Prestwich
Manchester
M25 9NX
Director Name | Susan Hanson |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2016(same day as company formation) |
Role | Scheme Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Suite 1a Technology House Lissadel Street Salford M6 6AP |
Registered Address | Office 5 131a Bury New Road Prestwich Manchester M25 9NX |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 05 April |
7 August 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
11 May 2018 | Application to strike the company off the register (1 page) |
10 April 2018 | Current accounting period shortened from 31 October 2017 to 5 April 2017 (1 page) |
9 November 2017 | Confirmation statement made on 23 October 2017 with updates (4 pages) |
9 November 2017 | Confirmation statement made on 23 October 2017 with updates (4 pages) |
7 November 2017 | Registered office address changed from Suite 1a Technology House Lissadel Street Salford M6 6AP to Office 5 131a Bury New Road Prestwich Manchester M25 9NX on 7 November 2017 (1 page) |
7 November 2017 | Registered office address changed from Suite 1a Technology House Lissadel Street Salford M6 6AP to Office 5 131a Bury New Road Prestwich Manchester M25 9NX on 7 November 2017 (1 page) |
9 March 2017 | Termination of appointment of Susan Hanson as a director on 15 February 2017 (2 pages) |
9 March 2017 | Termination of appointment of Susan Hanson as a director on 15 February 2017 (2 pages) |
2 March 2017 | Termination of appointment of Susan Hanson as a director on 15 February 2017 (1 page) |
2 March 2017 | Termination of appointment of Susan Hanson as a director on 15 February 2017 (1 page) |
1 March 2017 | Appointment of Mr Joel Jamito as a director on 15 February 2017 (2 pages) |
1 March 2017 | Appointment of Mr Joel Jamito as a director on 15 February 2017 (2 pages) |
9 February 2017 | Registered office address changed from 16 Thaxmead Drive Manchester M40 1RG United Kingdom to Suite 1a Technology House Lissadel Street Salford M6 6AP on 9 February 2017 (2 pages) |
9 February 2017 | Registered office address changed from 16 Thaxmead Drive Manchester M40 1RG United Kingdom to Suite 1a Technology House Lissadel Street Salford M6 6AP on 9 February 2017 (2 pages) |
24 October 2016 | Incorporation Statement of capital on 2016-10-24
|
24 October 2016 | Incorporation Statement of capital on 2016-10-24
|