Salford
M3 5JE
Director Name | Mr David Russell |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2017(1 year, 6 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alliance House, Westpoint Enterprise Park Clarence Trafford Park Manchester M17 1QS |
Director Name | Mr Michael Paul Harris |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2015(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Muriel Shona Thorne |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2015(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr Ciaran McGivern |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 April 2016(7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 07 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Alliance House, Westpoint Enterprise Park Clarence Trafford Park Manchester M17 1QS |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2015(same day as company formation) |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Registered Address | Alliance House, Westpoint Enterprise Park Clarence Avenue Trafford Park Manchester M17 1QS |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 20 August 2023 (8 months ago) |
---|---|
Next Return Due | 3 September 2024 (4 months, 2 weeks from now) |
20 August 2020 | Confirmation statement made on 20 August 2020 with no updates (3 pages) |
---|---|
24 March 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
20 September 2019 | Confirmation statement made on 16 September 2019 with no updates (3 pages) |
29 March 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
16 October 2018 | Confirmation statement made on 16 September 2018 with no updates (3 pages) |
23 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
29 September 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
29 September 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
10 April 2017 | Termination of appointment of Ciaran Mcgivern as a director on 7 April 2017 (1 page) |
10 April 2017 | Termination of appointment of Ciaran Mcgivern as a director on 7 April 2017 (1 page) |
10 April 2017 | Appointment of Mr David Russell as a director on 7 April 2017 (2 pages) |
10 April 2017 | Appointment of Mr David Russell as a director on 7 April 2017 (2 pages) |
14 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
14 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
27 September 2016 | Confirmation statement made on 16 September 2016 with updates (6 pages) |
27 September 2016 | Confirmation statement made on 16 September 2016 with updates (6 pages) |
9 September 2016 | Statement of capital following an allotment of shares on 20 April 2016
|
9 September 2016 | Statement of capital following an allotment of shares on 20 April 2016
|
1 September 2016 | Resolutions
|
1 September 2016 | Change of share class name or designation (2 pages) |
1 September 2016 | Change of share class name or designation (2 pages) |
1 September 2016 | Resolutions
|
17 August 2016 | Previous accounting period shortened from 30 September 2016 to 30 June 2016 (1 page) |
17 August 2016 | Appointment of Mr Ciaran Mcgivern as a director on 20 April 2016 (2 pages) |
17 August 2016 | Appointment of Mr Ciaran Mcgivern as a director on 20 April 2016 (2 pages) |
17 August 2016 | Previous accounting period shortened from 30 September 2016 to 30 June 2016 (1 page) |
14 March 2016 | Termination of appointment of Muriel Shona Thorne as a director on 15 February 2016 (1 page) |
14 March 2016 | Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to Alliance House, Westpoint Enterprise Park Clarence Avenue Trafford Park Manchester M17 1QS on 14 March 2016 (1 page) |
14 March 2016 | Termination of appointment of Michael Paul Harris as a director on 15 February 2016 (1 page) |
14 March 2016 | Appointment of Mr Maros Kravec as a director on 15 February 2016 (2 pages) |
14 March 2016 | Termination of appointment of Muriel Shona Thorne as a director on 15 February 2016 (1 page) |
14 March 2016 | Appointment of Mr Maros Kravec as a director on 15 February 2016 (2 pages) |
14 March 2016 | Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 15 February 2016 (1 page) |
14 March 2016 | Termination of appointment of Michael Paul Harris as a director on 15 February 2016 (1 page) |
14 March 2016 | Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 15 February 2016 (1 page) |
14 March 2016 | Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to Alliance House, Westpoint Enterprise Park Clarence Avenue Trafford Park Manchester M17 1QS on 14 March 2016 (1 page) |
15 February 2016 | Company name changed helium miracle 179 LIMITED\certificate issued on 15/02/16
|
15 February 2016 | Company name changed helium miracle 179 LIMITED\certificate issued on 15/02/16
|
17 September 2015 | Incorporation
Statement of capital on 2015-09-17
|
17 September 2015 | Incorporation
Statement of capital on 2015-09-17
|