Middleton
Manchester
M24 4GJ
Director Name | Mr Sean Skidmore |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Stamford Square Ashton-Under-=Lyne Lancashire OL6 6QU |
Registered Address | Unit 4 Townley Park Industrial Estate, Hanson Street Middleton Manchester M24 4GJ |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | South Middleton |
Built Up Area | Greater Manchester |
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
5 June 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
28 April 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
16 December 2015 | Registered office address changed from 7 Stamford Square Ashton-Under-Lyne Lancashire OL6 6QU England to Unit 4 Townley Park Industrial Estate, Hanson Street Middleton Manchester M24 4GJ on 16 December 2015 (1 page) |
16 December 2015 | Registered office address changed from 7 Stamford Square Ashton-Under-Lyne Lancashire OL6 6QU England to Unit 4 Townley Park Industrial Estate, Hanson Street Middleton Manchester M24 4GJ on 16 December 2015 (1 page) |
12 October 2015 | Termination of appointment of Sean Skidmore as a director on 12 October 2015 (1 page) |
12 October 2015 | Appointment of Mr Sean Lee Skidmore as a director on 12 October 2015 (2 pages) |
12 October 2015 | Termination of appointment of Sean Skidmore as a director on 12 October 2015 (1 page) |
12 October 2015 | Appointment of Mr Sean Lee Skidmore as a director on 12 October 2015 (2 pages) |
8 October 2015 | Registered office address changed from 7 Stamford Square Ashton-Under-=Lyne Lancashire OL6 6QU United Kingdom to 7 Stamford Square Ashton-Under-Lyne Lancashire OL6 6QU on 8 October 2015 (1 page) |
8 October 2015 | Registered office address changed from 7 Stamford Square Ashton-Under-=Lyne Lancashire OL6 6QU United Kingdom to 7 Stamford Square Ashton-Under-Lyne Lancashire OL6 6QU on 8 October 2015 (1 page) |
29 September 2015 | Incorporation Statement of capital on 2015-09-29
|
29 September 2015 | Incorporation Statement of capital on 2015-09-29
|