Sandbach
CW11 1EW
Director Name | Mr Jake Attwood |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2016(same day as company formation) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Bradeley Hall Farm Bradeley Hall Road Haslington Crewe CW1 5HR |
Registered Address | The Copper Room Deva City Office Park Trinity Way Salford Manchester M3 7BG |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 400 other UK companies use this postal address |
Latest Accounts | 31 October 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
28 November 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 August 2021 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
25 May 2021 | Liquidators' statement of receipts and payments to 17 March 2021 (15 pages) |
20 April 2021 | Registered office address changed from 50 Trinity Way Salford Manchester Lancashire M3 7FX to The Copper Room Deva City Office Park Trinity Way Salford Manchester M3 7BG on 20 April 2021 (2 pages) |
7 May 2020 | Liquidators' statement of receipts and payments to 17 March 2020 (15 pages) |
30 May 2019 | Registered office address changed from Units 13 to 15 the Brewery Yard Deva City Office Park Salford Manchester Lancashire M3 7BB to 50 Trinity Way Salford Manchester Lancashire M3 7FX on 30 May 2019 (2 pages) |
12 April 2019 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
3 April 2019 | Registered office address changed from 24 Bridge Street Chester CH1 1NQ England to Units 13 to 15 the Brewery Yard Deva City Office Park Salford Manchester Lancashire M3 7BB on 3 April 2019 (2 pages) |
2 April 2019 | Resolutions
|
2 April 2019 | Appointment of a voluntary liquidator (3 pages) |
2 April 2019 | Statement of affairs (12 pages) |
22 August 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
17 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
11 August 2017 | Current accounting period extended from 31 July 2017 to 31 October 2017 (1 page) |
11 August 2017 | Notification of Ryan Mason as a person with significant control on 1 December 2016 (2 pages) |
11 August 2017 | Notification of Ryan Mason as a person with significant control on 11 August 2017 (2 pages) |
11 August 2017 | Confirmation statement made on 17 July 2017 with updates (4 pages) |
11 August 2017 | Current accounting period extended from 31 July 2017 to 31 October 2017 (1 page) |
11 August 2017 | Registered office address changed from Grafficks Store 15 st. Michaels Row Grosvenor Precinct Chester CH1 1EF England to 24 Bridge Street Chester CH1 1NQ on 11 August 2017 (1 page) |
11 August 2017 | Registered office address changed from Grafficks Store 15 st. Michaels Row Grosvenor Precinct Chester CH1 1EF England to 24 Bridge Street Chester CH1 1NQ on 11 August 2017 (1 page) |
11 August 2017 | Notification of Ryan Mason as a person with significant control on 1 December 2016 (2 pages) |
11 August 2017 | Confirmation statement made on 17 July 2017 with updates (4 pages) |
6 March 2017 | Director's details changed for Mr Jake Attwood on 6 March 2017 (2 pages) |
6 March 2017 | Registered office address changed from C/O C/O Jake Attwood 2 Bradeley Hall Farm Bradeley Hall Road Haslington Crewe CW1 5HR United Kingdom to Grafficks Store 15 st. Michaels Row Grosvenor Precinct Chester CH1 1EF on 6 March 2017 (1 page) |
6 March 2017 | Director's details changed for Mr Jake Attwood on 6 March 2017 (2 pages) |
6 March 2017 | Director's details changed for Mr Jake Attwood on 6 March 2017 (2 pages) |
6 March 2017 | Director's details changed for Mr Jake Attwood on 6 March 2017 (2 pages) |
6 March 2017 | Registered office address changed from C/O C/O Jake Attwood 2 Bradeley Hall Farm Bradeley Hall Road Haslington Crewe CW1 5HR United Kingdom to Grafficks Store 15 st. Michaels Row Grosvenor Precinct Chester CH1 1EF on 6 March 2017 (1 page) |
20 January 2017 | Statement of capital following an allotment of shares on 20 January 2017
|
20 January 2017 | Statement of capital following an allotment of shares on 20 January 2017
|
18 November 2016 | Termination of appointment of Jake Attwood as a director on 17 November 2016 (1 page) |
18 November 2016 | Termination of appointment of Jake Attwood as a director on 17 November 2016 (1 page) |
18 November 2016 | Appointment of Mr Jake Attwood as a director on 17 November 2016 (2 pages) |
18 November 2016 | Appointment of Mr Jake Attwood as a director on 17 November 2016 (2 pages) |
18 July 2016 | Incorporation Statement of capital on 2016-07-18
|
18 July 2016 | Incorporation Statement of capital on 2016-07-18
|