Wilmslow Road
Manchester
M20 2LY
Director Name | Ms Julie Harvey |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 January 2015(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 Booth |
---|---|
Status | Resigned |
Appointed | 14 July 2015(6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 March 2016) |
Role | Company Director |
Correspondence Address | Unit 7 Millbank House Riverside Business Park, Bol Wilmslow 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 January 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
13 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 June 2017 | Final Gazette dissolved via voluntary 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) |
28 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
16 March 2017 | Application to strike the company off the register (3 pages) |
16 March 2017 | Application to strike the company off the register (3 pages) |
12 September 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
12 September 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
22 August 2016 | Termination of appointment of Julie Harvey as a director on 22 August 2016 (1 page) |
22 August 2016 | Termination of appointment of Julie 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 | Registered office address changed from Unit 7 Millbank House Riverside Business Park, Bollin Walk Wilmslow SK9 1BJ England 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 Harvey on 7 July 2016 (2 pages) |
7 July 2016 | Registered office address changed from Unit 7 Millbank House Riverside Business Park, Bollin Walk Wilmslow SK9 1BJ England 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 Harvey on 7 July 2016 (2 pages) |
31 March 2016 | Termination of appointment of Cindy 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
|
31 March 2016 | Termination of appointment of Cindy Booth as a secretary on 31 March 2016 (1 page) |
29 February 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
14 July 2015 | Appointment of Mrs Cindy Booth as a secretary on 14 July 2015 (2 pages) |
14 July 2015 | Appointment of Mrs Cindy Booth as a secretary on 14 July 2015 (2 pages) |
8 January 2015 | Incorporation Statement of capital on 2015-01-08
|
8 January 2015 | Incorporation Statement of capital on 2015-01-08
|