Leigh
Greater Manchester
WN7 3XG
Director Name | Mr Steven James Hibbert |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 February 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Vr House Warrington Road Leigh Greater Manchester WN7 3XG |
Director Name | Mr Andrew Charles Leadbetter |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 February 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Vr House Warrington Road Leigh Greater Manchester WN7 3XG |
Director Name | Mr Martin James Rylands |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 February 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Vr House Warrington Road Leigh Greater Manchester WN7 3XG |
Director Name | Mr Glen Michael Mason |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 February 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Vr House Warrington Road Leigh Greater Manchester WN7 3XG |
Registered Address | Vr House Kings Business Park Warrington Road Leigh Greater Manchester WN7 3XG |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Leigh South |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
17 October 2017 | Delivered on: 20 October 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
31 May 2017 | Delivered on: 2 June 2017 Persons entitled: Energize Capital Limited Classification: A registered charge Outstanding |
14 May 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 February 2019 | Voluntary strike-off action has been suspended (1 page) |
11 December 2018 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2018 | Application to strike the company off the register (3 pages) |
10 March 2018 | Cessation of Steven James Hibbert as a person with significant control on 31 May 2017 (1 page) |
10 March 2018 | Cessation of Martin James Rylands as a person with significant control on 31 May 2017 (1 page) |
10 March 2018 | Notification of Vr (Eps) Holdings Ltd as a person with significant control on 31 May 2017 (2 pages) |
10 March 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
20 October 2017 | Registration of charge 106246150002, created on 17 October 2017 (7 pages) |
20 October 2017 | Registration of charge 106246150002, created on 17 October 2017 (7 pages) |
2 June 2017 | Registration of charge 106246150001, created on 31 May 2017 (37 pages) |
2 June 2017 | Registration of charge 106246150001, created on 31 May 2017 (37 pages) |
7 April 2017 | Current accounting period extended from 28 February 2018 to 31 March 2018 (1 page) |
7 April 2017 | Current accounting period extended from 28 February 2018 to 31 March 2018 (1 page) |
16 February 2017 | Incorporation Statement of capital on 2017-02-16
|
16 February 2017 | Incorporation Statement of capital on 2017-02-16
|