Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3GR
Director Name | Mrs Karen Louise Waddell |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 2018(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 19 November 2019) |
Role | HR Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5500 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GR |
Secretary Name | James Wright |
---|---|
Status | Closed |
Appointed | 29 June 2018(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 19 November 2019) |
Role | Company Director |
Correspondence Address | 5500 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GR |
Director Name | Steven John Laskey |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 February 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2450 Se Oak Tree Ct Ankeny Iowa 50021 |
Director Name | Brian Joseph Thompson |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 February 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2450 Se Oak Tree Ct Ankeny Iowa 50021 |
Secretary Name | Brian Joseph Thompson |
---|---|
Status | Resigned |
Appointed | 02 February 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | 2450 Se Oak Tree Ct Ankeny Iowa 50021 |
Registered Address | 5500 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GR |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Heald Green |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
19 November 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 September 2019 | First Gazette notice for voluntary strike-off (1 page) |
21 August 2019 | Application to strike the company off the register (1 page) |
12 February 2019 | Notification of Agilent Technologies Lda Uk Limited as a person with significant control on 25 January 2019 (2 pages) |
12 February 2019 | Withdrawal of a person with significant control statement on 12 February 2019 (2 pages) |
12 February 2019 | Confirmation statement made on 2 February 2019 with updates (5 pages) |
9 November 2018 | Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 5500 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GR on 9 November 2018 (1 page) |
22 October 2018 | Current accounting period shortened from 31 December 2018 to 31 October 2018 (1 page) |
3 October 2018 | Accounts for a small company made up to 31 December 2017 (19 pages) |
2 October 2018 | Appointment of James Wright as a secretary on 29 June 2018 (2 pages) |
25 September 2018 | Appointment of Mr Neil Watkin Rees as a director on 29 June 2018 (2 pages) |
25 September 2018 | Termination of appointment of Brian Joseph Thompson as a director on 29 June 2018 (1 page) |
25 September 2018 | Termination of appointment of Brian Joseph Thompson as a secretary on 29 June 2018 (1 page) |
25 September 2018 | Termination of appointment of Steven John Laskey as a director on 29 June 2018 (1 page) |
25 September 2018 | Appointment of Mrs Karen Louise Waddell as a director on 29 June 2018 (2 pages) |
19 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
26 September 2017 | Current accounting period shortened from 28 February 2018 to 31 December 2017 (1 page) |
26 September 2017 | Current accounting period shortened from 28 February 2018 to 31 December 2017 (1 page) |
2 February 2017 | Incorporation
Statement of capital on 2017-02-02
|
2 February 2017 | Incorporation
Statement of capital on 2017-02-02
|