Phoenix Close
Heywood
OL10 2JG
Director Name | Mr James David Whitworth |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2016(same day as company formation) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 5 Lulworth Road Middleton Manchester M24 2QH |
Director Name | Mr Saqib Ahmad Malik |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2016(same day as company formation) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | Unit 5 Phoenix Park Industrial Estate Phoenix Close Heywood OL10 2JG |
Registered Address | Unit 5 Phoenix Park Industrial Estate Phoenix Close Heywood OL10 2JG |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | North Heywood |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Next Accounts Due | 31 December 2019 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 4 March 2020 (4 years, 1 month ago) |
---|---|
Next Return Due | 15 April 2021 (overdue) |
19 February 2021 | Compulsory strike-off action has been suspended (1 page) |
---|---|
26 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2020 | Termination of appointment of Saqib Malik as a director on 20 February 2020 (1 page) |
4 March 2020 | Notification of Shaminder Singh Sandhu as a person with significant control on 4 March 2020 (2 pages) |
4 March 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
4 March 2020 | Confirmation statement made on 4 March 2020 with updates (4 pages) |
4 March 2020 | Cessation of Saqib Malik as a person with significant control on 4 March 2020 (1 page) |
7 February 2020 | Appointment of Mr Shaminder Singh Sandhu as a director on 7 February 2020 (2 pages) |
18 February 2019 | Registered office address changed from 74 Bamford Way Rochdale Lancashire OL11 5JL England to Unit 5 Phoenix Park Industrial Estate Phoenix Close Heywood OL10 2JG on 18 February 2019 (1 page) |
22 January 2019 | Resolutions
|
21 January 2019 | Confirmation statement made on 21 January 2019 with updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
8 November 2018 | Confirmation statement made on 8 November 2018 with updates (4 pages) |
7 August 2018 | Termination of appointment of James David Whitworth as a director on 24 May 2018 (1 page) |
7 August 2018 | Termination of appointment of James David Whitworth as a director on 24 May 2018 (1 page) |
9 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
5 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
10 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
9 June 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2016 | Incorporation Statement of capital on 2016-03-11
|
11 March 2016 | Incorporation Statement of capital on 2016-03-11
|