Company NameA&O Property Refurbishment Limited
Company StatusDissolved
Company Number09286674
CategoryPrivate Limited Company
Incorporation Date29 October 2014(9 years, 5 months ago)
Dissolution Date11 April 2023 (11 months, 3 weeks ago)
Previous NameSouthern Car Sales Manchester Limited

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Christopher Anthony Ballinger
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2017(3 years after company formation)
Appointment Duration5 years, 5 months (closed 11 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Broadstone Road
Stockport
SK5 7AE
Director NameMr Frank Hargreaves
Date of BirthMay 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Mews Altrincham Road
Styal
Wilmslow
Cheshire
SK9 4LH
Director NameMr Simon Hargreaves
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Waverley Road
Middleton
Manchester
M24 6JG
Director NameMr Joseph Sean Warhurst
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2017(2 years, 10 months after company formation)
Appointment Duration2 months (resigned 01 November 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address82 Reddish Road
Stockport
Cheshire
SK5 7QU
Director NameMrs Samantha Doolan
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2018(3 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 12 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHouldsworth Mill Retail Centre 2nd Floor
Houldsworth Street
Stockport
SK5 6DA

Location

Registered AddressHouldsworth Mill Retail Centre 2nd Floor
Houldsworth Street
Stockport
SK5 6DA
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardReddish North
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End29 September

Filing History

21 January 2021Confirmation statement made on 29 October 2020 with no updates (3 pages)
11 June 2020Micro company accounts made up to 30 September 2019 (2 pages)
12 November 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
21 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
6 June 2019Registered office address changed from 12 Broadstone Road Stockport SK5 7AE England to Houldsworth Mill Retail Centre 2nd Floor Houldsworth Street Stockport SK5 6DA on 6 June 2019 (1 page)
7 May 2019Previous accounting period shortened from 31 October 2018 to 30 September 2018 (1 page)
4 December 2018Confirmation statement made on 29 October 2018 with updates (4 pages)
10 August 2018Appointment of Mrs Samantha Doolan as a director on 10 August 2018 (2 pages)
16 May 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-01
(3 pages)
15 May 2018Termination of appointment of Joseph Sean Warhurst as a director on 1 November 2017 (1 page)
15 May 2018Notification of Christopher Anthony Ballinger as a person with significant control on 1 November 2017 (2 pages)
15 May 2018Appointment of Mr Christopher Anthony Ballinger as a director on 1 November 2017 (2 pages)
15 May 2018Cessation of Joseph Sean Warhurst as a person with significant control on 1 November 2017 (1 page)
15 May 2018Registered office address changed from 82 Reddish Road Stockport Cheshire SK5 7QU to 12 Broadstone Road Stockport SK5 7AE on 15 May 2018 (1 page)
17 November 2017Confirmation statement made on 29 October 2017 with updates (4 pages)
17 November 2017Notification of Joseph Sean Warhurst as a person with significant control on 17 November 2017 (2 pages)
17 November 2017Cessation of Simon Hargreaves as a person with significant control on 1 September 2017 (1 page)
17 November 2017Notification of Joseph Sean Warhurst as a person with significant control on 1 September 2017 (2 pages)
17 November 2017Accounts for a dormant company made up to 31 October 2017 (2 pages)
17 November 2017Accounts for a dormant company made up to 31 October 2017 (2 pages)
17 November 2017Cessation of Simon Hargreaves as a person with significant control on 17 November 2017 (1 page)
17 November 2017Confirmation statement made on 29 October 2017 with updates (4 pages)
16 November 2017Appointment of Mr Joseph Sean Warhurst as a director on 1 September 2017 (2 pages)
16 November 2017Termination of appointment of Simon Hargreaves as a director on 1 September 2017 (1 page)
16 November 2017Termination of appointment of Simon Hargreaves as a director on 1 September 2017 (1 page)
16 November 2017Termination of appointment of Frank Hargreaves as a director on 1 September 2017 (1 page)
16 November 2017Appointment of Mr Joseph Sean Warhurst as a director on 1 September 2017 (2 pages)
16 November 2017Termination of appointment of Frank Hargreaves as a director on 1 September 2017 (1 page)
25 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
25 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
7 December 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
7 December 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
29 June 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
29 June 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
14 January 2016Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(4 pages)
14 January 2016Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(4 pages)
29 October 2014Incorporation
Statement of capital on 2014-10-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
29 October 2014Incorporation
Statement of capital on 2014-10-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)