Cheadle Royal Business Park
Cheadle
SK8 3GY
Secretary Name | Paul Darren Harrison |
---|---|
Status | Current |
Appointed | 19 September 2017(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Correspondence Address | Suite 101 Highfield House Cheadle Royal Business Park Cheadle SK8 3GY |
Director Name | Mr Paul Darren Harrison |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 2021(4 years after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Suite 101 Highfield House Cheadle Royal Business Park Cheadle SK8 3GY |
Director Name | Ms Victoria Ann Hughes |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2021(4 years after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Suite 101 Highfield House Cheadle Royal Business Park Cheadle SK8 3GY |
Director Name | Mr Roger Hart |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2017(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4AG |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2017(same day as company formation) |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4AG |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2017(same day as company formation) |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4AG |
Registered Address | Suite 101 Highfield House Cheadle Royal Business Park Cheadle SK8 3GY |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Heald Green |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 20 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 3 August 2024 (3 months, 1 week from now) |
24 May 2018 | Delivered on: 30 May 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
24 May 2018 | Delivered on: 24 May 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
26 July 2023 | Confirmation statement made on 20 July 2023 with updates (4 pages) |
---|---|
24 May 2023 | Change of details for Mr Geoffrey Isaac Louis Hadfield as a person with significant control on 24 May 2023 (2 pages) |
24 May 2023 | Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to Suite 101 Highfield House Cheadle Royal Business Park Cheadle SK8 3GY on 24 May 2023 (1 page) |
24 May 2023 | Director's details changed for Ms Victoria Ann Hughes on 11 August 2021 (2 pages) |
30 March 2023 | Accounts for a dormant company made up to 31 August 2022 (5 pages) |
11 August 2022 | Confirmation statement made on 2 August 2022 with updates (5 pages) |
9 August 2022 | Secretary's details changed for Paul Darren Harrison on 8 August 2022 (1 page) |
9 August 2022 | Director's details changed for Ms Victoria Anne Hughes on 8 August 2022 (2 pages) |
8 August 2022 | Director's details changed for Mr Geoffrey Isaac Louis Hadfield on 8 August 2022 (2 pages) |
31 May 2022 | Accounts for a dormant company made up to 31 August 2021 (5 pages) |
11 August 2021 | Compulsory strike-off action has been discontinued (1 page) |
11 August 2021 | Appointment of Mrs Victoria Anne Hughes as a director on 11 August 2021 (2 pages) |
10 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2021 | Confirmation statement made on 2 August 2021 with no updates (3 pages) |
6 August 2021 | Accounts for a dormant company made up to 31 August 2020 (2 pages) |
6 August 2021 | Appointment of Mr Paul Darren Harrison as a director on 6 August 2021 (2 pages) |
2 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
1 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
7 July 2020 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
20 August 2019 | Compulsory strike-off action has been discontinued (1 page) |
19 August 2019 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
19 August 2019 | Confirmation statement made on 2 August 2019 with updates (4 pages) |
9 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
14 November 2018 | Confirmation statement made on 2 August 2018 with updates (5 pages) |
23 July 2018 | Statement of capital following an allotment of shares on 28 March 2018
|
30 May 2018 | Registration of charge 108980160002, created on 24 May 2018 (34 pages) |
24 May 2018 | Registration of charge 108980160001, created on 24 May 2018 (43 pages) |
25 April 2018 | Resolutions
|
25 April 2018 | Resolutions
|
20 March 2018 | Resolutions
|
20 September 2017 | Termination of appointment of a G Secretarial Limited as a director on 19 September 2017 (1 page) |
20 September 2017 | Appointment of Paul Darren Harrison as a secretary on 19 September 2017 (2 pages) |
20 September 2017 | Termination of appointment of Inhoco Formations Limited as a director on 19 September 2017 (1 page) |
20 September 2017 | Cessation of Inhoco Formations Limited as a person with significant control on 20 September 2017 (1 page) |
20 September 2017 | Termination of appointment of Roger Hart as a director on 19 September 2017 (1 page) |
20 September 2017 | Termination of appointment of Roger Hart as a director on 19 September 2017 (1 page) |
20 September 2017 | Appointment of Mr Geoffrey Isaac Louis Hadfield as a director on 19 September 2017 (2 pages) |
20 September 2017 | Termination of appointment of a G Secretarial Limited as a secretary on 19 September 2017 (1 page) |
20 September 2017 | Termination of appointment of a G Secretarial Limited as a director on 19 September 2017 (1 page) |
20 September 2017 | Notification of Geoffrey Isaac Louis Hadfield as a person with significant control on 20 September 2017 (2 pages) |
20 September 2017 | Appointment of Mr Geoffrey Isaac Louis Hadfield as a director on 19 September 2017 (2 pages) |
20 September 2017 | Appointment of Paul Darren Harrison as a secretary on 19 September 2017 (2 pages) |
20 September 2017 | Notification of Geoffrey Isaac Louis Hadfield as a person with significant control on 20 September 2017 (2 pages) |
20 September 2017 | Termination of appointment of a G Secretarial Limited as a secretary on 19 September 2017 (1 page) |
20 September 2017 | Termination of appointment of Inhoco Formations Limited as a director on 19 September 2017 (1 page) |
20 September 2017 | Cessation of Inhoco Formations Limited as a person with significant control on 20 September 2017 (1 page) |
3 August 2017 | Incorporation Statement of capital on 2017-08-03
|
3 August 2017 | Incorporation Statement of capital on 2017-08-03
|