Middleton
M24 2RW
Director Name | Mr Simon Boyle |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2016(1 week, 1 day after company formation) |
Appointment Duration | 3 years, 4 months (closed 25 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 24-28 Stakehill Industrial Estate Finian Road Middleton M24 2RW |
Director Name | Lisa Boyle |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 November 2016(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (closed 25 February 2020) |
Role | Beauty Therapist |
Country of Residence | England |
Correspondence Address | Units 24- 28 Stakehill Industrial Estate Finlan Ro Middleton M24 2RW |
Director Name | Mrs Clare Janette Brown |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 November 2016(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (closed 25 February 2020) |
Role | Packer |
Country of Residence | United Kingdom |
Correspondence Address | Units 24- 28 Stakehill Industrial Estate Finlan Ro Middleton M24 2RW |
Secretary Name | Hill Dickinson Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 22 September 2016(same day as company formation) |
Correspondence Address | 50 Fountain Street Manchester M2 2AS |
Director Name | Mr George Wilfred Bower |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2016(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Units 24- 28 Stakehill Industrial Estate Finlan Ro Middleton M24 2RW |
Registered Address | Units 24- 28 Stakehill Industrial Estate Finlan Road Middleton M24 2RW |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | Castleton |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
14 August 2017 | Delivered on: 15 August 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
25 February 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2019 | Second filing of Confirmation Statement dated 21/09/2017 (7 pages) |
3 October 2018 | Confirmation statement made on 21 September 2018 with no updates (3 pages) |
5 June 2018 | Group of companies' accounts made up to 31 December 2017 (30 pages) |
24 November 2017 | Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page) |
24 November 2017 | Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page) |
5 October 2017 | Confirmation statement made on 21 September 2017 with updates
|
5 October 2017 | Cessation of George Wilfred Bower as a person with significant control on 5 October 2017 (1 page) |
5 October 2017 | Cessation of George Wilfred Bower as a person with significant control on 7 October 2016 (1 page) |
5 October 2017 | Confirmation statement made on 21 September 2017 with updates (4 pages) |
15 August 2017 | Registration of charge 103904760001, created on 14 August 2017
|
15 August 2017 | Registration of charge 103904760001, created on 14 August 2017
|
8 January 2017 | Appointment of Mrs Clare Janette Brown as a director on 28 November 2016 (3 pages) |
8 January 2017 | Appointment of Mrs Clare Janette Brown as a director on 28 November 2016 (3 pages) |
29 December 2016 | Resolutions
|
29 December 2016 | Resolutions
|
20 December 2016 | Change of share class name or designation (2 pages) |
20 December 2016 | Change of share class name or designation (2 pages) |
15 December 2016 | Appointment of Lisa Boyle as a director on 28 November 2016 (3 pages) |
15 December 2016 | Appointment of Lisa Boyle as a director on 28 November 2016 (3 pages) |
19 October 2016 | Appointment of Mr Simon Boyle as a director on 30 September 2016 (3 pages) |
19 October 2016 | Appointment of Mr Simon Boyle as a director on 30 September 2016 (3 pages) |
19 October 2016 | Termination of appointment of George Wilfred Bower as a director on 30 September 2016 (2 pages) |
19 October 2016 | Termination of appointment of George Wilfred Bower as a director on 30 September 2016 (2 pages) |
22 September 2016 | Incorporation Statement of capital on 2016-09-22
|
22 September 2016 | Incorporation Statement of capital on 2016-09-22
Statement of capital on 2019-08-15
Statement of capital on 2019-08-15
|