Heywood
Lancashire
OL10 2EX
Director Name | Mr Edward Stanton |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 August 2022(6 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (closed 07 March 2023) |
Role | CEO |
Country of Residence | England |
Correspondence Address | The Courtyard Green Lane Heywood Lancashire OL10 2EX |
Director Name | Mr Gordon Graham Anderson |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Courtyard Green Lane Heywood Lancashire OL10 2EX |
Director Name | Mr Nicholas Stephen Tappin |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Courtyard Green Lane Heywood Lancashire OL10 2EX |
Director Name | Mr Andrew Morley |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Courtyard Green Lane Heywood Lancashire OL10 2EX |
Director Name | Mr Anthony Burke |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Courtyard Green Lane Heywood Lancashire OL10 2EX |
Director Name | Mr Rajesh Prabhashanker Bhogaita |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2019(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Courtyard Green Lane Heywood Lancashire OL10 2EX |
Registered Address | The Courtyard Green Lane Heywood Lancashire OL10 2EX |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | North Heywood |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
20 July 2016 | Delivered on: 26 July 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
7 March 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
2 September 2022 | Termination of appointment of Anthony Burke as a director on 23 August 2022 (1 page) |
2 September 2022 | Appointment of Mr Edward Stanton as a director on 23 August 2022 (2 pages) |
17 May 2022 | Confirmation statement made on 14 March 2022 with no updates (3 pages) |
30 September 2021 | Unaudited abridged accounts made up to 31 December 2020 (7 pages) |
5 July 2021 | Termination of appointment of Andrew Morley as a director on 25 June 2021 (1 page) |
30 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2021 | Confirmation statement made on 14 March 2021 with no updates (3 pages) |
3 March 2021 | Termination of appointment of Rajesh Prabhashanker Bhogaita as a director on 15 January 2021 (1 page) |
1 December 2020 | Unaudited abridged accounts made up to 31 December 2019 (8 pages) |
20 March 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
17 December 2019 | Appointment of Mr Keith Kershaw as a director on 17 December 2019 (2 pages) |
7 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
4 December 2019 | Unaudited abridged accounts made up to 31 December 2018 (7 pages) |
3 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2019 | Notification of Avonside Group Services Limited as a person with significant control on 6 April 2016 (2 pages) |
29 August 2019 | Cessation of Burke Investments Limited as a person with significant control on 6 April 2016 (1 page) |
16 July 2019 | Appointment of Mr Rajesh Prabhashanker Bhogaita as a director on 3 June 2019 (2 pages) |
16 July 2019 | Termination of appointment of Nicholas Stephen Tappin as a director on 3 June 2019 (1 page) |
3 June 2019 | Resolutions
|
3 June 2019 | Memorandum and Articles of Association (13 pages) |
26 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
5 November 2018 | Notification of Burke Investments Limited as a person with significant control on 6 April 2016 (1 page) |
2 November 2018 | Unaudited abridged accounts made up to 31 December 2017 (7 pages) |
27 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
30 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
30 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
11 October 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
11 October 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
19 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
19 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2017 | Confirmation statement made on 14 March 2017 with updates (4 pages) |
16 August 2017 | Confirmation statement made on 14 March 2017 with updates (4 pages) |
8 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2016 | Registration of charge 100646170001, created on 20 July 2016 (5 pages) |
26 July 2016 | Registration of charge 100646170001, created on 20 July 2016 (5 pages) |
11 May 2016 | Termination of appointment of Gordon Graham Anderson as a director on 30 April 2016 (1 page) |
11 May 2016 | Termination of appointment of Gordon Graham Anderson as a director on 30 April 2016 (1 page) |
15 March 2016 | Incorporation Statement of capital on 2016-03-15
|
15 March 2016 | Incorporation Statement of capital on 2016-03-15
|