Company NameExecutive Chauffeurs Manchester Limited
Company StatusDissolved
Company Number10279349
CategoryPrivate Limited Company
Incorporation Date14 July 2016(7 years, 8 months ago)
Dissolution Date25 July 2023 (8 months, 1 week ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameMs Jasmine Marie Yates
Date of BirthFebruary 1993 (Born 31 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGate 2 Tile Street
Bury
BL9 5BR
Director NameMr Allan Tyson
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2017(7 months, 4 weeks after company formation)
Appointment Duration6 years, 4 months (closed 25 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBedford House 60 Chorley New Road
Bolton
Lancashire
BL1 4DA
Director NameMr Christopher Mark Goodier
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed27 December 2019(3 years, 5 months after company formation)
Appointment Duration3 years, 7 months (closed 25 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGate 2 Tile Street
Bury
BL9 5BR
Director NameMr Christopher Mark Goodier
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address114 Booth Way
Tottington
Bury
Lancashire
BL8 3JT
Director NameMr Christopher Mark Goodier
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2018(2 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 18 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8-10 Bolton Street
Ramsbottom
Bury
Lancashire
BL0 9HX

Location

Registered AddressGate 2 Tile Street
Bury
BL9 5BR
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardMoorside
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2018 (5 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

24 July 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
5 March 2020Previous accounting period extended from 31 July 2019 to 31 January 2020 (1 page)
6 January 2020Appointment of Mr Christopher Mark Goodier as a director on 27 December 2019 (2 pages)
6 August 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
28 May 2019Registered office address changed from 8-10 Bolton Street Ramsbottom Bury Lancashire BL0 9HX United Kingdom to Gate 2 Tile Street Bury BL9 5BR on 28 May 2019 (1 page)
30 April 2019Micro company accounts made up to 31 July 2018 (6 pages)
18 February 2019Termination of appointment of Christopher Mark Goodier as a director on 18 February 2019 (1 page)
29 October 2018Appointment of Mr Christopher Mark Goodier as a director on 29 October 2018 (2 pages)
1 August 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
14 April 2018Micro company accounts made up to 31 July 2017 (6 pages)
20 March 2018Director's details changed for Miss Jasmine Marie Yates on 19 March 2018 (3 pages)
19 March 2018Director's details changed for Miss Jasmine Yates on 19 March 2018 (2 pages)
19 March 2018Director's details changed for Mr Allan Tyson on 19 March 2018 (2 pages)
19 March 2018Change of details for Miss Jasmine Yates as a person with significant control on 19 March 2018 (2 pages)
19 March 2018Change of details for Mr Allan Tyson as a person with significant control on 19 March 2018 (2 pages)
19 March 2018Registered office address changed from 114 Booth Way Tottington Bury Lancashire BL8 3JT United Kingdom to 8-10 Bolton Street Ramsbottom Bury Lancashire BL0 9HX on 19 March 2018 (1 page)
20 July 2017Confirmation statement made on 13 July 2017 with updates (5 pages)
20 July 2017Cessation of Christopher Mark Goodier as a person with significant control on 9 March 2017 (1 page)
20 July 2017Notification of Allan Tyson as a person with significant control on 20 July 2017 (2 pages)
20 July 2017Cessation of Christopher Mark Goodier as a person with significant control on 9 March 2017 (1 page)
20 July 2017Notification of Allan Tyson as a person with significant control on 9 March 2017 (2 pages)
20 July 2017Cessation of Hristopher Mark Goodier as a person with significant control on 20 July 2017 (1 page)
20 July 2017Notification of Allan Tyson as a person with significant control on 9 March 2017 (2 pages)
20 July 2017Confirmation statement made on 13 July 2017 with updates (5 pages)
22 June 2017Appointment of Mr Allan Tyson as a director on 9 March 2017 (2 pages)
22 June 2017Termination of appointment of Christopher Mark Goodier as a director on 9 March 2017 (1 page)
22 June 2017Termination of appointment of Christopher Mark Goodier as a director on 9 March 2017 (1 page)
22 June 2017Appointment of Mr Allan Tyson as a director on 9 March 2017 (2 pages)
14 July 2016Incorporation
Statement of capital on 2016-07-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
14 July 2016Incorporation
Statement of capital on 2016-07-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)