Manchester
M22 5LW
Director Name | Mr Mark Andrew Ambler |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2016(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Unit 3 Bramley Grange Skeltons Lane, Thorner Leeds West Yorkshire LS14 3DW |
Director Name | Mr David Christopher Helm |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2016(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Unit 3 Bramley Grange Skeltons Lane, Thorner Leeds West Yorkshire LS14 3DW |
Director Name | Mr Richard Alexander Doyle |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2018(2 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 02 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Bramley Grange Skeltons Lane, Thorner Leeds West Yorkshire LS14 3DW |
Director Name | Mr Simon Edward Kelf |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2019(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Second Floor, Building 4, Manchester Green Styal R Manchester M22 5LW |
Director Name | Mr Matthew Lewis Smith |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2019(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Second Floor, Building 4, Manchester Green Styal R Manchester M22 5LW |
Registered Address | Second Floor, Building 4, Manchester Green Styal Road Manchester M22 5LW |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 April |
Latest Return | 26 March 2024 (1 month ago) |
---|---|
Next Return Due | 9 April 2025 (11 months, 2 weeks from now) |
29 March 2023 | Delivered on: 6 April 2023 Persons entitled: Eci 11 Nominees Limited (As Security Trustee for the Secured Parties) Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly. Outstanding |
---|---|
29 March 2023 | Delivered on: 4 April 2023 Persons entitled: Glas Trust Corporation Limited as Security Trustee for the Secured Parties Classification: A registered charge Outstanding |
18 June 2022 | Delivered on: 29 June 2022 Persons entitled: Eci 11 Nominees Limited as Security Trustee Classification: A registered charge Outstanding |
18 June 2022 | Delivered on: 20 June 2022 Persons entitled: Glas Trust Corporation Limited (“Security Agentâ€) Classification: A registered charge Particulars: Please see instrument for further details. Outstanding |
18 March 2020 | Delivered on: 20 March 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
---|---|
6 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2017 | Confirmation statement made on 10 June 2017 with updates (4 pages) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2017 | Notification of Mark Andrew Ambler as a person with significant control on 11 June 2016 (2 pages) |
5 September 2017 | Notification of David Christopher Helm as a person with significant control on 11 June 2016 (2 pages) |
17 May 2017 | Previous accounting period shortened from 30 June 2017 to 31 December 2016 (3 pages) |
5 December 2016 | Statement of capital following an allotment of shares on 19 October 2016
|
11 June 2016 | Incorporation
Statement of capital on 2016-06-11
|