Wilmslow Road
Manchester
M20 2LY
Director Name | Ms Julie Anne Harvey |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor Ocean House, Towers Business Park Wilmslow Road Manchester M20 2LY |
Secretary Name | Mrs Cindy Sue Booth |
---|---|
Status | Resigned |
Appointed | 10 November 2014(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 2016) |
Role | Company Director |
Correspondence Address | 7 Millbank House Bollin Walk Wilmslow Cheshire SK9 1BJ |
Registered Address | Ground Floor Ocean House, Towers Business Park Wilmslow Road Manchester M20 2LY |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Didsbury East |
Built Up Area | Greater Manchester |
Latest Accounts | 31 August 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
12 August 2015 | Delivered on: 12 August 2015 Persons entitled: Plato House Buyers (Liverpool) Limited (09275800) Classification: A registered charge Particulars: Plato house 7/21 greek street L3 5QJ registered at the land registry under title number MS317377. Outstanding |
---|---|
30 September 2014 | Delivered on: 7 October 2014 Satisfied on: 19 August 2015 Persons entitled: Newcroft Developments Limited 07118493 Classification: A registered charge Particulars: 7-21 greek street, liverpool, L3 5QJ under title number MS317377. Fully Satisfied |
17 October 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 October 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
6 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
22 August 2016 | Termination of appointment of Julie Anne Harvey as a director on 22 August 2016 (1 page) |
22 August 2016 | Termination of appointment of Julie Anne Harvey as a director on 22 August 2016 (1 page) |
17 August 2016 | Appointment of Mr Carl William Mills as a director on 17 August 2016 (2 pages) |
17 August 2016 | Appointment of Mr Carl William Mills as a director on 17 August 2016 (2 pages) |
7 July 2016 | Director's details changed for Ms Julie Anne Harvey on 7 July 2016 (2 pages) |
7 July 2016 | Registered office address changed from 7 Millbank House Bollin Walk Wilmslow Cheshire SK9 1BJ to Ground Floor Ocean House, Towers Business Park Wilmslow Road Manchester M20 2LY on 7 July 2016 (1 page) |
7 July 2016 | Registered office address changed from 7 Millbank House Bollin Walk Wilmslow Cheshire SK9 1BJ to Ground Floor Ocean House, Towers Business Park Wilmslow Road Manchester M20 2LY on 7 July 2016 (1 page) |
7 July 2016 | Director's details changed for Ms Julie Anne Harvey on 7 July 2016 (2 pages) |
16 June 2016 | All of the property or undertaking has been released and no longer forms part of charge 091869550002 (1 page) |
16 June 2016 | All of the property or undertaking has been released and no longer forms part of charge 091869550002 (1 page) |
20 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
31 March 2016 | Termination of appointment of Cindy Sue Booth as a secretary on 31 March 2016 (1 page) |
31 March 2016 | Termination of appointment of Cindy Sue Booth as a secretary on 31 March 2016 (1 page) |
31 March 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
19 October 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 August 2015 | Satisfaction of charge 091869550001 in full (1 page) |
19 August 2015 | Satisfaction of charge 091869550001 in full (1 page) |
12 August 2015 | Registration of charge 091869550002, created on 12 August 2015 (4 pages) |
12 August 2015 | Registration of charge 091869550002, created on 12 August 2015 (4 pages) |
10 November 2014 | Appointment of Mrs Cindy Sue Booth as a secretary on 10 November 2014 (2 pages) |
10 November 2014 | Appointment of Mrs Cindy Sue Booth as a secretary on 10 November 2014 (2 pages) |
7 October 2014 | Registration of charge 091869550001, created on 30 September 2014 (33 pages) |
7 October 2014 | Registration of charge 091869550001, created on 30 September 2014 (33 pages) |
22 August 2014 | Incorporation Statement of capital on 2014-08-22
|
22 August 2014 | Incorporation Statement of capital on 2014-08-22
|