Oldham
OL4 1FN
Director Name | Mr Ceri Richard John |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Conveyit House, 28 Coity Road Bridgend Mid Glamorgan CF31 1LR Wales |
Director Name | Mr Phillip Macheras |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 January 2017(1 year after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greengate Business Centre 2 Greengate Street Oldham OL4 1FN |
Registered Address | Greengate Business Centre 2 Greengate Street Oldham OL4 1FN |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 3 December 2022 (1 year, 4 months ago) |
---|---|
Next Return Due | 17 December 2023 (overdue) |
7 August 2023 | Micro company accounts made up to 31 January 2023 (3 pages) |
---|---|
7 August 2023 | Confirmation statement made on 3 December 2021 with no updates (3 pages) |
7 August 2023 | Micro company accounts made up to 31 January 2022 (3 pages) |
7 August 2023 | Confirmation statement made on 3 December 2022 with no updates (3 pages) |
8 January 2022 | Voluntary strike-off action has been suspended (1 page) |
14 December 2021 | First Gazette notice for voluntary strike-off (1 page) |
24 September 2021 | Accounts for a dormant company made up to 31 January 2021 (2 pages) |
13 September 2021 | Application to strike the company off the register (1 page) |
4 December 2020 | Appointment of Mr Salman Irfan as a director on 21 November 2019 (2 pages) |
4 December 2020 | Termination of appointment of Phillip Macheras as a director on 21 November 2019 (1 page) |
4 December 2020 | Notification of Salman Irfan as a person with significant control on 21 November 2019 (2 pages) |
4 December 2020 | Cessation of Phillip Macheras as a person with significant control on 21 November 2019 (1 page) |
4 December 2020 | Confirmation statement made on 3 December 2020 with updates (4 pages) |
15 July 2020 | Micro company accounts made up to 31 January 2019 (3 pages) |
15 July 2020 | Change of details for Mr Phillip Macheras as a person with significant control on 14 July 2020 (2 pages) |
15 July 2020 | Compulsory strike-off action has been discontinued (1 page) |
15 July 2020 | Director's details changed for Mr Phillip Macheras on 14 July 2020 (2 pages) |
15 July 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
14 July 2020 | Micro company accounts made up to 31 January 2018 (3 pages) |
14 July 2020 | Confirmation statement made on 14 July 2020 with updates (3 pages) |
14 July 2020 | Registered office address changed from 5a Market Street Denton Manchester M34 2JL England to Greengate Business Centre 2 Greengate Street Oldham OL4 1FN on 14 July 2020 (1 page) |
13 February 2019 | Compulsory strike-off action has been suspended (1 page) |
8 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
26 March 2018 | Registered office address changed from 40 Whalley Road Accrington BB5 1AR England to 5a Market Street Denton Manchester M34 2JL on 26 March 2018 (1 page) |
8 September 2017 | Registered office address changed from 85-87 Burnage Lane Manchester M19 2WN England to 40 Whalley Road Accrington BB5 1AR on 8 September 2017 (1 page) |
8 September 2017 | Registered office address changed from 85-87 Burnage Lane Manchester M19 2WN England to 40 Whalley Road Accrington BB5 1AR on 8 September 2017 (1 page) |
21 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
21 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
1 February 2017 | Appointment of Mr Phillip Macheras as a director on 31 January 2017 (2 pages) |
1 February 2017 | Appointment of Mr Phillip Macheras as a director on 31 January 2017 (2 pages) |
1 February 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
1 February 2017 | Registered office address changed from Conveyit House, 28 Coity Road Bridgend Mid Glamorgan CF31 1LR United Kingdom to 85-87 Burnage Lane Manchester M19 2WN on 1 February 2017 (1 page) |
1 February 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
1 February 2017 | Termination of appointment of Ceri Richard John as a director on 31 January 2017 (1 page) |
1 February 2017 | Termination of appointment of Ceri Richard John as a director on 31 January 2017 (1 page) |
1 February 2017 | Registered office address changed from Conveyit House, 28 Coity Road Bridgend Mid Glamorgan CF31 1LR United Kingdom to 85-87 Burnage Lane Manchester M19 2WN on 1 February 2017 (1 page) |
27 January 2016 | Incorporation Statement of capital on 2016-01-27
|
27 January 2016 | Incorporation Statement of capital on 2016-01-27
|