Heywood
OL10 4AB
Director Name | Mr Andrew Smith |
---|---|
Date of Birth | November 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2017(same day as company formation) |
Role | Builder |
Country of Residence | England |
Correspondence Address | Unit 1, River Street Heywood OL10 4AB |
Director Name | Mr Andrew Charles Smith |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2019(2 years, 2 months after company formation) |
Appointment Duration | 1 day (resigned 12 November 2019) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1, River Street Heywood OL10 4AB |
Registered Address | Unit 1, River Street Heywood OL10 4AB |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | North Heywood |
Built Up Area | Greater Manchester |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 4 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 18 June 2024 (1 month, 3 weeks from now) |
18 December 2023 | Registration of charge 109251180001, created on 5 December 2023 (36 pages) |
---|---|
21 June 2023 | Confirmation statement made on 4 June 2023 with no updates (3 pages) |
31 May 2023 | Unaudited abridged accounts made up to 31 August 2022 (10 pages) |
6 June 2022 | Company name changed call centre world LTD\certificate issued on 06/06/22
|
4 June 2022 | Confirmation statement made on 4 June 2022 with updates (3 pages) |
30 May 2022 | Unaudited abridged accounts made up to 31 August 2021 (10 pages) |
3 November 2021 | Confirmation statement made on 15 September 2021 with updates (5 pages) |
8 June 2021 | Unaudited abridged accounts made up to 31 August 2020 (10 pages) |
15 September 2020 | Confirmation statement made on 15 September 2020 with updates (4 pages) |
18 May 2020 | Confirmation statement made on 18 May 2020 with updates (4 pages) |
24 December 2019 | Unaudited abridged accounts made up to 31 August 2019 (8 pages) |
11 December 2019 | Notification of Craig Attoh as a person with significant control on 6 December 2019 (2 pages) |
10 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
9 December 2019 | Confirmation statement made on 20 August 2019 with updates (3 pages) |
26 November 2019 | Cessation of Andrew Charles Smith as a person with significant control on 12 November 2019 (1 page) |
26 November 2019 | Resolutions
|
26 November 2019 | Termination of appointment of Andrew Charles Smith as a director on 12 November 2019 (1 page) |
12 November 2019 | Appointment of Mr Andrew Charles Smith as a director on 11 November 2019 (2 pages) |
12 November 2019 | Appointment of Mr Craig Anthony Edward Attoh as a director on 11 November 2019 (2 pages) |
12 November 2019 | Termination of appointment of Andrew Smith as a director on 11 November 2019 (1 page) |
12 November 2019 | Notification of Andrew Smith as a person with significant control on 11 November 2019 (2 pages) |
12 November 2019 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2019 | Cessation of Andrew Smith as a person with significant control on 11 November 2019 (1 page) |
12 November 2019 | Registered office address changed from 12 Finningley Road Blackley Greater Manchester M9 0JE England to Unit 1, River Street Heywood OL10 4AB on 12 November 2019 (1 page) |
7 September 2018 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
7 September 2018 | Confirmation statement made on 20 August 2018 with no updates (3 pages) |
21 August 2017 | Incorporation Statement of capital on 2017-08-21
|
21 August 2017 | Incorporation Statement of capital on 2017-08-21
|