Mawdesley
Ormskirk
L40 2RL
Director Name | Nicholas Werran |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23, Queens Court New Road Kingston Upon Thames KT2 6SQ |
Director Name | Mr Jonathan Conroy Werran |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2016(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 24 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trident House 77 Manchester Road Bolton BL2 1ES |
Registered Address | Trident House 77 Manchester Road Bolton BL2 1ES |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Address Matches | 2 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, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 25 October 2023 (6 months ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 2 weeks from now) |
6 December 2023 | Confirmation statement made on 25 October 2023 with no updates (3 pages) |
---|---|
16 October 2023 | Micro company accounts made up to 31 January 2023 (3 pages) |
15 November 2022 | Confirmation statement made on 25 October 2022 with no updates (3 pages) |
20 October 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
19 January 2022 | Compulsory strike-off action has been discontinued (1 page) |
18 January 2022 | Notification of James Barry Bibby as a person with significant control on 22 April 2021 (2 pages) |
18 January 2022 | Cessation of Jonathan Conroy Werran as a person with significant control on 22 April 2021 (1 page) |
18 January 2022 | Confirmation statement made on 25 October 2021 with updates (4 pages) |
18 January 2022 | Termination of appointment of Jonathan Conroy Werran as a director on 24 April 2021 (1 page) |
18 January 2022 | Appointment of Mr James Barry Bibby as a director on 24 April 2021 (2 pages) |
11 January 2022 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
6 January 2021 | Registered office address changed from 23, Queens Court New Road Kingston upon Thames KT2 6SQ England to Trident House 77 Manchester Road Bolton BL2 1ES on 6 January 2021 (1 page) |
6 January 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
10 December 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
22 January 2020 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2020 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
14 January 2020 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
28 November 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
29 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
26 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
26 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
26 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
26 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
28 November 2016 | Confirmation statement made on 25 October 2016 with updates (6 pages) |
28 November 2016 | Confirmation statement made on 25 October 2016 with updates (6 pages) |
25 November 2016 | Appointment of Mr Jonathan Conroy Werran as a director on 27 July 2016 (2 pages) |
25 November 2016 | Appointment of Mr Jonathan Conroy Werran as a director on 27 July 2016 (2 pages) |
24 November 2016 | Registered office address changed from 282 Earls Court Road London SW5 9AS England to 23, Queens Court New Road Kingston upon Thames KT2 6SQ on 24 November 2016 (1 page) |
24 November 2016 | Registered office address changed from 282 Earls Court Road London SW5 9AS England to 23, Queens Court New Road Kingston upon Thames KT2 6SQ on 24 November 2016 (1 page) |
24 November 2016 | Termination of appointment of Nicholas Werran as a director on 27 July 2016 (1 page) |
24 November 2016 | Termination of appointment of Nicholas Werran as a director on 27 July 2016 (1 page) |
11 September 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
11 September 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
14 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Registered office address changed from 2 Blythe Mews London W14 0HW United Kingdom to 282 Earls Court Road London SW5 9AS on 11 May 2016 (1 page) |
11 May 2016 | Registered office address changed from 2 Blythe Mews London W14 0HW United Kingdom to 282 Earls Court Road London SW5 9AS on 11 May 2016 (1 page) |
11 May 2016 | Director's details changed for Nicholas Werran on 4 March 2016 (2 pages) |
11 May 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Director's details changed for Nicholas Werran on 4 March 2016 (2 pages) |
19 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2015 | Incorporation Statement of capital on 2015-01-23
|
23 January 2015 | Incorporation Statement of capital on 2015-01-23
|