Albert Street
Baildon Shipley
BD17 6AY
Secretary Name | Mr Steve Barnes |
---|---|
Status | Closed |
Appointed | 25 August 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 60 Kassapians Albert Street Baildon Shipley BD17 6AY |
Director Name | Mr Louie Hamon Everett |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2019(4 years, 3 months after company formation) |
Appointment Duration | 6 days (resigned 23 December 2019) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Office 7 Bessemer House Bessemer Close Cardiff CF11 8DL Wales |
Registered Address | Barton Hall Industrial Estate Hardy Street Eccles Manchester M30 7NB |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Winton |
Built Up Area | Greater Manchester |
Latest Accounts | 31 August 2019 (4 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
7 February 2021 | Registered office address changed from Office 7 Bessemer House Bessemer Close Cardiff CF11 8DL Wales to Barton Hall Industrial Estate Hardy Street Eccles Manchester M30 7NB on 7 February 2021 (1 page) |
---|---|
7 February 2021 | Termination of appointment of Louie Hamon Everett as a director on 23 December 2019 (1 page) |
15 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2020 | Total exemption full accounts made up to 31 August 2019 (11 pages) |
17 December 2019 | Appointment of Mr Louie Hamon Everett as a director on 17 December 2019 (2 pages) |
17 December 2019 | Registered office address changed from 60 Kassapians Albert Street Baildon Shipley BD17 6AY United Kingdom to Office 7 Bessemer House Bessemer Close Cardiff CF11 8DL on 17 December 2019 (1 page) |
4 September 2019 | Confirmation statement made on 24 August 2019 with no updates (3 pages) |
16 May 2019 | Unaudited abridged accounts made up to 31 August 2018 (7 pages) |
19 September 2018 | Confirmation statement made on 24 August 2018 with updates (3 pages) |
14 May 2018 | Unaudited abridged accounts made up to 31 August 2017 (7 pages) |
30 September 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
30 September 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
6 September 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
6 September 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
25 August 2015 | Incorporation Statement of capital on 2015-08-25
|
25 August 2015 | Incorporation Statement of capital on 2015-08-25
|