 0161 2366263 |
Telephone region | Manchester |
Registered Address | 1st Floor St George's House 56 Peter St Manchester M2 3NQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
4 at £0.01 | Sheldon Andrew Walsh 4.00% Ordinary |
---|---|
24 at £0.01 | Garry Rowlands 24.00% Ordinary |
24 at £0.01 | John Meredydd Roberts 24.00% Ordinary |
24 at £0.01 | Martin Morton 24.00% Ordinary |
24 at £0.01 | Philip Ronald Osborne 24.00% Ordinary |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 16 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 30 June 2024 (2 months, 1 week from now) |
26 July 2023 | Resolutions
|
---|---|
24 July 2023 | Confirmation statement made on 16 June 2023 with updates (5 pages) |
19 July 2023 | Cancellation of shares. Statement of capital on 28 April 2023
|
19 July 2023 | Purchase of own shares. (3 pages) |
30 June 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
29 July 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
23 June 2022 | Confirmation statement made on 16 June 2022 with updates (5 pages) |
1 February 2022 | Purchase of own shares. (3 pages) |
1 February 2022 | Cancellation of shares. Statement of capital on 25 January 2022
|
30 June 2021 | Confirmation statement made on 16 June 2021 with no updates (3 pages) |
28 June 2021 | Director's details changed for Mr Garry Rowlands on 20 November 2020 (2 pages) |
24 June 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
22 July 2020 | Confirmation statement made on 16 June 2020 with no updates (3 pages) |
17 July 2020 | Amended total exemption full accounts made up to 30 June 2019 (6 pages) |
9 July 2020 | Termination of appointment of Martin Morton as a director on 9 May 2019 (1 page) |
30 June 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
18 December 2019 | Termination of appointment of Sheldon Andrew Walsh as a director on 5 December 2019 (1 page) |
5 July 2019 | Confirmation statement made on 16 June 2019 with no updates (3 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
22 June 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
16 August 2017 | Accounts for a dormant company made up to 30 June 2017 (3 pages) |
16 August 2017 | Accounts for a dormant company made up to 30 June 2017 (3 pages) |
17 July 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
17 July 2017 | Notification of a person with significant control statement (2 pages) |
17 July 2017 | Notification of a person with significant control statement (2 pages) |
17 July 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
16 December 2016 | Director's details changed for Sheldon Andrew Walsh on 15 December 2016 (2 pages) |
16 December 2016 | Director's details changed for Sheldon Andrew Walsh on 15 December 2016 (2 pages) |
14 November 2016 | Director's details changed for Mr Garry Rowlands on 25 October 2016 (2 pages) |
14 November 2016 | Director's details changed for Mr Garry Rowlands on 25 October 2016 (2 pages) |
20 October 2016 | Director's details changed for Sheldon Andrew Walsh on 10 October 2016 (2 pages) |
20 October 2016 | Director's details changed for Sheldon Andrew Walsh on 10 October 2016 (2 pages) |
28 July 2016 | Accounts for a dormant company made up to 30 June 2016 (3 pages) |
28 July 2016 | Accounts for a dormant company made up to 30 June 2016 (3 pages) |
21 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
20 November 2015 | Director's details changed for Sheldon Andrew Walsh on 13 November 2015 (2 pages) |
20 November 2015 | Director's details changed for Sheldon Andrew Walsh on 13 November 2015 (2 pages) |
19 August 2015 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
19 August 2015 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
8 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
4 June 2015 | Statement of capital following an allotment of shares on 18 May 2015
|
4 June 2015 | Statement of capital following an allotment of shares on 18 May 2015
|
4 March 2015 | Registered office address changed from 57 Hinchley Road Manchester M9 7FG United Kingdom to 1St Floor St George's House 56 Peter St Manchester M2 3NQ on 4 March 2015 (2 pages) |
4 March 2015 | Registered office address changed from 57 Hinchley Road Manchester M9 7FG United Kingdom to 1St Floor St George's House 56 Peter St Manchester M2 3NQ on 4 March 2015 (2 pages) |
4 March 2015 | Registered office address changed from 57 Hinchley Road Manchester M9 7FG United Kingdom to 1St Floor St George's House 56 Peter St Manchester M2 3NQ on 4 March 2015 (2 pages) |
22 September 2014 | Appointment of Mr Philip Ronald Osborne as a director on 9 July 2014 (3 pages) |
22 September 2014 | Appointment of Mr Philip Ronald Osborne as a director on 9 July 2014 (3 pages) |
22 September 2014 | Appointment of Mr Philip Ronald Osborne as a director on 9 July 2014 (3 pages) |
6 September 2014 | Appointment of Mr Garry Rowlands as a director on 9 July 2014 (3 pages) |
6 September 2014 | Termination of appointment of Abdel Koussa as a director on 9 July 2014 (2 pages) |
6 September 2014 | Appointment of Mr Martin Morton as a director on 9 July 2014 (6 pages) |
6 September 2014 | Termination of appointment of Abdel Koussa as a director on 9 July 2014 (2 pages) |
6 September 2014 | Appointment of Mr Garry Rowlands as a director on 9 July 2014 (3 pages) |
6 September 2014 | Appointment of Mr Garry Rowlands as a director on 9 July 2014 (3 pages) |
6 September 2014 | Termination of appointment of Abdel Koussa as a director on 9 July 2014 (2 pages) |
6 September 2014 | Appointment of Sheldon Andrew Walsh as a director on 9 July 2014 (3 pages) |
6 September 2014 | Appointment of Mr Martin Morton as a director on 9 July 2014 (6 pages) |
6 September 2014 | Appointment of Mr John Meredydd Roberts as a director on 9 July 2014 (3 pages) |
6 September 2014 | Appointment of Mr Martin Morton as a director on 9 July 2014 (6 pages) |
6 September 2014 | Appointment of Mr John Meredydd Roberts as a director on 9 July 2014 (3 pages) |
6 September 2014 | Appointment of Mr John Meredydd Roberts as a director on 9 July 2014 (3 pages) |
6 September 2014 | Appointment of Sheldon Andrew Walsh as a director on 9 July 2014 (3 pages) |
6 September 2014 | Appointment of Sheldon Andrew Walsh as a director on 9 July 2014 (3 pages) |
22 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 July 2014 | Withdraw the company strike off application (2 pages) |
16 July 2014 | Withdraw the company strike off application (2 pages) |
11 July 2014 | Application to strike the company off the register (3 pages) |
11 July 2014 | Application to strike the company off the register (3 pages) |
16 June 2014 | Incorporation Statement of capital on 2014-06-16
|
16 June 2014 | Incorporation Statement of capital on 2014-06-16
|