Sale
Cheshire
M33 3SD
Director Name | Mr Nigel Andrew Favas |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 August 2015(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (closed 20 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD |
Director Name | Mr Phillip Edward Minchin |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 August 2015(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (closed 20 November 2018) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD |
Director Name | Mr Stephen John Minchin |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 August 2015(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (closed 20 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD |
Registered Address | 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Brooklands |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
20 November 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 September 2018 | First Gazette notice for voluntary strike-off (1 page) |
24 August 2018 | Application to strike the company off the register (3 pages) |
27 June 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
20 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
18 December 2017 | Registered office address changed from 1-5 Oakfield Sale Cheshire M33 6TT England to 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD on 18 December 2017 (1 page) |
6 June 2017 | Confirmation statement made on 5 June 2017 with updates (7 pages) |
6 June 2017 | Confirmation statement made on 5 June 2017 with updates (7 pages) |
15 February 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
15 February 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
22 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
28 August 2015 | Registered office address changed from 22 Hough Lane Wilmslow Cheshire SK9 2LQ United Kingdom to 1-5 Oakfield Sale Cheshire M33 6TT on 28 August 2015 (1 page) |
28 August 2015 | Registered office address changed from 22 Hough Lane Wilmslow Cheshire SK9 2LQ United Kingdom to 1-5 Oakfield Sale Cheshire M33 6TT on 28 August 2015 (1 page) |
18 August 2015 | Appointment of Mr Stephen John Minchin as a director on 17 August 2015 (2 pages) |
18 August 2015 | Appointment of Mr Nigel Andrew Favas as a director on 17 August 2015 (2 pages) |
18 August 2015 | Appointment of Mr Stephen John Minchin as a director on 17 August 2015 (2 pages) |
18 August 2015 | Appointment of Mr Nigel Andrew Favas as a director on 17 August 2015 (2 pages) |
18 August 2015 | Appointment of Mr Phillip Edward Minchin as a director on 17 August 2015 (2 pages) |
18 August 2015 | Appointment of Mr Phillip Edward Minchin as a director on 17 August 2015 (2 pages) |
5 June 2015 | Incorporation Statement of capital on 2015-06-05
|
5 June 2015 | Incorporation Statement of capital on 2015-06-05
|