Great Linford
Milton Keynes
MK14 5DY
Director Name | Mrs Sarah Julie Greenwood |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Granes End Great Linford Milton Keynes MK14 5DY |
Secretary Name | Mrs Sarah Julie Greenwood |
---|---|
Status | Resigned |
Appointed | 10 May 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | 55 Granes End Great Linford Milton Keynes MK14 5DY |
Director Name | Mr Jakub Pawel Gasiorowski |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 09 July 2018(1 year, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 13 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Church Street Ashton-Under-Lyne OL6 6XE |
Registered Address | Regency House 45-53 Chorley New Road Bolton BL1 4QR |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 90 other UK companies use this postal address |
Latest Accounts | 31 August 2020 (3 years, 7 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
14 February 2024 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 November 2023 | Return of final meeting in a members' voluntary winding up (12 pages) |
25 March 2023 | Liquidators' statement of receipts and payments to 17 January 2023 (10 pages) |
26 January 2022 | Liquidators' statement of receipts and payments to 17 January 2022 (10 pages) |
11 January 2022 | Registered office address changed from Suite 204 Ashton Old Baths Stamford Street West Ashton Under Lyne Lancashire OL6 7FW England to Regency House 45-53 Chorley New Road Bolton BL1 4QR on 11 January 2022 (2 pages) |
22 April 2021 | Registered office address changed from Regency House 45-53 Chorley New Road Bolton BL1 4QR to Suite 204 Ashton Old Baths Stamford Street West Ashton Under Lyne Lancashire OL6 7FW on 22 April 2021 (1 page) |
25 March 2021 | Register inspection address has been changed from 18 Church Street Ashton-Under-Lyne OL6 6XE England to Suite 204 Ashton Old Baths Stamford Street West Ashton-Under-Lyne Greater Manchester OL6 7FW (1 page) |
25 March 2021 | Register(s) moved to registered inspection location Suite 204 Ashton Old Baths Stamford Street West Ashton-Under-Lyne Greater Manchester OL6 7FW (1 page) |
13 March 2021 | Resignation of a liquidator (3 pages) |
4 February 2021 | Registered office address changed from 18 Church Street Ashton-Under-Lyne OL6 6XE England to Regency House 45-53 Chorley New Road Bolton BL1 4QR on 4 February 2021 (2 pages) |
25 January 2021 | Declaration of solvency (5 pages) |
25 January 2021 | Resolutions
|
25 January 2021 | Appointment of a voluntary liquidator (4 pages) |
29 December 2020 | Unaudited abridged accounts made up to 31 August 2020 (9 pages) |
2 July 2020 | Confirmation statement made on 9 May 2020 with updates (4 pages) |
3 April 2020 | Unaudited abridged accounts made up to 31 August 2019 (9 pages) |
3 January 2020 | Resolutions
|
23 December 2019 | Statement of capital following an allotment of shares on 20 December 2019
|
13 June 2019 | Termination of appointment of Jakub Pawel Gasiorowski as a director on 13 June 2019 (1 page) |
13 June 2019 | Termination of appointment of Sarah Julie Greenwood as a secretary on 13 June 2019 (1 page) |
13 June 2019 | Termination of appointment of Sarah Julie Greenwood as a director on 13 June 2019 (1 page) |
22 May 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
9 February 2019 | Unaudited abridged accounts made up to 31 August 2018 (9 pages) |
4 February 2019 | Previous accounting period extended from 31 May 2018 to 31 August 2018 (1 page) |
9 July 2018 | Appointment of Mr Jakub Pawel Gasiorowski as a director on 9 July 2018 (2 pages) |
23 May 2018 | Register(s) moved to registered inspection location 18 Church Street Ashton-Under-Lyne OL6 6XE (1 page) |
22 May 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
22 May 2018 | Register inspection address has been changed to 18 Church Street Ashton-Under-Lyne OL6 6XE (1 page) |
30 October 2017 | Registered office address changed from 55 Granes End Great Linford Milton Keynes MK14 5DY United Kingdom to 18 Church Street Ashton-Under-Lyne OL6 6XE on 30 October 2017 (1 page) |
30 October 2017 | Registered office address changed from 55 Granes End Great Linford Milton Keynes MK14 5DY United Kingdom to 18 Church Street Ashton-Under-Lyne OL6 6XE on 30 October 2017 (1 page) |
10 May 2017 | Incorporation Statement of capital on 2017-05-10
|
10 May 2017 | Incorporation Statement of capital on 2017-05-10
|