Waterside
Trafford Park
Manchester
M17 1WD
Director Name | Mr Matthew John Wright |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2016(same day as company formation) |
Role | Trader |
Country of Residence | England |
Correspondence Address | C/O Topping Partnership Incom House Waterside Trafford Park Manchester M17 1WD |
Registered Address | C/O Topping Partnership Incom House Waterside Trafford Park Manchester M17 1WD |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Address Matches | Over 90 other UK companies use this postal address |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 March |
17 August 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2020 | Confirmation statement made on 1 March 2020 with updates (5 pages) |
13 March 2020 | Micro company accounts made up to 31 March 2019 (3 pages) |
19 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
15 March 2019 | Confirmation statement made on 1 March 2019 with updates (5 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
28 August 2018 | Termination of appointment of Matthew John Wright as a director on 1 April 2018 (1 page) |
13 March 2018 | Confirmation statement made on 1 March 2018 with updates (5 pages) |
29 January 2018 | Notification of Victoria Emily Wright as a person with significant control on 16 January 2018 (2 pages) |
29 January 2018 | Appointment of Mrs Victoria Emily Wright as a director on 16 January 2018 (2 pages) |
29 January 2018 | Registered office address changed from 25 Chaucer Street Royton Oldham Lancashire OL2 6RG England to C/O Topping Partnership Incom House Waterside Trafford Park Manchester M17 1WD on 29 January 2018 (1 page) |
29 January 2018 | Cessation of Matthew John Wright as a person with significant control on 16 January 2018 (1 page) |
29 January 2018 | Appointment of Mrs Victoria Emily Wright as a director on 16 January 2018 (2 pages) |
29 January 2018 | Cessation of Matthew John Wright as a person with significant control on 16 January 2018 (1 page) |
29 January 2018 | Registered office address changed from 25 Chaucer Street Royton Oldham Lancashire OL2 6RG England to C/O Topping Partnership Incom House Waterside Trafford Park Manchester M17 1WD on 29 January 2018 (1 page) |
29 January 2018 | Notification of Victoria Emily Wright as a person with significant control on 16 January 2018 (2 pages) |
16 January 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
16 January 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
18 April 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
2 March 2016 | Incorporation Statement of capital on 2016-03-02
|
2 March 2016 | Incorporation Statement of capital on 2016-03-02
|