Styal Road
Manchester
M22 5WB
Director Name | Mr Michael Anthony James Sharples |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 July 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 3d Manchester International Office Centre Styal Road Manchester M22 5WB |
Secretary Name | Mr William Barry Homan-Russell |
---|---|
Status | Resigned |
Appointed | 29 July 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | Suite 3d Manchester International Office Centre Styal Road Manchester M22 5WB |
Secretary Name | Mr Anthony Richard Malkin |
---|---|
Status | Resigned |
Appointed | 26 February 2016(7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 August 2018) |
Role | Company Director |
Correspondence Address | Suite 3d Manchester International Office Centre Styal Road Manchester M22 5WB |
Secretary Name | Mrs Andrea Gerrish |
---|---|
Status | Resigned |
Appointed | 11 September 2018(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 February 2022) |
Role | Company Director |
Correspondence Address | Suite 3d Manchester International Office Centre Styal Road Manchester M22 5WB |
Registered Address | Suite 3d Manchester International Office Centre Styal Road Manchester M22 5WB |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
7 November 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2023 | Previous accounting period shortened from 31 March 2022 to 30 March 2022 (1 page) |
27 July 2022 | Confirmation statement made on 27 July 2022 with updates (4 pages) |
24 February 2022 | Termination of appointment of Andrea Gerrish as a secretary on 24 February 2022 (1 page) |
8 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
9 August 2021 | Confirmation statement made on 27 July 2021 with updates (4 pages) |
18 November 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
4 August 2020 | Confirmation statement made on 27 July 2020 with updates (4 pages) |
23 October 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
6 August 2019 | Director's details changed for Mr Michael Anthony James Sharples on 28 July 2019 (2 pages) |
6 August 2019 | Change of details for Mr Michael Anthony James Sharples as a person with significant control on 28 July 2019 (2 pages) |
29 July 2019 | Confirmation statement made on 27 July 2019 with updates (4 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
20 September 2018 | Appointment of Mrs Andrea Gerrish as a secretary on 11 September 2018 (2 pages) |
10 September 2018 | Termination of appointment of Anthony Richard Malkin as a secretary on 31 August 2018 (1 page) |
27 July 2018 | Confirmation statement made on 27 July 2018 with updates (4 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
28 July 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
26 June 2017 | Change of details for Mr James Metcalf as a person with significant control on 1 December 2016 (2 pages) |
26 June 2017 | Change of details for Mr James Metcalf as a person with significant control on 1 December 2016 (2 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
12 December 2016 | Director's details changed for Mr James Metcalf on 12 December 2016 (2 pages) |
12 December 2016 | Director's details changed for Mr James Metcalf on 12 December 2016 (2 pages) |
8 August 2016 | Confirmation statement made on 28 July 2016 with updates (6 pages) |
8 August 2016 | Confirmation statement made on 28 July 2016 with updates (6 pages) |
29 February 2016 | Appointment of Mr Anthony Richard Malkin as a secretary on 26 February 2016 (2 pages) |
29 February 2016 | Termination of appointment of William Barry Homan-Russell as a secretary on 26 February 2016 (1 page) |
29 February 2016 | Appointment of Mr Anthony Richard Malkin as a secretary on 26 February 2016 (2 pages) |
29 February 2016 | Termination of appointment of William Barry Homan-Russell as a secretary on 26 February 2016 (1 page) |
6 November 2015 | Current accounting period shortened from 31 July 2016 to 31 March 2016 (1 page) |
6 November 2015 | Current accounting period shortened from 31 July 2016 to 31 March 2016 (1 page) |
29 July 2015 | Incorporation Statement of capital on 2015-07-29
|
29 July 2015 | Incorporation Statement of capital on 2015-07-29
|