Rugby
CV21 2NP
Director Name | Jackie Reyland |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2017(same day as company formation) |
Role | Care Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX |
Registered Address | Unit 14 Brenton Business Park Complex Bond Street Bury Lancashire BL9 7BE |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
Latest Accounts | 5 April 2021 (3 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 05 April |
10 May 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 February 2022 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2022 | Application to strike the company off the register (1 page) |
22 December 2021 | Micro company accounts made up to 5 April 2021 (6 pages) |
1 April 2021 | Micro company accounts made up to 5 April 2020 (6 pages) |
24 March 2021 | Confirmation statement made on 5 January 2021 with no updates (3 pages) |
9 January 2020 | Confirmation statement made on 5 January 2020 with no updates (3 pages) |
22 November 2019 | Micro company accounts made up to 5 April 2019 (6 pages) |
17 January 2019 | Confirmation statement made on 5 January 2019 with no updates (3 pages) |
5 October 2018 | Micro company accounts made up to 5 April 2018 (6 pages) |
6 September 2018 | Registered office address changed from Suite F10 the Lodge Fieldhouse Industrial Estate Rochdale OL12 0AA United Kingdom to Unit 14 Brenton Business Park Complex Bond Street Bury Lancashire BL9 7BE on 6 September 2018 (1 page) |
16 August 2018 | Cessation of Jackie Reyland as a person with significant control on 22 February 2017 (1 page) |
15 June 2018 | Previous accounting period extended from 31 January 2018 to 5 April 2018 (1 page) |
17 January 2018 | Registered office address changed from 76 High Street Runcorn WA7 1JH England to Suite F10 the Lodge Fieldhouse Industrial Estate Rochdale OL12 0AA on 17 January 2018 (1 page) |
8 January 2018 | Notification of Elaine Inciso as a person with significant control on 22 February 2017 (2 pages) |
8 January 2018 | Notification of Elaine Inciso as a person with significant control on 22 February 2017 (2 pages) |
5 January 2018 | Confirmation statement made on 5 January 2018 with updates (4 pages) |
5 January 2018 | Confirmation statement made on 5 January 2018 with updates (4 pages) |
13 December 2017 | Registered office address changed from Unit 37 Webb Ellis Business Park Rugby CV21 2NP England to 76 High Street Runcorn WA7 1JH on 13 December 2017 (1 page) |
13 December 2017 | Registered office address changed from Unit 37 Webb Ellis Business Park Rugby CV21 2NP England to 76 High Street Runcorn WA7 1JH on 13 December 2017 (1 page) |
4 December 2017 | Director's details changed for Mrs Elaine Inciso on 22 February 2017 (2 pages) |
4 December 2017 | Director's details changed for Mrs Elaine Inciso on 22 February 2017 (2 pages) |
18 August 2017 | Registered office address changed from Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX to Unit 37 Webb Ellis Business Park Rugby CV21 2NP on 18 August 2017 (1 page) |
18 August 2017 | Registered office address changed from Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX to Unit 37 Webb Ellis Business Park Rugby CV21 2NP on 18 August 2017 (1 page) |
2 March 2017 | Termination of appointment of Jackie Reyland as a director on 22 February 2017 (1 page) |
2 March 2017 | Termination of appointment of Jackie Reyland as a director on 22 February 2017 (1 page) |
1 March 2017 | Appointment of Mrs Elaine Inciso as a director on 22 February 2017 (2 pages) |
1 March 2017 | Appointment of Mrs Elaine Inciso as a director on 22 February 2017 (2 pages) |
21 February 2017 | Registered office address changed from 174 Broad Lane Norris Green Liverpool L11 1AP United Kingdom to Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX on 21 February 2017 (1 page) |
21 February 2017 | Registered office address changed from 174 Broad Lane Norris Green Liverpool L11 1AP United Kingdom to Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX on 21 February 2017 (1 page) |
27 January 2017 | Incorporation Statement of capital on 2017-01-27
|
27 January 2017 | Incorporation Statement of capital on 2017-01-27
|