Lancashire
Bury
BL9 7EA
Director Name | Mr Kabiru Muhammad |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | Nigerian |
Status | Closed |
Appointed | 25 February 2019(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (closed 22 June 2021) |
Role | Businessman |
Country of Residence | United Arab Emirates |
Correspondence Address | 2 Heywood Street Bury Lancashire Bury BL9 7EA |
Secretary Name | Mr Afsar Ali |
---|---|
Status | Closed |
Appointed | 25 February 2019(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (closed 22 June 2021) |
Role | Company Director |
Correspondence Address | 2 Heywood Street Bury Lancashire Bury BL9 7EA |
Director Name | Mr Peter Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 High Street Westbury On Trym Bristol BS9 3BY |
Director Name | Mr Bryan Anthony Thornton |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2019(2 years after company formation) |
Appointment Duration | 2 weeks (resigned 25 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA |
Registered Address | 2 Heywood Street Bury Lancashire Bury BL9 7EA |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
Latest Accounts | 31 January 2019 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
27 January 2020 | Confirmation statement made on 12 January 2020 with updates (5 pages) |
---|---|
27 February 2019 | Resolutions
|
26 February 2019 | Appointment of Mr Afsar Ali as a secretary on 25 February 2019 (2 pages) |
26 February 2019 | Statement of capital following an allotment of shares on 25 February 2019
|
26 February 2019 | Statement of capital following an allotment of shares on 25 February 2019
|
25 February 2019 | Cessation of Cfs Secretaries Limited as a person with significant control on 25 February 2019 (1 page) |
25 February 2019 | Cessation of Bryan Thornton as a person with significant control on 25 February 2019 (1 page) |
25 February 2019 | Appointment of Mr Kabiru Muhammad as a director on 25 February 2019 (2 pages) |
25 February 2019 | Notification of Afsar Ali as a person with significant control on 25 February 2019 (2 pages) |
25 February 2019 | Termination of appointment of Bryan Anthony Thornton as a director on 25 February 2019 (1 page) |
25 February 2019 | Appointment of Mr Afsar Ali as a director on 25 February 2019 (2 pages) |
25 February 2019 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 2 Heywood Street Bury Lancashire Bury Lancashire BL9 7EA on 25 February 2019 (1 page) |
14 February 2019 | Confirmation statement made on 12 January 2019 with updates (4 pages) |
14 February 2019 | Notification of Cfs Secretaries Limited as a person with significant control on 11 February 2019 (2 pages) |
14 February 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
14 February 2019 | Notification of Bryan Thornton as a person with significant control on 11 February 2019 (2 pages) |
14 February 2019 | Appointment of Mr Bryan Thornton as a director on 11 February 2019 (2 pages) |
11 February 2019 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 11 February 2019 (1 page) |
11 February 2019 | Cessation of Peter Valaitis as a person with significant control on 14 January 2019 (1 page) |
14 January 2019 | Termination of appointment of Peter Valaitis as a director on 14 January 2019 (1 page) |
14 January 2019 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 14 January 2019 (1 page) |
9 February 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
18 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
17 January 2018 | Notification of Peter Valaitis as a person with significant control on 13 January 2017 (2 pages) |
16 January 2018 | Withdrawal of a person with significant control statement on 16 January 2018 (2 pages) |
13 January 2017 | Incorporation Statement of capital on 2017-01-13
|
13 January 2017 | Incorporation Statement of capital on 2017-01-13
|