Openshaw
Manchester
M11 2QA
Director Name | Mr Michael Leslie Stanley |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 February 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Kelbrook Road Openshaw Manchester M11 2QA |
Director Name | Mr Andrew John Howe |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 February 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Kelbrook Road Openshaw Manchester M11 2QA |
Director Name | Mr Neil Walton |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shakespeare House Salop Street Bolton BL2 1DZ |
Registered Address | 4 Kelbrook Road Openshaw Manchester M11 2QA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Bradford |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 29 February 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 February |
15 July 2020 | Accounts for a dormant company made up to 29 February 2020 (3 pages) |
---|---|
20 February 2020 | Registered office address changed from Shakespeare House Salop Street Bolton BL2 1DZ United Kingdom to 4 Kelbrook Road Openshaw Manchester M11 2QA on 20 February 2020 (1 page) |
18 February 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
27 November 2019 | Accounts for a dormant company made up to 28 February 2019 (3 pages) |
1 April 2019 | Termination of appointment of Neil Walton as a director on 31 March 2019 (1 page) |
14 February 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
31 July 2018 | Accounts for a dormant company made up to 28 February 2018 (3 pages) |
14 February 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
14 February 2018 | Director's details changed for Mr Andrew John Howe on 10 May 2016 (2 pages) |
26 October 2017 | Accounts for a dormant company made up to 28 February 2017 (3 pages) |
26 October 2017 | Accounts for a dormant company made up to 28 February 2017 (3 pages) |
16 October 2017 | Director's details changed for Mr Neil Walton on 16 October 2017 (2 pages) |
16 October 2017 | Director's details changed for Mr Ian Francis on 16 October 2017 (2 pages) |
16 October 2017 | Director's details changed for Mr Andrew John Howe on 16 October 2017 (2 pages) |
16 October 2017 | Director's details changed for Mr Andrew John Howe on 16 October 2017 (2 pages) |
16 October 2017 | Director's details changed for Mr Michael Leslie Stanley on 16 October 2017 (2 pages) |
16 October 2017 | Director's details changed for Mr Michael Leslie Stanley on 16 October 2017 (2 pages) |
16 October 2017 | Director's details changed for Mr Ian Francis on 16 October 2017 (2 pages) |
16 October 2017 | Director's details changed for Mr Neil Walton on 16 October 2017 (2 pages) |
7 March 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
30 April 2016 | Resolutions
|
30 April 2016 | Change of name notice (2 pages) |
30 April 2016 | Change of name notice (2 pages) |
30 April 2016 | Resolutions
|
15 February 2016 | Incorporation Statement of capital on 2016-02-15
|
15 February 2016 | Incorporation Statement of capital on 2016-02-15
|