Stockport
SK3 8HD
Director Name | Mr Philip Lawrenson |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hanover House 6 Olive Shapley Avenue Didsbury M20 6QG |
Registered Address | 64 Jersey Street Ancoats Urban Village Manchester M4 6JW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
21 October 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 July 2022 | Return of final meeting in a creditors' voluntary winding up (23 pages) |
19 July 2021 | Liquidators' statement of receipts and payments to 24 April 2021 (21 pages) |
7 January 2021 | Termination of appointment of Philip Lawrenson as a director on 1 January 2019 (1 page) |
21 December 2020 | Cessation of Philip Michael Lawrenson as a person with significant control on 25 April 2017 (1 page) |
3 August 2020 | Termination of appointment of Patrick Hall as a director on 9 December 2016 (1 page) |
2 July 2020 | Liquidators' statement of receipts and payments to 24 April 2020 (22 pages) |
1 July 2019 | Liquidators' statement of receipts and payments to 24 April 2019 (20 pages) |
22 June 2018 | Liquidators' statement of receipts and payments to 24 April 2018 (21 pages) |
11 May 2017 | Registered office address changed from 1st Floor, Queens Chambers 5 John Dalton Street Manchester M2 6EL England to 64 Jersey Street Ancoats Urban Village Manchester M4 6JW on 11 May 2017 (2 pages) |
11 May 2017 | Registered office address changed from 1st Floor, Queens Chambers 5 John Dalton Street Manchester M2 6EL England to 64 Jersey Street Ancoats Urban Village Manchester M4 6JW on 11 May 2017 (2 pages) |
9 May 2017 | Statement of affairs (7 pages) |
9 May 2017 | Appointment of a voluntary liquidator (1 page) |
9 May 2017 | Resolutions
|
9 May 2017 | Statement of affairs (7 pages) |
9 May 2017 | Resolutions
|
9 May 2017 | Appointment of a voluntary liquidator (1 page) |
11 January 2017 | Registered office address changed from Alexandra Buildings 28 Queen Street Manchester M2 5LF England to 1st Floor, Queens Chambers 5 John Dalton Street Manchester M2 6EL on 11 January 2017 (1 page) |
11 January 2017 | Registered office address changed from Alexandra Buildings 28 Queen Street Manchester M2 5LF England to 1st Floor, Queens Chambers 5 John Dalton Street Manchester M2 6EL on 11 January 2017 (1 page) |
2 August 2016 | Confirmation statement made on 19 July 2016 with updates (6 pages) |
2 August 2016 | Confirmation statement made on 19 July 2016 with updates (6 pages) |
20 July 2015 | Incorporation Statement of capital on 2015-07-20
|
20 July 2015 | Incorporation Statement of capital on 2015-07-20
|