Manchester
M4 6BN
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 |
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 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 October 2023 (3 weeks, 5 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 25 July 2023 (2 months, 1 week ago) |
---|---|
Next Return Due | 8 August 2024 (10 months, 1 week from now) |
29 September 2017 | Delivered on: 9 October 2017 Persons entitled: Aberclay Limited Classification: A registered charge Particulars: Land to the north of station road, prees near whitchurch, shropshire SY13 2DW as shown edged red on the attached plan. Outstanding |
---|---|
29 September 2017 | Delivered on: 9 October 2017 Persons entitled: Aberclay Limited Classification: A registered charge Particulars: Land to the north of station road, prees near whitchurch, shropshire SY13 2DW (unregistered land). Outstanding |
23 February 2021 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
---|---|
7 December 2020 | Termination of appointment of Matthew Jones as a director on 27 November 2020 (1 page) |
7 December 2020 | Change of details for Mr Peter Jones as a person with significant control on 27 November 2020 (2 pages) |
7 December 2020 | Cessation of Mathew Jones as a person with significant control on 27 November 2020 (1 page) |
7 December 2020 | Termination of appointment of Matthew Jones as a secretary on 27 November 2020 (1 page) |
26 August 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
31 October 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
21 August 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
18 January 2019 | Registered office address changed from 5300 Lakeside Cheadle Royal Business Park Cheadle Manchester SK8 3GP England to Manchester Business Park 3000 Aviator Way Manchester M22 5TG on 18 January 2019 (1 page) |
17 October 2018 | Registered office address changed from 6 Annis Close Alderley Edge Cheshire SK9 7PF United Kingdom to 5300 Lakeside Cheadle Royal Business Park Cheadle Manchester SK8 3GP on 17 October 2018 (1 page) |
9 October 2018 | Total exemption full accounts made up to 31 January 2018 (5 pages) |
2 August 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
19 June 2018 | Registered office address changed from 6 Wyngate Road Cheadle Hulme Cheadle Stockport SK8 6ES United Kingdom to 6 Annis Close Alderley Edge Cheshire SK9 7PF on 19 June 2018 (1 page) |
13 November 2017 | Resolutions
|
13 November 2017 | Resolutions
|
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) |
9 October 2017 | Registration of charge 094019570002, created on 29 September 2017
|
9 October 2017 | Registration of charge 094019570001, created on 29 September 2017 (51 pages) |
9 October 2017 | Registration of charge 094019570002, created on 29 September 2017
|
9 October 2017 | Registration of charge 094019570001, created on 29 September 2017 (51 pages) |
10 August 2017 | Registered office address changed from Suite 307, 76 King Street Manchester M2 4NH England to 6 Wyngate Road Cheadle Hulme Cheadle Stockport SK8 6ES on 10 August 2017 (1 page) |
10 August 2017 | Registered office address changed from Suite 307, 76 King Street Manchester M2 4NH England to 6 Wyngate Road Cheadle Hulme Cheadle Stockport SK8 6ES on 10 August 2017 (1 page) |
25 July 2017 | Confirmation statement made on 25 July 2017 with updates (4 pages) |
25 July 2017 | Appointment of Mr Peter Jones as a director on 25 July 2017 (2 pages) |
25 July 2017 | Notification of Peter Jones as a person with significant control on 25 July 2017 (2 pages) |
25 July 2017 | Notification of Peter Jones as a person with significant control on 25 July 2017 (2 pages) |
25 July 2017 | Appointment of Mr Peter Jones as a director on 25 July 2017 (2 pages) |
25 July 2017 | Confirmation statement made on 25 July 2017 with updates (4 pages) |
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) |
25 January 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 22 January 2017 with updates (5 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) |
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 | 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
|
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
|