Failsworth
Manchester
M35 9BG
Director Name | Mr Daryl Neil Norvock |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2017(2 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor, Ivy Mill Crown Street Failsworth Manchester M35 9BG |
Director Name | Mr Osker Heiman |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 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 | Christian Briggs |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2014(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | No 1 Universal Square Devonshire Street Manchester Greater Manchester M12 6JH |
Director Name | Christian Briggs |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2014(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | No 1 Universal Square Devonshire Street Manchester Greater Manchester M12 6JH |
Director Name | Mr Mark Andrew Ludlam |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2014(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | No 1 Universal Square Devonshire Street Manchester Greater Manchester M12 6JH |
Director Name | Mr John Francis Brown |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 December 2014(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | No 1 Universal Square Devonshire Street Manchester Greater Manchester M12 6JH |
Director Name | Mr John Francis Brown |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 December 2014(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | No 1 Universal Square Devonshire Street Manchester Greater Manchester M12 6JH |
Director Name | Mr Mark Andrew Ludlam |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2014(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | No 1 Universal Square Devonshire Street Manchester Greater Manchester M12 6JH |
Registered Address | 3rd Floor, Ivy Mill Crown Street Failsworth Manchester M35 9BG |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Failsworth East |
Built Up Area | Greater Manchester |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 day from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 2 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 16 November 2024 (7 months, 3 weeks from now) |
18 May 2017 | Delivered on: 22 May 2017 Persons entitled: Mark Ludlam John Brown Christian Briggs Classification: A registered charge Particulars: Not applicable. Outstanding |
---|
31 March 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
---|---|
15 November 2022 | Confirmation statement made on 2 November 2022 with no updates (3 pages) |
18 August 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
10 August 2022 | Part of the property or undertaking has been released and no longer forms part of charge 091055290001 (5 pages) |
4 November 2021 | Confirmation statement made on 2 November 2021 with no updates (3 pages) |
30 June 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
2 November 2020 | Confirmation statement made on 2 November 2020 with no updates (3 pages) |
30 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
13 November 2019 | Confirmation statement made on 2 November 2019 with no updates (3 pages) |
26 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
5 November 2018 | Confirmation statement made on 2 November 2018 with no updates (3 pages) |
25 January 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
25 January 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
6 November 2017 | Notification of Ravella Holdings Limited as a person with significant control on 18 May 2017 (1 page) |
6 November 2017 | Cessation of Mark Andrew Ludlam as a person with significant control on 18 May 2017 (1 page) |
6 November 2017 | Confirmation statement made on 2 November 2017 with updates (5 pages) |
6 November 2017 | Cessation of John Francis Brown as a person with significant control on 18 May 2017 (1 page) |
6 November 2017 | Cessation of John Francis Brown as a person with significant control on 18 May 2017 (1 page) |
6 November 2017 | Confirmation statement made on 2 November 2017 with updates (5 pages) |
6 November 2017 | Notification of Ravella Holdings Limited as a person with significant control on 18 May 2017 (1 page) |
6 November 2017 | Cessation of Mark Andrew Ludlam as a person with significant control on 18 May 2017 (1 page) |
4 June 2017 | Change of share class name or designation (2 pages) |
4 June 2017 | Change of share class name or designation (2 pages) |
31 May 2017 | Resolutions
|
31 May 2017 | Resolutions
|
22 May 2017 | Termination of appointment of Mark Andrew Ludlam as a director on 18 May 2017 (1 page) |
22 May 2017 | Termination of appointment of Mark Andrew Ludlam as a director on 18 May 2017 (1 page) |
22 May 2017 | Termination of appointment of Christian Briggs as a director on 18 May 2017 (1 page) |
22 May 2017 | Registration of charge 091055290001, created on 18 May 2017 (14 pages) |
22 May 2017 | Termination of appointment of John Francis Brown as a director on 18 May 2017 (1 page) |
22 May 2017 | Termination of appointment of Christian Briggs as a director on 18 May 2017 (1 page) |
22 May 2017 | Termination of appointment of John Francis Brown as a director on 18 May 2017 (1 page) |
22 May 2017 | Registration of charge 091055290001, created on 18 May 2017 (14 pages) |
19 May 2017 | Appointment of Mr Kenneth Edward Corness as a director on 18 May 2017 (2 pages) |
19 May 2017 | Termination of appointment of Mark Andrew Ludlam as a director on 18 May 2017 (1 page) |
19 May 2017 | Appointment of Mr Daryl Neil Norvock as a director on 18 May 2017 (2 pages) |
19 May 2017 | Termination of appointment of Mark Andrew Ludlam as a director on 18 May 2017 (1 page) |
