Manchester
M28 2PA
Director Name | Mr Michael Duke |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2016(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Woodberry House 2 Woodberry Grove Finchley London N12 0DR |
Registered Address | The Studio, Hatherlow House Hatherlow Romiley Stockport Cheshire SK6 3DY |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Bredbury Green and Romiley |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (11 months from now) |
17 March 2023 | Confirmation statement made on 7 March 2023 with updates (4 pages) |
---|---|
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
4 August 2022 | Registered office address changed from 36a Stockport Road Romiley Stockport Cheshire SK6 3AA United Kingdom to The Studio, Hatherlow House Hatherlow Romiley Stockport Cheshire SK6 3DY on 4 August 2022 (1 page) |
11 March 2022 | Confirmation statement made on 7 March 2022 with updates (4 pages) |
28 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
27 April 2021 | Confirmation statement made on 7 March 2021 with updates (4 pages) |
1 April 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
4 March 2021 | Change of details for Mr Timothy John Nolan as a person with significant control on 7 October 2020 (2 pages) |
4 March 2021 | Director's details changed for Mr Timothy John Nolan on 7 October 2020 (2 pages) |
9 March 2020 | Confirmation statement made on 7 March 2020 with updates (4 pages) |
10 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
4 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2019 | Confirmation statement made on 7 March 2019 with updates (4 pages) |
28 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
19 March 2018 | Confirmation statement made on 7 March 2018 with updates (4 pages) |
30 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
30 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
25 March 2017 | Confirmation statement made on 7 March 2017 with updates (6 pages) |
25 March 2017 | Confirmation statement made on 7 March 2017 with updates (6 pages) |
10 October 2016 | Appointment of Mr Timothy John Nolan as a director on 10 October 2016 (2 pages) |
10 October 2016 | Appointment of Mr Timothy John Nolan as a director on 10 October 2016 (2 pages) |
9 March 2016 | Termination of appointment of Michael Duke as a director on 8 March 2016 (1 page) |
9 March 2016 | Termination of appointment of Michael Duke as a director on 8 March 2016 (1 page) |
8 March 2016 | Incorporation Statement of capital on 2016-03-08
|
8 March 2016 | Incorporation Statement of capital on 2016-03-08
|