Salford
Manchester
M3 7EH
Director Name | Mr Stephen James Reynolds |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2020(5 years, 1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 13 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 4 7 South King Street Blackpool FY1 4LS |
Registered Address | 12 Springfield Court 2 Dean Road Salford Manchester M3 7EH |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 13 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 27 May 2024 (3 weeks, 3 days from now) |
24 February 2021 | Registered office address changed from 11 Heights Court Heights Lane Rochdale Lancashire OL12 0AJ England to 12 Springfield Court Dean Road Salford Manchester M3 7EH on 24 February 2021 (1 page) |
---|---|
24 February 2021 | Registered office address changed from 12 Springfield Court Dean Road Salford Manchester M3 7EH England to 12 Springfield Court 2 Dean Road Salford Manchester M3 7EH on 24 February 2021 (1 page) |
13 August 2020 | Termination of appointment of Stephen James Reynolds as a director on 13 August 2020 (1 page) |
23 July 2020 | Appointment of Mr Stephen James Reynolds as a director on 4 July 2020 (2 pages) |
3 July 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
29 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
14 June 2019 | Confirmation statement made on 13 May 2019 with no updates (3 pages) |
1 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
30 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2018 | Confirmation statement made on 13 May 2018 with updates (4 pages) |
2 May 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
13 March 2018 | Registered office address changed from , C/O Umbrella Accountants Llp, Bollin House Bollin Link, Wilmslow, Cheshire, SK9 1DP, England to 11 Heights Court Heights Lane Rochdale Lancashire OL12 0AJ on 13 March 2018 (1 page) |
24 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
2 March 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
2 March 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
16 June 2016 | Director's details changed for Mr Victor Ighavbota on 16 June 2016 (2 pages) |
16 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Director's details changed for Mr Victor Ighavbota on 16 June 2016 (2 pages) |
16 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
15 July 2015 | Registered office address changed from Barons Court Manchester Road Wilmslow Cheshire SK9 1BQ United Kingdom to C/O Umbrella Accountants Llp Bollin House Bollin Link Wilmslow Cheshire SK9 1DP on 15 July 2015 (1 page) |
15 July 2015 | Registered office address changed from , Barons Court Manchester Road, Wilmslow, Cheshire, SK9 1BQ, United Kingdom to 11 Heights Court Heights Lane Rochdale Lancashire OL12 0AJ on 15 July 2015 (1 page) |
13 May 2015 | Incorporation Statement of capital on 2015-05-13
|
13 May 2015 | Incorporation Statement of capital on 2015-05-13
|