Aigburth
Liverpool
L17 7AG
Director Name | Mr Martin Alexander Gee |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2017(2 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | C/O Glide Property Management Suite One 3 Exchange Quay Salford M5 3ED |
Secretary Name | Hill & Clark Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 March 2024(8 years, 11 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Correspondence Address | Crowthorne House Nine Mile Ride Wokingham RG40 3GZ |
Director Name | Mr George Evans |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2015(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | The Tony McGann Centre Eldonain Village Liverpool L3 6LG |
Director Name | Anthony McGann Obe Ma Hon |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2015(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Tony McGann Centre Eldonain Village Liverpool L3 6LG |
Secretary Name | Julie Backhouse |
---|---|
Status | Resigned |
Appointed | 14 March 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | The Tony McGann Centre Eldonain Village Liverpool L3 6LG |
Secretary Name | Rebloom Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2017(2 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 March 2024) |
Correspondence Address | Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ |
Registered Address | C/O Glide Property Management Suite One 3 Exchange Quay Salford M5 3ED |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 28 March 2025 (11 months from now) |
11 November 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
---|---|
18 June 2020 | Registered office address changed from C/O Revolution Property Mgt T/a Rebloom Suite 1.1 3 Exchange Quay Salford Greater Manchester M5 3ED England to C/O Revolution Ltd T/a Rebloom Suite One 3 Exchange Quay Salford Greater Manchester M5 3ED on 18 June 2020 (1 page) |
28 April 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
28 April 2020 | Registered office address changed from C/O Rebloom Ltd, Armadillo Stanley Green Business Park, Earl Road Cheadle Hulme Cheadle SK8 6PT England to C/O Revolution Property Mgt T/a Rebloom Suite 1.1 3 Exchange Quay Salford Greater Manchester M5 3ED on 28 April 2020 (1 page) |
22 December 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
12 September 2019 | Registered office address changed from C/O Rebloom Ltd, the Courtyard Earl Road Cheadle Hulme Cheadle Cheshire SK8 6GN England to C/O Rebloom Ltd, Armadillo Stanley Green Business Park, Earl Road Cheadle Hulme Cheadle SK8 6PT on 12 September 2019 (1 page) |
7 June 2019 | Registered office address changed from Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ England to C/O Rebloom Ltd, the Courtyard Earl Road Cheadle Hulme Cheadle Cheshire SK8 6GN on 7 June 2019 (1 page) |
15 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
21 January 2019 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
20 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
10 July 2017 | Registered office address changed from C/O Eldonian Community Based Housing Association the Tony Mcgann Centre Eldonain Village Liverpool L3 6LG to Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ on 10 July 2017 (1 page) |
10 July 2017 | Registered office address changed from C/O Eldonian Community Based Housing Association the Tony Mcgann Centre Eldonain Village Liverpool L3 6LG to Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ on 10 July 2017 (1 page) |
9 July 2017 | Termination of appointment of Anthony Mcgann Obe Ma Hon as a director on 2 July 2017 (1 page) |
9 July 2017 | Termination of appointment of Anthony Mcgann Obe Ma Hon as a director on 2 July 2017 (1 page) |
9 July 2017 | Appointment of Rebloom Ltd as a secretary on 2 July 2017 (2 pages) |
9 July 2017 | Termination of appointment of George Evans as a director on 2 July 2017 (1 page) |
9 July 2017 | Termination of appointment of Julie Backhouse as a secretary on 2 July 2017 (1 page) |
9 July 2017 | Appointment of Rebloom Ltd as a secretary on 2 July 2017 (2 pages) |
9 July 2017 | Termination of appointment of Julie Backhouse as a secretary on 2 July 2017 (1 page) |
9 July 2017 | Termination of appointment of George Evans as a director on 2 July 2017 (1 page) |
9 July 2017 | Appointment of Mr Martin Alexander Gee as a director on 2 July 2017 (2 pages) |
9 July 2017 | Appointment of Mr Martin Alexander Gee as a director on 2 July 2017 (2 pages) |
22 March 2017 | Confirmation statement made on 14 March 2017 with updates (4 pages) |
22 March 2017 | Confirmation statement made on 14 March 2017 with updates (4 pages) |
2 March 2017 | Appointment of Mr Mark Leslie Osborne as a director on 17 February 2017 (2 pages) |
2 March 2017 | Appointment of Mr Mark Leslie Osborne as a director on 17 February 2017 (2 pages) |
27 February 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
27 February 2017 | Annual return made up to 14 March 2016 no member list (4 pages) |
27 February 2017 | Annual return made up to 14 March 2016 no member list (4 pages) |
27 February 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
15 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
15 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2015 | Incorporation (43 pages) |
14 March 2015 | Incorporation (43 pages) |