Worsley
Manchester
M28 3LY
Director Name | Mr Jamie Andrew Downie |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Lilac Grove Prestwich Manchester Greater Manchester M25 3DT |
Director Name | Mr Paul Berry |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 September 2016(8 months, 2 weeks after company formation) |
Appointment Duration | 7 months (resigned 23 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Recon House Linnyshaw Industrial Estate, Sharp Str Worsley Manchester M28 3LY |
Registered Address | Recon House Linnyshaw Industrial Estate, Sharp Street Worsley Manchester M28 3LY |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Walkden North |
Built Up Area | Greater Manchester |
Latest Accounts | 31 January 2020 (4 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
5 July 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 February 2021 | Compulsory strike-off action has been suspended (1 page) |
19 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2020 | Cessation of Jamie Andrew Downie as a person with significant control on 2 March 2020 (1 page) |
2 March 2020 | Total exemption full accounts made up to 31 January 2020 (4 pages) |
2 March 2020 | Termination of appointment of Jamie Andrew Downie as a director on 2 March 2020 (1 page) |
3 June 2019 | Total exemption full accounts made up to 31 January 2019 (4 pages) |
12 February 2019 | Confirmation statement made on 6 January 2019 with no updates (3 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (4 pages) |
8 March 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
19 May 2017 | Total exemption full accounts made up to 31 January 2017 (4 pages) |
19 May 2017 | Total exemption full accounts made up to 31 January 2017 (4 pages) |
26 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
26 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 April 2017 | Confirmation statement made on 6 January 2017 with updates (6 pages) |
25 April 2017 | Confirmation statement made on 6 January 2017 with updates (6 pages) |
25 April 2017 | Termination of appointment of Paul Berry as a director on 23 April 2017 (1 page) |
25 April 2017 | Termination of appointment of Paul Berry as a director on 23 April 2017 (1 page) |
28 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2016 | Appointment of Mr Brian Stephen Smith as a director on 13 December 2016 (2 pages) |
14 December 2016 | Appointment of Mr Brian Stephen Smith as a director on 13 December 2016 (2 pages) |
23 September 2016 | Appointment of Mr Paul Berry as a director on 23 September 2016 (2 pages) |
23 September 2016 | Appointment of Mr Paul Berry as a director on 23 September 2016 (2 pages) |
10 June 2016 | Registered office address changed from 22 Base Point Folkestone Kent CT19 4RH England to Recon House Linnyshaw Industrial Estate, Sharp Street Worsley Manchester M28 3LY on 10 June 2016 (1 page) |
10 June 2016 | Registered office address changed from 22 Base Point Folkestone Kent CT19 4RH England to Recon House Linnyshaw Industrial Estate, Sharp Street Worsley Manchester M28 3LY on 10 June 2016 (1 page) |
7 January 2016 | Incorporation Statement of capital on 2016-01-07
|
7 January 2016 | Incorporation Statement of capital on 2016-01-07
|