Bramhall
Stockport
SK7 1HP
Director Name | Mr Nicky Frank Ormerod |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2017(same day as company formation) |
Role | Claims Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Adamson House Towers Business Park Didsbury Manchester M20 2YY |
Registered Address | 6 Syddal Green Bramhall Stockport SK7 1HP |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Bramhall South and Woodford |
Built Up Area | Greater Manchester |
Latest Accounts | 31 May 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
22 December 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 October 2020 | First Gazette notice for voluntary strike-off (1 page) |
28 September 2020 | Application to strike the company off the register (1 page) |
10 June 2020 | Confirmation statement made on 10 May 2020 with updates (4 pages) |
25 February 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
25 February 2020 | Change of details for Mr Samuel Levy as a person with significant control on 1 December 2019 (2 pages) |
25 February 2020 | Director's details changed for Mr Samuel Jeffrey Levy on 1 December 2019 (2 pages) |
25 February 2020 | Registered office address changed from 120 Cross Street Sale M33 7AW England to 6 Syddal Green Bramhall Stockport SK7 1HP on 25 February 2020 (1 page) |
31 July 2019 | Registered office address changed from 19 Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY England to 120 Cross Street Sale M33 7AW on 31 July 2019 (1 page) |
31 July 2019 | Director's details changed for Mr Samuel Jeffrey Levy on 31 July 2019 (2 pages) |
31 July 2019 | Change of details for Mr Samuel Levy as a person with significant control on 31 July 2019 (2 pages) |
22 May 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
12 March 2019 | Change of details for Mr Samuel Wolf as a person with significant control on 12 March 2019 (2 pages) |
12 March 2019 | Director's details changed for Mr Samuel Wolf on 12 March 2019 (2 pages) |
6 February 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
6 February 2019 | Termination of appointment of Nicky Frank Ormerod as a director on 6 February 2019 (1 page) |
6 February 2019 | Cessation of Nicky Frank Ormerod as a person with significant control on 6 February 2019 (1 page) |
6 February 2019 | Appointment of Mr Samuel Wolf as a director on 6 February 2019 (2 pages) |
6 February 2019 | Notification of Samuel Wolf as a person with significant control on 6 February 2019 (2 pages) |
17 May 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
2 November 2017 | Registered office address changed from Adamson House Towers Business Park Didsbury Manchester M20 2YY United Kingdom to 19 Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY on 2 November 2017 (1 page) |
2 November 2017 | Registered office address changed from Adamson House Towers Business Park Didsbury Manchester M20 2YY United Kingdom to 19 Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY on 2 November 2017 (1 page) |
11 May 2017 | Incorporation Statement of capital on 2017-05-11
|
11 May 2017 | Incorporation Statement of capital on 2017-05-11
|