Atherton
M46 0EY
Director Name | Mr Scott Stephen Hancock |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(8 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 24 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit T Prestwich Ind Estate Coalpit Lane Manchester M46 0FY |
Secretary Name | Mr Stephen Hancock |
---|---|
Status | Resigned |
Appointed | 27 June 2016(1 year, 2 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 05 July 2016) |
Role | Company Director |
Correspondence Address | Unit T Prestwich Ind Estate Coalpit Lane Atherton M46 0FY |
Director Name | Mrs Paula Marie Hancock |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2016(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 September 2017) |
Role | Accounts Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit T Prestwich Ind Estate Coalpit Lane Manchester M46 0FY |
Director Name | Mr Stephen Hancock |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2016(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit T Prestwich Ind Estate Coalpit Lane Manchester M46 0FY |
Registered Address | Unit T Prestwich Ind Estate Coalpit Lane Manchester M46 0FY |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Atherton |
Built Up Area | Greater Manchester |
Latest Accounts | 30 April 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
1 July 2015 | Delivered on: 1 July 2015 Persons entitled: Skipton Business Finance Limited Classification: A registered charge Particulars: Fixed and floating charge. 'I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents.'. Outstanding |
---|
7 September 2017 | Cessation of Paula Marie Hancock as a person with significant control on 7 September 2017 (1 page) |
---|---|
7 September 2017 | Termination of appointment of Paula Marie Hancock as a director on 7 September 2017 (1 page) |
7 September 2017 | Termination of appointment of Stephen Hancock as a director on 7 September 2017 (1 page) |
5 June 2017 | Satisfaction of charge 095451390001 in full (1 page) |
25 May 2017 | Confirmation statement made on 14 May 2017 with updates (7 pages) |
9 March 2017 | Statement of capital following an allotment of shares on 22 December 2016
|
5 October 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
15 July 2016 | Appointment of Mr Stephen Hancock as a director on 15 July 2016 (2 pages) |
6 July 2016 | Secretary's details changed for Miss Paula Marie Hancock on 5 July 2016 (1 page) |
5 July 2016 | Termination of appointment of Stephen Hancock as a director on 5 July 2016 (1 page) |
5 July 2016 | Appointment of Miss Paula Marie Hancock as a director on 5 July 2016 (2 pages) |
5 July 2016 | Termination of appointment of Paula Marie Hancock as a secretary on 5 July 2016 (1 page) |
27 June 2016 | Appointment of Miss Paula Marie Hancock as a secretary on 27 June 2016 (2 pages) |
25 June 2016 | Termination of appointment of Scott Stephen Hancock as a director on 24 June 2016 (1 page) |
18 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
16 May 2016 | Appointment of Mr Stephen Hancock as a director (2 pages) |
1 March 2016 | Appointment of Mr Scott Stephen Hancock as a director on 1 January 2016 (2 pages) |
8 February 2016 | Termination of appointment of Paula Marie Hancock as a director on 8 February 2016 (1 page) |
22 January 2016 | Appointment of Paula Marie Hancock as a director on 22 January 2016 (2 pages) |
25 November 2015 | Statement of capital following an allotment of shares on 25 November 2015
|
25 November 2015 | Termination of appointment of Paula Marie Hancock as a director on 25 November 2015 (1 page) |
1 July 2015 | Appointment of Mr Stephen Hancock as a director on 1 July 2015 (2 pages) |
1 July 2015 | Registration of charge 095451390001, created on 1 July 2015 (14 pages) |
1 July 2015 | Appointment of Mr Stephen Hancock as a director on 1 July 2015 (2 pages) |
1 July 2015 | Registration of charge 095451390001, created on 1 July 2015 (14 pages) |
16 April 2015 | Incorporation Statement of capital on 2015-04-16
|