Manchester
M1 1DW
Director Name | Mark Anthony Charnock |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 March 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 8 Bridge Street Mills Union Street Macclesfield Cheshire SK11 6QG |
Director Name | Joanne Naughton |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 8 Bridge Street Mills Union Street Macclesfield Cheshire SK11 6QG |
Director Name | Edward Dylan Cox |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor, 24/26 Lever Street Manchester M1 1DW |
Director Name | Mr Edward Dylan Cox |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2015(6 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24-26 Lever Street Manchester M1 1DW |
Director Name | Mr Michael Stuart Rayner |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2018(3 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 02 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Maple Close Sandford Wareham BH20 7QD |
Registered Address | The Copper Room Deva Centre Trinity Way Salford M3 7BG |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 30 June 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
2 November 2015 | Delivered on: 3 November 2015 Persons entitled: Key Fund Investments Limited Classification: A registered charge Outstanding |
---|
30 March 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
---|---|
11 December 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
5 November 2016 | Previous accounting period extended from 31 March 2016 to 30 June 2016 (3 pages) |
7 April 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
21 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
3 November 2015 | Registration of charge 094962960001, created on 2 November 2015 (36 pages) |
16 October 2015 | Registered office address changed from 3rd Floor, 24-26 Lever Street Manchester M1 1DW England to C/O Reason Digital 3rd Floor, 24-26 Lever Street Manchester M1 1DW on 16 October 2015 (1 page) |
16 October 2015 | Appointment of Mr Edward Dylan Cox as a director on 13 October 2015 (2 pages) |
16 October 2015 | Registered office address changed from Unit 8 Bridge Street Mills Union Street Macclesfield Cheshire SK11 6QG England to C/O Reason Digital 3rd Floor, 24-26 Lever Street Manchester M1 1DW on 16 October 2015 (1 page) |
9 September 2015 | Statement of capital following an allotment of shares on 18 August 2015
|
23 July 2015 | Sub-division of shares on 9 July 2015 (5 pages) |
23 July 2015 | Sub-division of shares on 9 July 2015 (5 pages) |
13 July 2015 | Termination of appointment of Edward Dylan Cox as a director on 13 July 2015 (1 page) |
1 July 2015 | Statement of company's objects (2 pages) |
1 July 2015 | Memorandum and Articles of Association (20 pages) |
1 July 2015 | Resolutions
|
11 June 2015 | Statement of company's objects (2 pages) |
1 June 2015 | Termination of appointment of Joanne Naughton as a director on 6 May 2015 (1 page) |
1 June 2015 | Termination of appointment of Joanne Naughton as a director on 6 May 2015 (1 page) |
18 March 2015 | Incorporation Statement of capital on 2015-03-18
|