Manchester
M1 2FB
Director Name | Matthew Jones |
---|---|
Date of Birth | August 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Central Place Station Road Wilmslow SK9 1BU |
Secretary Name | Matthew Jones |
---|---|
Status | Resigned |
Appointed | 22 January 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Central Place Station Road Wilmslow SK9 1BU |
Director Name | Mr Matthew Peter Jones |
---|---|
Date of Birth | August 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2017(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 806 61 Houldsworth Street Manchester M1 2FB |
Director Name | Miss Atcharaphorn Norris |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2018(3 years, 6 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 15 October 2018) |
Role | Private Landlord |
Country of Residence | United Kingdom |
Correspondence Address | 55 Reeves Avenue Newcastle-Under-Lyme ST5 9LA |
Registered Address | 806 61 Houldsworth Street Manchester M1 2FB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 25 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 8 August 2024 (3 months, 1 week from now) |
11 May 2017 | Delivered on: 15 May 2017 Persons entitled: Aberclay (Stretton) Limited and Aberclay Limited Classification: A registered charge Outstanding |
---|---|
11 May 2017 | Delivered on: 12 May 2017 Persons entitled: Aberclay (Stretton) Limited and Aberclay Limited Classification: A registered charge Particulars: The land at the vicarage, stretton road, stretton, WA4 4NT and forming part of the land registered at hm land registry under title number CH643606. Outstanding |
11 May 2017 | Delivered on: 12 May 2017 Persons entitled: Aberclay (Stretton) Limited and Aberclay Limited Classification: A registered charge Particulars: The land at the vicarage, stretton road, stretton, WA4 4NT and forming part of the land registered at the hm land registry under title number CH643606. Outstanding |
30 October 2023 | Total exemption full accounts made up to 31 January 2023 (7 pages) |
---|---|
23 August 2023 | Registration of charge 094019440004, created on 21 August 2023 (30 pages) |
7 August 2023 | Confirmation statement made on 25 July 2023 with no updates (3 pages) |
31 October 2022 | Total exemption full accounts made up to 31 January 2022 (7 pages) |
6 August 2022 | Confirmation statement made on 25 July 2022 with no updates (3 pages) |
4 November 2021 | Change of details for Mr Peter Jones as a person with significant control on 1 July 2021 (2 pages) |
4 November 2021 | Director's details changed for Mr Peter Jones on 1 July 2021 (2 pages) |
26 August 2021 | Total exemption full accounts made up to 31 January 2021 (7 pages) |
30 July 2021 | Confirmation statement made on 25 July 2021 with no updates (3 pages) |
24 December 2020 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
26 October 2020 | Confirmation statement made on 25 July 2020 with updates (4 pages) |
16 January 2020 | Registered office address changed from 806 61 Houldsworth Street Manchester M1 2FB England to 806 61 Houldsworth Street Manchester M1 2FB on 16 January 2020 (1 page) |
31 October 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
30 October 2019 | Cessation of Matthew Peter Jones as a person with significant control on 25 October 2019 (1 page) |
30 October 2019 | Termination of appointment of Matthew Peter Jones as a director on 25 October 2019 (1 page) |
29 October 2019 | Director's details changed for Mr Matthew Jones on 13 July 2019 (2 pages) |
29 October 2019 | Registered office address changed from 2 Devonshire Drive Alderley Edge Cheshire SK9 7HT England to 806 61 Houldsworth Street Manchester M1 2FB on 29 October 2019 (1 page) |
29 October 2019 | Change of details for Mr Matthew Jones as a person with significant control on 13 July 2019 (2 pages) |
21 August 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
17 October 2018 | Registered office address changed from 6 Annis Close Alderley Edge Cheshire SK9 7PF United Kingdom to 2 Devonshire Drive Alderley Edge Cheshire SK9 7HT on 17 October 2018 (1 page) |
16 October 2018 | Cessation of Atcharaphorn Norris as a person with significant control on 15 October 2018 (1 page) |
