Eccles
Manchester
M30 9PJ
Director Name | Mrs Karen Sharp |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2015(same day as company formation) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | 384a Harrogate Rd Moortown Leeds LS17 6PY |
Director Name | Mr Stephen Anthony De-Matteo |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(8 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 11 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Store Room 671 Eccles New Road Salford M50 1AY |
Director Name | Mr Arslaan Vasi |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2016(10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 131 Upper Chorlton Road Manchester M16 7RY |
Director Name | Mr Kevin Thomas Gray |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2019(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Store Room 671 Eccles New Road Salford M50 1AY |
Registered Address | The Store Room 671 Eccles New Road Salford M50 1AY |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Weaste and Seedley |
Built Up Area | Greater Manchester |
1 at £1 | Arslaan Vasi 100.00% Ordinary |
---|
Latest Accounts | 31 March 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
15 February 2021 | Notification of Mohammid Sali Khan as a person with significant control on 1 February 2021 (2 pages) |
---|---|
15 February 2021 | Cessation of Kevin Thomas Gray as a person with significant control on 1 February 2021 (1 page) |
1 February 2021 | Termination of appointment of Kevin Thomas Gray as a director on 1 September 2020 (1 page) |
1 February 2021 | Appointment of Mr Mohammed Sali Khan as a director on 1 January 2021 (2 pages) |
27 January 2021 | Confirmation statement made on 25 November 2020 with no updates (3 pages) |
4 May 2020 | Registered office address changed from Sylvan Brick Yard Trafford Park Road Trafford Park Manchester M17 1EQ England to The Store Room 671 Eccles New Road Salford M50 1AY on 4 May 2020 (1 page) |
12 February 2020 | Registered office address changed from The Store Room Marsh Lane Preston PR1 8SN England to Sylvan Brick Yard Trafford Park Road Trafford Park Manchester M17 1EQ on 12 February 2020 (1 page) |
14 January 2020 | Confirmation statement made on 25 November 2019 with updates (3 pages) |
13 January 2020 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
26 November 2019 | Resolutions
|
25 November 2019 | Registered office address changed from The Store Room 671 Eccles New Road Salford M50 1AY to The Store Room Marsh Lane Preston PR1 8SN on 25 November 2019 (1 page) |
18 January 2019 | Termination of appointment of Arslaan Vasi as a director on 1 January 2019 (1 page) |
18 January 2019 | Confirmation statement made on 15 January 2019 with updates (4 pages) |
18 January 2019 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
18 January 2019 | Notification of Kevin Gray as a person with significant control on 1 January 2019 (2 pages) |
18 January 2019 | Cessation of Arslaan Vasi as a person with significant control on 1 January 2019 (1 page) |
18 January 2019 | Appointment of Mr Kevin Gray as a director on 1 January 2019 (2 pages) |
27 March 2018 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
15 January 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
16 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
15 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
15 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
15 January 2016 | Appointment of Mr Arslaan Vasi as a director on 11 January 2016 (2 pages) |
15 January 2016 | Appointment of Mr Arslaan Vasi as a director on 11 January 2016 (2 pages) |
15 January 2016 | Termination of appointment of Stephen Anthony De-Matteo as a director on 11 January 2016 (1 page) |
15 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Termination of appointment of Stephen Anthony De-Matteo as a director on 11 January 2016 (1 page) |
24 December 2015 | Termination of appointment of Karen Sharp as a director on 1 December 2015 (1 page) |
24 December 2015 | Termination of appointment of Karen Sharp as a director on 1 December 2015 (1 page) |
24 December 2015 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Registered office address changed from C/O Springfield House the Cottage White House Lane Yeadon Leeds LS19 7UE England to The Store Room 671 Eccles New Road Salford M50 1AY on 24 December 2015 (1 page) |
24 December 2015 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Termination of appointment of Karen Sharp as a director on 1 December 2015 (1 page) |
24 December 2015 | Appointment of Mr Stephen Anthony De-Matteo as a director on 1 December 2015 (2 pages) |
24 December 2015 | Termination of appointment of Karen Sharp as a director on 1 December 2015 (1 page) |
24 December 2015 | Registered office address changed from C/O Springfield House the Cottage White House Lane Yeadon Leeds LS19 7UE England to The Store Room 671 Eccles New Road Salford M50 1AY on 24 December 2015 (1 page) |
24 December 2015 | Appointment of Mr Stephen Anthony De-Matteo as a director on 1 December 2015 (2 pages) |
17 November 2015 | Registered office address changed from 384a Harrogate Rd Moortown Leeds LS17 6PY England to C/O Springfield House the Cottage White House Lane Yeadon Leeds LS19 7UE on 17 November 2015 (1 page) |
17 November 2015 | Registered office address changed from 384a Harrogate Rd Moortown Leeds LS17 6PY England to C/O Springfield House the Cottage White House Lane Yeadon Leeds LS19 7UE on 17 November 2015 (1 page) |
16 March 2015 | Incorporation Statement of capital on 2015-03-16
|
16 March 2015 | Incorporation Statement of capital on 2015-03-16
|