Styal Road
Manchester
M22 5WB
Director Name | Mr Michael Anthony James Sharples |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 3d Manchester International Office Centre Styal Road Manchester M22 5WB |
Director Name | Mr Neil Brookes-Fazakerley |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2014(same day as company formation) |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | Suite 3d Manchester International Office Centre Styal Road Manchester M22 5WB |
Secretary Name | Mr William Barry Homan-Russell |
---|---|
Status | Resigned |
Appointed | 07 July 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Suite 3d Manchester International Office Centre Styal Road Manchester M22 5WB |
Secretary Name | Mr Anthony Richard Malkin |
---|---|
Status | Resigned |
Appointed | 26 February 2016(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 August 2018) |
Role | Company Director |
Correspondence Address | Suite 3d Manchester International Office Centre Styal Road Manchester M22 5WB |
Secretary Name | Mrs Andrea Gerrish |
---|---|
Status | Resigned |
Appointed | 11 September 2018(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 February 2022) |
Role | Company Director |
Correspondence Address | Suite 3d Manchester International Office Centre Styal Road Manchester M22 5WB |
Secretary Name | Mrs Amanpreet Kaur Jhattu |
---|---|
Status | Resigned |
Appointed | 17 May 2022(7 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 13 March 2023) |
Role | Company Director |
Correspondence Address | Suite 3d Manchester International Office Centre Styal Road Manchester M22 5WB |
Registered Address | Suite 3d Manchester International Office Centre Styal Road Manchester M22 5WB |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
49 at £0.01 | James Metcalf 49.00% Ordinary |
---|---|
49 at £0.01 | Michael Sharples 49.00% Ordinary |
2 at £0.01 | Neil Brookes-fazakerley 2.00% Ordinary |
Latest Accounts | 30 September 2020 (3 years, 6 months ago) |
---|---|
Next Accounts Due | 21 December 2022 (overdue) |
Accounts Category | Small |
Accounts Year End | 28 September |
Latest Return | 7 July 2022 (1 year, 8 months ago) |
---|---|
Next Return Due | 21 July 2023 (overdue) |
15 March 2023 | Termination of appointment of Amanpreet Kaur Jhattu as a secretary on 13 March 2023 (1 page) |
---|---|
14 March 2023 | Compulsory strike-off action has been suspended (1 page) |
21 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2022 | Previous accounting period shortened from 29 September 2021 to 28 September 2021 (1 page) |
13 July 2022 | Confirmation statement made on 7 July 2022 with updates (4 pages) |
17 June 2022 | Appointment of Mrs Amanpreet Kaur Jhattu as a secretary on 17 May 2022 (2 pages) |
24 February 2022 | Termination of appointment of Andrea Gerrish as a secretary on 24 February 2022 (1 page) |
3 December 2021 | Accounts for a small company made up to 30 September 2020 (8 pages) |
19 July 2021 | Accounts for a small company made up to 30 September 2019 (8 pages) |
8 July 2021 | Confirmation statement made on 7 July 2021 with updates (4 pages) |
28 September 2020 | Previous accounting period shortened from 30 September 2019 to 29 September 2019 (1 page) |
20 July 2020 | Confirmation statement made on 7 July 2020 with updates (4 pages) |
6 August 2019 | Director's details changed for Mr Michael Anthony James Sharples on 19 July 2019 (2 pages) |
8 July 2019 | Confirmation statement made on 7 July 2019 with updates (5 pages) |
1 July 2019 | Accounts for a small company made up to 30 September 2018 (9 pages) |
20 September 2018 | Appointment of Mrs Andrea Gerrish as a secretary on 11 September 2018 (2 pages) |
10 September 2018 | Termination of appointment of Anthony Richard Malkin as a secretary on 31 August 2018 (1 page) |
6 September 2018 | Current accounting period extended from 29 August 2018 to 30 September 2018 (1 page) |
29 August 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
16 August 2018 | Cessation of Michael Anthony James Sharples as a person with significant control on 15 August 2018 (1 page) |
16 August 2018 | Notification of Prime Student Living Limited as a person with significant control on 15 August 2018 (2 pages) |
16 August 2018 | Cessation of James Metcalf as a person with significant control on 15 August 2018 (1 page) |
9 July 2018 | Confirmation statement made on 7 July 2018 with updates (4 pages) |
9 July 2018 | Change of details for Mr James Metcalf as a person with significant control on 4 July 2018 (2 pages) |
9 July 2018 | Change of details for Mr Michael Anthony James Sharples as a person with significant control on 4 July 2018 (2 pages) |
8 June 2018 | Resolutions
|
29 May 2018 | Previous accounting period shortened from 30 August 2017 to 29 August 2017 (1 page) |
29 August 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
29 August 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
10 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
26 June 2017 | Change of details for Mr James Metcalf as a person with significant control on 1 December 2016 (2 pages) |
26 June 2017 | Change of details for Mr James Metcalf as a person with significant control on 1 December 2016 (2 pages) |
31 May 2017 | Previous accounting period shortened from 31 August 2016 to 30 August 2016 (1 page) |
31 May 2017 | Previous accounting period shortened from 31 August 2016 to 30 August 2016 (1 page) |
12 December 2016 | Director's details changed for Mr James Metcalf on 12 December 2016 (2 pages) |
12 December 2016 | Director's details changed for Mr James Metcalf on 12 December 2016 (2 pages) |
9 August 2016 | Secretary's details changed for Mr Anthony Richhard Malkin on 26 February 2016 (1 page) |
9 August 2016 | Secretary's details changed for Mr Anthony Richhard Malkin on 26 February 2016 (1 page) |
7 July 2016 | Confirmation statement made on 7 July 2016 with updates (7 pages) |
7 July 2016 | Confirmation statement made on 7 July 2016 with updates (7 pages) |
19 April 2016 | Resolutions
|
19 April 2016 | Resolutions
|
5 April 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
5 April 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
29 February 2016 | Appointment of Mr Anthony Richhard Malkin as a secretary on 26 February 2016 (2 pages) |
29 February 2016 | Appointment of Mr Anthony Richhard Malkin as a secretary on 26 February 2016 (2 pages) |
27 February 2016 | Termination of appointment of William Barry Homan-Russell as a secretary on 26 February 2016 (1 page) |
27 February 2016 | Termination of appointment of William Barry Homan-Russell as a secretary on 26 February 2016 (1 page) |
10 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
28 May 2015 | Company name changed crosslane energy LIMITED\certificate issued on 28/05/15
|
28 May 2015 | Company name changed crosslane energy LIMITED\certificate issued on 28/05/15
|
24 October 2014 | Current accounting period extended from 31 July 2015 to 31 August 2015 (1 page) |
24 October 2014 | Current accounting period extended from 31 July 2015 to 31 August 2015 (1 page) |
13 October 2014 | Termination of appointment of Neil Brookes-Fazakerley as a director on 12 September 2014 (1 page) |
13 October 2014 | Termination of appointment of Neil Brookes-Fazakerley as a director on 12 September 2014 (1 page) |
7 July 2014 | Incorporation Statement of capital on 2014-07-07
|
7 July 2014 | Incorporation Statement of capital on 2014-07-07
|