15 October 2018 | Termination of appointment of Atcharaphorn Norris as a director on 15 October 2018 (1 page) |
9 October 2018 | Total exemption full accounts made up to 31 January 2018 (5 pages) |
9 August 2018 | Confirmation statement made on 25 July 2018 with updates (4 pages) |
9 August 2018 | Resolutions
|
8 August 2018 | Notification of Atcharaphorn Norris as a person with significant control on 7 August 2018 (2 pages) |
8 August 2018 | Director's details changed for Mr Matthew Jones on 7 August 2018 (2 pages) |
8 August 2018 | Notification of Matthew Jones as a person with significant control on 7 August 2018 (2 pages) |
8 August 2018 | Appointment of Miss Atcharaphorn Norris as a director on 7 August 2018 (2 pages) |
24 July 2018 | Registered office address changed from 6 Wyngate Road Cheadle Hulme Cheadle SK8 6ES England to 6 Annis Close Alderley Edge Cheshire SK9 7PF on 24 July 2018 (1 page) |
19 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
19 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
21 September 2017 | Confirmation statement made on 25 July 2017 with updates (3 pages) |
21 September 2017 | Confirmation statement made on 25 July 2017 with updates (3 pages) |
21 September 2017 | Registered office address changed from Suite 307, 76 King Street Manchester M2 4NH England to 6 Wyngate Road Cheadle Hulme Cheadle SK8 6ES on 21 September 2017 (1 page) |
21 September 2017 | Registered office address changed from Suite 307, 76 King Street Manchester M2 4NH England to 6 Wyngate Road Cheadle Hulme Cheadle SK8 6ES on 21 September 2017 (1 page) |
1 June 2017 | Registered office address changed from Barton Arcade Suite 37 Deansgate Manchester M3 2BH England to Suite 307, 76 King Street Manchester M2 4NH on 1 June 2017 (1 page) |
1 June 2017 | Registered office address changed from Barton Arcade Suite 37 Deansgate Manchester M3 2BH England to Suite 307, 76 King Street Manchester M2 4NH on 1 June 2017 (1 page) |
15 May 2017 | Registration of charge 094019440003, created on 11 May 2017 (28 pages) |
15 May 2017 | Registration of charge 094019440003, created on 11 May 2017 (28 pages) |
12 May 2017 | Registration of charge 094019440002, created on 11 May 2017 (48 pages) |
12 May 2017 | Registration of charge 094019440002, created on 11 May 2017 (48 pages) |
12 May 2017 | Registration of charge 094019440001, created on 11 May 2017 (35 pages) |
12 May 2017 | Registration of charge 094019440001, created on 11 May 2017 (35 pages) |
23 March 2017 | Appointment of Mr Matthew Jones as a director on 23 March 2017 (2 pages) |
23 March 2017 | Appointment of Mr Matthew Jones as a director on 23 March 2017 (2 pages) |
14 September 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
14 September 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
25 July 2016 | Resolutions
|
25 July 2016 | Confirmation statement made on 25 July 2016 with updates (6 pages) |
25 July 2016 | Confirmation statement made on 25 July 2016 with updates (6 pages) |
25 July 2016 | Resolutions
|
21 July 2016 | Termination of appointment of Matthew Jones as a secretary on 21 July 2016 (1 page) |
21 July 2016 | Termination of appointment of Matthew Jones as a director on 21 July 2016 (1 page) |
21 July 2016 | Termination of appointment of Matthew Jones as a director on 21 July 2016 (1 page) |
21 July 2016 | Termination of appointment of Matthew Jones as a secretary on 21 July 2016 (1 page) |
21 July 2016 | Appointment of Mr Peter Jones as a director on 21 July 2016 (2 pages) |
21 July 2016 | Appointment of Mr Peter Jones as a director on 21 July 2016 (2 pages) |
7 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2016 | Registered office address changed from 8a Princess Street Knutsford WA16 6DD United Kingdom to Barton Arcade Suite 37 Deansgate Manchester M3 2BH on 6 June 2016 (1 page) |
6 June 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Registered office address changed from 8a Princess Street Knutsford WA16 6DD United Kingdom to Barton Arcade Suite 37 Deansgate Manchester M3 2BH on 6 June 2016 (1 page) |
19 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2015 | Incorporation Statement of capital on 2015-01-22
|
22 January 2015 | Incorporation Statement of capital on 2015-01-22
|