Manchester
M40 8FY
Director Name | Mr Anthony Sheridan |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2015(same day as company formation) |
Role | Lift Engineer |
Country of Residence | England |
Correspondence Address | Stanley House 7 Monsall Road Manchester M40 8FY |
Secretary Name | Mr Anthony Sheridan |
---|---|
Status | Resigned |
Appointed | 16 June 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | Stanley House 7 Monsall Road Manchester M40 8FY |
Registered Address | Stanley House 7 Monsall Road Manchester M40 8FY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Miles Platting and Newton Heath |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 4 June 2023 (11 months ago) |
---|---|
Next Return Due | 18 June 2024 (1 month, 2 weeks from now) |
22 June 2020 | Confirmation statement made on 13 June 2020 with updates (5 pages) |
---|---|
23 March 2020 | Total exemption full accounts made up to 30 June 2019 (4 pages) |
30 June 2019 | Confirmation statement made on 13 June 2019 with updates (5 pages) |
21 February 2019 | Total exemption full accounts made up to 30 June 2018 (4 pages) |
11 October 2018 | Notification of Anthony Sheridan as a person with significant control on 11 October 2018 (2 pages) |
13 June 2018 | Confirmation statement made on 13 June 2018 with updates (5 pages) |
27 March 2018 | Total exemption full accounts made up to 30 June 2017 (4 pages) |
6 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
4 September 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
10 February 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
10 February 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
21 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
16 June 2015 | Incorporation Statement of capital on 2015-06-16
|
16 June 2015 | Registered office address changed from Satnley House 7 Monsall Road Manchester M40 8FY United Kingdom to Stanley House 7 Monsall Road Manchester M40 8FY on 16 June 2015 (1 page) |
16 June 2015 | Incorporation Statement of capital on 2015-06-16
|
16 June 2015 | Registered office address changed from Satnley House 7 Monsall Road Manchester M40 8FY United Kingdom to Stanley House 7 Monsall Road Manchester M40 8FY on 16 June 2015 (1 page) |