Manchester
M26 2JS
Secretary Name | Mr Andrew James Flynn |
---|---|
Status | Closed |
Appointed | 06 December 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Mornington Avenue Liverpool L23 0SA |
Director Name | Mr Oliver Philips |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2019(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 09 December 2022) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Stanmore House 64-68 Blackburn Street Manchester M26 2JS |
Director Name | Christopher Shaw |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gibson Schofield Ltd Unit 5 Enterprise Greenhouse Salisbury Street St. Helens WA10 1FY |
Director Name | Mr Stephen Joseph Rice |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gibson Schofield Ltd Unit 5 Enterprise Greenhouse Salisbury Street St. Helens WA10 1FY |
Registered Address | Stanmore House 64-68 Blackburn Street Manchester M26 2JS |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Radcliffe East |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 June 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
6 November 2020 | Confirmation statement made on 6 September 2020 with no updates (3 pages) |
---|---|
31 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
27 September 2019 | Confirmation statement made on 6 September 2019 with no updates (3 pages) |
13 August 2019 | Appointment of Mr Oliver Philips as a director on 1 July 2019 (2 pages) |
8 August 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
8 August 2019 | Current accounting period shortened from 31 December 2018 to 30 June 2018 (1 page) |
8 August 2019 | Registered office address changed from Gibson Schofield Ltd Unit 5 Enterprise Greenhouse Salisbury Street St. Helens WA10 1FY England to 22 Coronation Road Crosby Liverpool L23 5RQ on 8 August 2019 (1 page) |
11 June 2019 | Termination of appointment of Stephen Joseph Rice as a director on 30 May 2019 (1 page) |
6 September 2018 | Registered office address changed from 18 Fairbairn Road Liverpool L22 4QA England to Gibson Schofield Ltd Unit 5 Enterprise Greenhouse Salisbury Street St. Helens WA10 1FY on 6 September 2018 (1 page) |
6 September 2018 | Termination of appointment of Christopher Shaw as a director on 6 September 2018 (1 page) |
6 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
6 September 2018 | Confirmation statement made on 6 September 2018 with updates (5 pages) |
17 January 2018 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
6 December 2016 | Incorporation Statement of capital on 2016-12-06
|
6 December 2016 | Incorporation Statement of capital on 2016-12-06
|