19 May 2017 | Termination of appointment of Christian Briggs as a director on 18 May 2017 (1 page) |
19 May 2017 | Termination of appointment of John Francis Brown as a director on 18 May 2017 (1 page) |
19 May 2017 | Termination of appointment of Christian Briggs as a director on 18 May 2017 (1 page) |
19 May 2017 | Termination of appointment of John Francis Brown as a director on 18 May 2017 (1 page) |
19 May 2017 | Appointment of Mr Kenneth Edward Corness as a director on 18 May 2017 (2 pages) |
19 May 2017 | Appointment of Mr Daryl Neil Norvock as a director on 18 May 2017 (2 pages) |
20 January 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
20 January 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
2 November 2016 | Confirmation statement made on 2 November 2016 with updates (5 pages) |
2 November 2016 | Confirmation statement made on 2 November 2016 with updates (5 pages) |
28 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-09-22
|
22 September 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-09-22
|
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
17 September 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
25 March 2015 | Appointment of Christian Briggs as a director on 2 December 2014 (3 pages) |
25 March 2015 | Appointment of Mark Andrew Ludlam as a director on 2 December 2014 (3 pages) |
25 March 2015 | Appointment of Mark Andrew Ludlam as a director on 2 December 2014 (3 pages) |
25 March 2015 | Registered office address changed from , No 1 Universal Square Devonshire Street, Manchester, Greater Manchester, M12 6JH to No 1 Universal Square Devonshire Street Manchester Greater Manchester M12 6JH on 25 March 2015 (2 pages) |
25 March 2015 | Appointment of John Francis Brown as a director on 2 December 2014 (3 pages) |
25 March 2015 | Registered office address changed from No 1 Universal Square Devonshire Street Manchester Greater Manchester M12 6JH to No 1 Universal Square Devonshire Street Manchester Greater Manchester M12 6JH on 25 March 2015 (2 pages) |
25 March 2015 | Appointment of Christian Briggs as a director on 2 December 2014 (3 pages) |
25 March 2015 | Appointment of Christian Briggs as a director on 2 December 2014 (3 pages) |
25 March 2015 | Registered office address changed from No 1 Universal Square Devonshire Street Manchester Greater Manchester M12 6JH to No 1 Universal Square Devonshire Street Manchester Greater Manchester M12 6JH on 25 March 2015 (2 pages) |
25 March 2015 | Appointment of Mark Andrew Ludlam as a director on 2 December 2014 (3 pages) |
25 March 2015 | Appointment of John Francis Brown as a director on 2 December 2014 (3 pages) |
25 March 2015 | Appointment of John Francis Brown as a director on 2 December 2014 (3 pages) |
20 March 2015 | Statement of capital following an allotment of shares on 6 March 2015
|
20 March 2015 | Appointment of Christian Briggs as a director on 20 November 2014 (3 pages) |
20 March 2015 | Statement of capital following an allotment of shares on 6 March 2015
|
20 March 2015 | Change of share class name or designation (2 pages) |
20 March 2015 | Resolutions
|
20 March 2015 | Appointment of Mark Andrew Ludlam as a director on 20 November 2014 (3 pages) |
20 March 2015 | Registered office address changed from , 3rd Floor Ivy Mill, Crown Street, Failsworth, Manchester, M35 9BG, United Kingdom to No 1 Universal Square Devonshire Street Manchester Greater Manchester M12 6JH on 20 March 2015 (2 pages) |
20 March 2015 | Registered office address changed from 3Rd Floor Ivy Mill Crown Street Failsworth Manchester M35 9BG United Kingdom to No 1 Universal Square Devonshire Street Manchester Greater Manchester M12 6JH on 20 March 2015 (2 pages) |
20 March 2015 | Sub-division of shares on 6 March 2015 (8 pages) |
20 March 2015 | Appointment of John Francis Brown as a director on 20 November 2014 (3 pages) |
20 March 2015 | Appointment of John Francis Brown as a director on 20 November 2014 (3 pages) |
20 March 2015 | Resolutions
|
20 March 2015 | Appointment of Mark Andrew Ludlam as a director on 20 November 2014 (3 pages) |
20 March 2015 | Change of share class name or designation (2 pages) |
20 March 2015 | Statement of capital following an allotment of shares on 6 March 2015
|
20 March 2015 | Sub-division of shares on 6 March 2015 (8 pages) |
20 March 2015 | Registered office address changed from 3Rd Floor Ivy Mill Crown Street Failsworth Manchester M35 9BG United Kingdom to No 1 Universal Square Devonshire Street Manchester Greater Manchester M12 6JH on 20 March 2015 (2 pages) |
20 March 2015 | Appointment of Christian Briggs as a director on 20 November 2014 (3 pages) |
20 March 2015 | Sub-division of shares on 6 March 2015 (8 pages) |
20 November 2014 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom to 3Rd Floor Ivy Mill Crown Street Failsworth Manchester M35 9BG on 20 November 2014 (1 page) |
20 November 2014 | Termination of appointment of Osker Heiman as a director on 20 November 2014 (1 page) |
20 November 2014 | Termination of appointment of Osker Heiman as a director on 20 November 2014 (1 page) |
20 November 2014 | Registered office address changed from , C/O the Vault 47 Bury New Road, Prestwich, Manchester, M25 9JY, United Kingdom to No 1 Universal Square Devonshire Street Manchester Greater Manchester M12 6JH on 20 November 2014 (1 page) |
20 November 2014 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom to 3Rd Floor Ivy Mill Crown Street Failsworth Manchester M35 9BG on 20 November 2014 (1 page) |
27 June 2014 | Incorporation Statement of capital on 2014-06-27
|
27 June 2014 | Incorporation Statement of capital on 2014-06-27
|