Trafford Park
Manchester
M17 1GB
Director Name | Mr Jason Knapper |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 July 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Ordinal Street Trafford Park Manchester M17 1GB |
Director Name | Mr Jonathan Adam Batho |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2016(2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Elmsway Bramhall Stockport SK7 2AE |
Secretary Name | Mr Jonathan Batho |
---|---|
Status | Resigned |
Appointed | 02 December 2016(4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 February 2019) |
Role | Company Director |
Correspondence Address | 3-4 Severnside Trading Estate, Textilose Road Trafford Park Manchester M17 1WA |
Registered Address | 1 Ordinal Street Trafford Park Manchester M17 1GB |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
2 December 2016 | Delivered on: 8 December 2016 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Outstanding |
---|
18 May 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 March 2021 | First Gazette notice for voluntary strike-off (1 page) |
19 February 2021 | Application to strike the company off the register (3 pages) |
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
27 August 2020 | Confirmation statement made on 28 July 2020 with no updates (3 pages) |
7 October 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
8 August 2019 | Confirmation statement made on 28 July 2019 with no updates (3 pages) |
8 August 2019 | Registered office address changed from C/O Mr C Batho 3-4 Severnside Trading Estate, Textilose Road Trafford Park Manchester M17 1WA England to 1 Ordinal Street Trafford Park Manchester M17 1GB on 8 August 2019 (1 page) |
1 February 2019 | Termination of appointment of Jonathan Adam Batho as a director on 1 February 2019 (1 page) |
1 February 2019 | Termination of appointment of Jonathan Batho as a secretary on 1 February 2019 (1 page) |
3 October 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
30 July 2018 | Confirmation statement made on 28 July 2018 with no updates (3 pages) |
4 October 2017 | Group of companies' accounts made up to 31 December 2016 (37 pages) |
4 October 2017 | Group of companies' accounts made up to 31 December 2016 (37 pages) |
7 August 2017 | Confirmation statement made on 28 July 2017 with updates (4 pages) |
7 August 2017 | Confirmation statement made on 28 July 2017 with updates (4 pages) |
26 June 2017 | Statement of capital following an allotment of shares on 2 December 2016
|
26 June 2017 | Statement of capital following an allotment of shares on 2 December 2016
|
10 February 2017 | Resolutions
|
10 February 2017 | Resolutions
|
24 January 2017 | Registered office address changed from 20 King Edward Avenue Lytham St. Annes Lancashire FY8 1DP England to C/O Mr C Batho 3-4 Severnside Trading Estate, Textilose Road Trafford Park Manchester M17 1WA on 24 January 2017 (1 page) |
24 January 2017 | Registered office address changed from 20 King Edward Avenue Lytham St. Annes Lancashire FY8 1DP England to C/O Mr C Batho 3-4 Severnside Trading Estate, Textilose Road Trafford Park Manchester M17 1WA on 24 January 2017 (1 page) |
23 December 2016 | Resolutions
|
23 December 2016 | Resolutions
|
20 December 2016 | Appointment of Mr Jonathan Batho as a secretary on 2 December 2016 (2 pages) |
20 December 2016 | Appointment of Mr Jonathan Batho as a secretary on 2 December 2016 (2 pages) |
8 December 2016 | Registration of charge 103035840001, created on 2 December 2016 (20 pages) |
23 November 2016 | Current accounting period shortened from 31 July 2017 to 31 December 2016 (1 page) |
23 November 2016 | Current accounting period shortened from 31 July 2017 to 31 December 2016 (1 page) |
3 October 2016 | Appointment of Mr Jonathan Adam Batho as a director on 3 October 2016 (2 pages) |
3 October 2016 | Appointment of Mr Jonathan Adam Batho as a director on 3 October 2016 (2 pages) |
29 July 2016 | Incorporation Statement of capital on 2016-07-29
|
29 July 2016 | Incorporation Statement of capital on 2016-07-29
|