Middleton
Manchester
M24 6DQ
Secretary Name | Mr Ho Li |
---|---|
Status | Current |
Appointed | 14 July 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Wimbledon Drive Rochdale OL11 4NH |
Director Name | Mr Dean George Cleevely |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 July 2017(same day as company formation) |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | 2 Piccadilly Business Centre Aldow Enterprise Park Blackett Street Manchester M12 6EJ |
Secretary Name | Mr Dean George Cleevely |
---|---|
Status | Resigned |
Appointed | 14 July 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Piccadilly Business Centre Aldow Enterprise Park Blackett Street Manchester M12 6EJ |
Registered Address | 3 Wimbledon Drive Rochdale OL11 4NH |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | Bamford |
Built Up Area | Greater Manchester |
Latest Accounts | 31 July 2019 (4 years, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2021 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 13 July 2020 (3 years, 9 months ago) |
---|---|
Next Return Due | 27 July 2021 (overdue) |
25 November 2020 | Confirmation statement made on 13 July 2020 with no updates (3 pages) |
---|---|
20 November 2020 | Compulsory strike-off action has been discontinued (1 page) |
19 November 2020 | Micro company accounts made up to 31 July 2019 (4 pages) |
17 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2020 | Registered office address changed from 11 Spring Gardens Middleton Manchester Greater Manchester M24 6DQ to 3 Wimbledon Drive Rochdale OL11 4NH on 17 June 2020 (1 page) |
29 July 2019 | Confirmation statement made on 13 July 2019 with no updates (3 pages) |
10 April 2019 | Micro company accounts made up to 31 July 2018 (5 pages) |
13 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
12 October 2018 | Cessation of Dean George Cleevely as a person with significant control on 12 October 2018 (1 page) |
12 October 2018 | Director's details changed for Mr Ho Li on 12 October 2018 (2 pages) |
12 October 2018 | Termination of appointment of Dean George Cleevely as a secretary on 12 October 2018 (1 page) |
12 October 2018 | Secretary's details changed for Mr Ho Li on 12 October 2018 (1 page) |
12 October 2018 | Confirmation statement made on 13 July 2018 with updates (4 pages) |
9 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2018 | Registered office address changed from 2 Piccadilly Business Centre Aldow Enterprise Park Blackett Street Manchester M12 6EJ United Kingdom to 11 Spring Gardens Middleton Manchester Greater Manchester M24 6DQ on 7 October 2018 (2 pages) |
7 October 2018 | Termination of appointment of Dean George Cleevely as a director on 25 September 2018 (1 page) |
14 July 2017 | Incorporation Statement of capital on 2017-07-14
|
14 July 2017 | Incorporation Statement of capital on 2017-07-14
|