Golborne
Warrington
WA3 3UL
Director Name | Mrs Emma Louise Dinnis |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2022(6 years after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sofology Ltd Ashton Road Golborne Warrington WA3 3UL |
Director Name | Mr John Anthony Fallon |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2022(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sofology Ltd Ashton Road Golborne Warrington WA3 3UL |
Director Name | John Paul Duerden |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 33 Andover Road Haydock St. Helens WA11 9FA |
Director Name | Mr Mark James Wasley |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 33 Andover Road Haydock St. Helens WA11 9FA |
Director Name | Mr Jason Brian Tyldesley |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 33 Andover Road Haydock St. Helens WA11 9FA |
Director Name | Mr Neil Kamal Sharma-Burford |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2018(1 year, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 03 May 2019) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Sofology Ltd Ashton Road Golborne Warrington WA3 3UL |
Director Name | Mrs Sally Elizabeth Hopson |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2019(3 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sofology Ltd Ashton Road Golborne Warrington WA3 3UL |
Director Name | Mr Harvey Bertenshaw Ainley |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2021(4 years, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 21 December 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Sofology Ltd Ashton Road Golborne Warrington WA3 3UL |
Director Name | Mr Michael Stefan Schmidt |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2021(5 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 14 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sofology Ltd Ashton Road Golborne Warrington WA3 3UL |
Registered Address | Sofology Ltd Ashton Road Golborne Warrington WA3 3UL |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Golborne and Lowton West |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 4 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 18 October 2024 (5 months, 3 weeks from now) |
8 December 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
---|---|
27 March 2020 | Full accounts made up to 30 June 2019 (20 pages) |
25 October 2019 | Appointment of Mrs Sally Elizabeth Hopson as a director on 24 October 2019 (2 pages) |
17 October 2019 | Confirmation statement made on 4 October 2019 with updates (4 pages) |
17 October 2019 | Appointment of Mrs Elizabeth Mary Mcdonald as a secretary on 17 October 2019 (2 pages) |
3 May 2019 | Termination of appointment of Neil Kamal Sharma-Burford as a director on 3 May 2019 (1 page) |
11 April 2019 | Current accounting period extended from 31 December 2018 to 30 June 2019 (1 page) |
31 October 2018 | Full accounts made up to 31 December 2017 (19 pages) |
19 October 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
16 October 2018 | Registered office address changed from Unit 33 Andover Road Haydock St. Helens WA11 9FA England to Sofology Ltd Ashton Road Golborne Warrington WA3 3UL on 16 October 2018 (1 page) |
16 October 2018 | Termination of appointment of Jason Brian Tyldesley as a director on 8 October 2018 (1 page) |
29 June 2018 | Appointment of Mr Neil Kamal Sharma-Burford as a director on 29 June 2018 (2 pages) |
29 June 2018 | Termination of appointment of Mark James Wasley as a director on 29 June 2018 (1 page) |
20 March 2018 | Resolutions
|
5 February 2018 | Termination of appointment of John Paul Duerden as a director on 1 February 2018 (1 page) |
19 January 2018 | Registered office address changed from 1 Rockingham Way Redhouse Interchange Adwick Le Street Doncaster South Yorkshire DN6 7NA England to Unit 33 Andover Road Haydock St. Helens WA11 9FA on 19 January 2018 (1 page) |
19 January 2018 | Appointment of Mr Mark James Wasley as a director on 5 October 2016 (2 pages) |
5 December 2017 | Registered office address changed from Golborne Point Ashton Road, Golborne Warrington WA3 3UL United Kingdom to 1 Rockingham Way Redhouse Interchange Adwick Le Street Doncaster South Yorkshire DN6 7NA on 5 December 2017 (1 page) |
5 December 2017 | Registered office address changed from Golborne Point Ashton Road, Golborne Warrington WA3 3UL United Kingdom to 1 Rockingham Way Redhouse Interchange Adwick Le Street Doncaster South Yorkshire DN6 7NA on 5 December 2017 (1 page) |
16 October 2017 | Confirmation statement made on 4 October 2017 with updates (4 pages) |
16 October 2017 | Confirmation statement made on 4 October 2017 with updates (4 pages) |
17 May 2017 | Current accounting period extended from 31 October 2017 to 31 December 2017 (1 page) |
17 May 2017 | Current accounting period extended from 31 October 2017 to 31 December 2017 (1 page) |
5 October 2016 | Incorporation Statement of capital on 2016-10-05
|
5 October 2016 | Incorporation Statement of capital on 2016-10-05
|