Bredbury
Stockport
SK6 2SN
Director Name | Mr Michael Stewart Taylor |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 128 Hibbert Lane Marple Stockport SK6 7NU |
Registered Address | Unit 3 Bredbury Park Way, Bredbury Park Industrial Estate Bredbury Stockport Cheshire SK6 2SN |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Bredbury and Woodley |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 30 April 2023 (11 months ago) |
---|---|
Next Return Due | 14 May 2024 (1 month, 2 weeks from now) |
30 September 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
---|---|
29 April 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
16 August 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
30 April 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
17 August 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
17 August 2018 | Change of details for Walford Cunningham and Hayes Limited as a person with significant control on 15 August 2018 (2 pages) |
30 April 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
27 September 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
27 September 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
17 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
17 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
7 March 2017 | Confirmation statement made on 14 July 2016 with updates (7 pages) |
7 March 2017 | Confirmation statement made on 14 July 2016 with updates (7 pages) |
3 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2016 | Registered office address changed from 4th Floor Stonecross House 21-27 Churchgate Bolton BL1 1YA United Kingdom to C/O Walford Cunningham and Hayes Unit 3 Bredbury Park Way, Bredbury Park Industrial Estate Bredbury Stockport Cheshire SK6 2SN on 8 August 2016 (1 page) |
8 August 2016 | Registered office address changed from 4th Floor Stonecross House 21-27 Churchgate Bolton BL1 1YA United Kingdom to C/O Walford Cunningham and Hayes Unit 3 Bredbury Park Way, Bredbury Park Industrial Estate Bredbury Stockport Cheshire SK6 2SN on 8 August 2016 (1 page) |
8 August 2016 | Register inspection address has been changed to C/O Walford Cunningham and Hayes Unit 3 Bredbury Park Way, Bredbury Park Industrial Estate Bredbury Stockport Cheshire SK6 2SN (1 page) |
8 August 2016 | Register inspection address has been changed to C/O Walford Cunningham and Hayes Unit 3 Bredbury Park Way, Bredbury Park Industrial Estate Bredbury Stockport Cheshire SK6 2SN (1 page) |
22 October 2015 | Termination of appointment of Michael Taylor as a director on 22 October 2015 (1 page) |
22 October 2015 | Termination of appointment of Michael Taylor as a director on 22 October 2015 (1 page) |
15 July 2015 | Incorporation Statement of capital on 2015-07-15
|
15 July 2015 | Incorporation Statement of capital on 2015-07-15
|