Manchester
M40 8HH
Director Name | Christopher William Dummett |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ducie Works 107 Hulme Hall Lane Manchester M40 8HH |
Director Name | Mr Philip Roy Nield |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 2016(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Ducie Works 107 Hulme Hall Lane Manchester M40 8HH |
Director Name | Mr Andrew David Hirst |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ducie Works 107 Hulme Hall Lane Manchester M40 8HH |
Website | www.sudlows.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 7835697 |
Telephone region | Freephone |
Registered Address | Ducie Works 107 Hulme Hall Lane Manchester M40 8HH |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
16 June 2016 | Delivered on: 20 June 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
19 April 2016 | Delivered on: 19 April 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
7 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 November 2016 | Satisfaction of charge 100842230002 in full (1 page) |
30 November 2016 | Satisfaction of charge 100842230002 in full (1 page) |
22 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2016 | Application to strike the company off the register (3 pages) |
14 November 2016 | Application to strike the company off the register (3 pages) |
20 June 2016 | Registration of charge 100842230002, created on 16 June 2016 (35 pages) |
20 June 2016 | Registration of charge 100842230002, created on 16 June 2016 (35 pages) |
19 April 2016 | Registration of charge 100842230001, created on 19 April 2016 (8 pages) |
19 April 2016 | Registration of charge 100842230001, created on 19 April 2016 (8 pages) |
24 March 2016 | Incorporation Statement of capital on 2016-03-24
|
24 March 2016 | Incorporation Statement of capital on 2016-03-24
|