Manchester
M21 0AW
Director Name | Mr Joseph Peter Scott |
---|---|
Date of Birth | December 1998 (Born 25 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2017(same day as company formation) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 38 Nicholas Drive Cliffsend Ramsgate CT12 5JS |
Registered Address | Albany House Albany Road Manchester M21 0AW |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Chorlton |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
2 July 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2019 | Notification of a person with significant control statement (2 pages) |
23 June 2018 | Registered office address changed from Court Farm Lees Road Brabourne Lees Ashford TN25 6RN England to Albany House Albany Road Manchester M21 0AW on 23 June 2018 (1 page) |
21 June 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
21 June 2018 | Registered office address changed from Westfield Farm Westfield Farm Selling Kent ME13 9PS England to Court Farm Lees Road Brabourne Lees Ashford TN25 6RN on 21 June 2018 (1 page) |
18 June 2018 | Cessation of Joseph Molony as a person with significant control on 18 June 2018 (1 page) |
23 January 2018 | Registered office address changed from 38 Nicholas Drive Cliffsend Ramsgate CT12 5JS United Kingdom to Westfield Farm Westfield Farm Selling Kent ME13 9PS on 23 January 2018 (1 page) |
23 January 2018 | Cessation of Joseph Peter Scott as a person with significant control on 23 January 2018 (1 page) |
23 January 2018 | Termination of appointment of Joseph Peter Scott as a director on 23 January 2018 (1 page) |
18 May 2017 | Incorporation Statement of capital on 2017-05-18
|
18 May 2017 | Incorporation Statement of capital on 2017-05-18
|