Stamford Street
Ashton-Under-Lyne
Lancashire
OL6 7PT
Director Name | Mr Gregory James Lingard |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 February 2019(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 24 January 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Clarence Arcade Stamford Street Ashton-Under-Lyne Lancashire OL6 7PT |
Director Name | Mr Paul Swindells |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2016(same day as company formation) |
Role | Fitter |
Country of Residence | United Kingdom |
Correspondence Address | 36 Chester Square Ashton Under Lyne Lancashire OL6 7TW |
Registered Address | C/O Sherlock & Co Ltd 232 Stamford Street Central Ashton Under Lyne OL6 7NQ |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
24 January 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 October 2022 | First Gazette notice for voluntary strike-off (1 page) |
13 October 2022 | Application to strike the company off the register (3 pages) |
5 September 2022 | Confirmation statement made on 1 September 2022 with updates (5 pages) |
1 July 2022 | Accounts for a dormant company made up to 30 September 2021 (3 pages) |
7 September 2021 | Confirmation statement made on 1 September 2021 with updates (5 pages) |
20 April 2021 | Accounts for a dormant company made up to 30 September 2020 (3 pages) |
9 October 2020 | Termination of appointment of Paul Swindells as a director on 31 August 2020 (1 page) |
9 October 2020 | Confirmation statement made on 1 September 2020 with updates (5 pages) |
24 June 2020 | Accounts for a dormant company made up to 30 September 2019 (3 pages) |
21 November 2019 | Registered office address changed from 24 Clarence Arcade Stamford Street Ashton Under Lyne Lancashire OL6 7PT United Kingdom to C/O Sherlock & Co Ltd 232 Stamford Street Central Ashton Under Lyne OL6 7NQ on 21 November 2019 (1 page) |
2 September 2019 | Confirmation statement made on 1 September 2019 with updates (5 pages) |
27 June 2019 | Accounts for a dormant company made up to 30 September 2018 (3 pages) |
1 March 2019 | Appointment of Mr Gregory James Lingard as a director on 19 February 2019 (2 pages) |
6 September 2018 | Confirmation statement made on 1 September 2018 with updates (5 pages) |
30 August 2018 | Registered office address changed from 24 Clarence Ar 24 Clarence Arcade Stamford Street Ashton Under Lyne Lancashire OL6 7PT United Kingdom to 24 Clarence Arcade Stamford Street Ashton Under Lyne Lancashire OL6 7PT on 30 August 2018 (1 page) |
30 August 2018 | Registered office address changed from C/O Sherlock & Co Ltd 24 Clarence Arcade Stamford Street Ashton Under Lyne Lancashire OL6 7PT United Kingdom to 24 Clarence Ar 24 Clarence Arcade Stamford Street Ashton Under Lyne Lancashire OL6 7PT on 30 August 2018 (1 page) |
7 August 2018 | Director's details changed for Mr Sean Duncan Lindsay-Smith on 7 August 2018 (2 pages) |
7 August 2018 | Registered office address changed from C/O Sherlock & Co Ltd 36 Chester Square Ashton Under Lyne Lancashire OL6 7TW United Kingdom to C/O Sherlock & Co Ltd 24 Clarence Arcade Stamford Street Ashton Under Lyne Lancashire OL6 7PT on 7 August 2018 (1 page) |
10 July 2018 | Registered office address changed from 36 Chester Square Ashton Under Lyne Lancashire OL6 7TW United Kingdom to C/O Sherlock & Co Ltd 36 Chester Square Ashton Under Lyne Lancashire OL6 7TW on 10 July 2018 (1 page) |
24 May 2018 | Accounts for a dormant company made up to 30 September 2017 (3 pages) |
18 December 2017 | Director's details changed for Mr Sean Duncan Lindsay-Smith on 18 December 2017 (2 pages) |
13 September 2017 | Notification of Sean Duncan Lindsay-Smith as a person with significant control on 2 September 2016 (2 pages) |
13 September 2017 | Notification of Paul Swindells as a person with significant control on 13 September 2017 (2 pages) |
13 September 2017 | Notification of Sean Duncan Lindsay-Smith as a person with significant control on 13 September 2017 (2 pages) |
13 September 2017 | Notification of Paul Swindells as a person with significant control on 2 September 2016 (2 pages) |
13 September 2017 | Confirmation statement made on 1 September 2017 with updates (5 pages) |
13 September 2017 | Confirmation statement made on 1 September 2017 with updates (5 pages) |
2 September 2016 | Incorporation Statement of capital on 2016-09-02
|
2 September 2016 | Incorporation Statement of capital on 2016-09-02
|