Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3TD
Director Name | Ms Claire Garside |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2015(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 21 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD |
Registered Address | Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Heald Green |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 28 February 2021 (3 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
20 September 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 July 2022 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2022 | Application to strike the company off the register (1 page) |
30 November 2021 | Total exemption full accounts made up to 28 February 2021 (7 pages) |
27 July 2021 | Confirmation statement made on 22 July 2021 with no updates (3 pages) |
26 February 2021 | Total exemption full accounts made up to 29 February 2020 (7 pages) |
28 July 2020 | Confirmation statement made on 22 July 2020 with no updates (3 pages) |
29 November 2019 | Total exemption full accounts made up to 28 February 2019 (10 pages) |
24 July 2019 | Confirmation statement made on 22 July 2019 with no updates (3 pages) |
29 November 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
3 August 2018 | Confirmation statement made on 22 July 2018 with no updates (3 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
1 August 2017 | Cessation of Danny Bowler as a person with significant control on 31 October 2016 (1 page) |
1 August 2017 | Notification of Practical Publishing International Holdings Ltd as a person with significant control on 1 August 2017 (1 page) |
1 August 2017 | Confirmation statement made on 22 July 2017 with updates (4 pages) |
1 August 2017 | Confirmation statement made on 22 July 2017 with updates (4 pages) |
1 August 2017 | Cessation of Danny Bowler as a person with significant control on 1 August 2017 (1 page) |
1 August 2017 | Notification of Practical Publishing International Holdings Ltd as a person with significant control on 31 October 2016 (1 page) |
28 March 2017 | Termination of appointment of Claire Garside as a director on 21 October 2016 (1 page) |
28 March 2017 | Termination of appointment of Claire Garside as a director on 21 October 2016 (1 page) |
15 March 2017 | Resolutions
|
15 March 2017 | Resolutions
|
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
12 August 2016 | Confirmation statement made on 22 July 2016 with updates (6 pages) |
12 August 2016 | Confirmation statement made on 22 July 2016 with updates (6 pages) |
24 February 2016 | Current accounting period shortened from 31 July 2016 to 29 February 2016 (1 page) |
24 February 2016 | Current accounting period shortened from 31 July 2016 to 29 February 2016 (1 page) |
19 October 2015 | Company name changed practical patterns designs LIMITED\certificate issued on 19/10/15
|
19 October 2015 | Company name changed practical patterns designs LIMITED\certificate issued on 19/10/15
|
16 October 2015 | Statement of capital following an allotment of shares on 16 October 2015
|
16 October 2015 | Appointment of Ms Claire Garside as a director on 16 October 2015 (2 pages) |
16 October 2015 | Appointment of Ms Claire Garside as a director on 16 October 2015 (2 pages) |
16 October 2015 | Statement of capital following an allotment of shares on 16 October 2015
|
23 July 2015 | Incorporation Statement of capital on 2015-07-23
|
23 July 2015 | Incorporation Statement of capital on 2015-07-23
|