Bury
Lancashire
BL9 7BE
Director Name | Ms Jade McDermott |
---|---|
Date of Birth | October 1994 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2017(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Bridge View Office Park Henry Boot Way Hull Humberside HU4 7DW |
Registered Address | Unit 14 Brenton Business Park Complex Bury Lancashire BL9 7BE |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
Latest Accounts | 5 April 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 05 April |
6 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 April 2020 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2020 | Application to strike the company off the register (1 page) |
4 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2019 | Micro company accounts made up to 5 April 2019 (6 pages) |
30 October 2018 | Cessation of Jade Mcdermott as a person with significant control on 1 October 2017 (1 page) |
8 October 2018 | Micro company accounts made up to 5 April 2018 (6 pages) |
8 October 2018 | Confirmation statement made on 13 September 2018 with updates (4 pages) |
24 July 2018 | Notification of Jailani Adamil Jr as a person with significant control on 1 October 2017 (2 pages) |
28 June 2018 | Previous accounting period shortened from 30 September 2018 to 5 April 2018 (1 page) |
17 January 2018 | Registered office address changed from 2 Bridge View Office Park Henry Boot Way Hull Humberside HU4 7DW to Unit 14 Brenton Business Park Complex Bury Lancashire BL9 7BE on 17 January 2018 (1 page) |
17 January 2018 | Registered office address changed from 2 Bridge View Office Park Henry Boot Way Hull Humberside HU4 7DW to Unit 14 Brenton Business Park Complex Bury Lancashire BL9 7BE on 17 January 2018 (1 page) |
5 January 2018 | Termination of appointment of Jade Mcdermott as a director on 1 October 2017 (1 page) |
5 January 2018 | Termination of appointment of Jade Mcdermott as a director on 1 October 2017 (1 page) |
5 January 2018 | Appointment of Mrs Jailani Adamil Jr as a director on 1 October 2017 (2 pages) |
5 January 2018 | Appointment of Mrs Jailani Adamil Jr as a director on 1 October 2017 (2 pages) |
8 November 2017 | Registered office address changed from 103 Milnrow Road Shaw Oldham OL2 8EE United Kingdom to 2 Bridge View Office Park Henry Boot Way Hull Humberside HU4 7DW on 8 November 2017 (1 page) |
8 November 2017 | Registered office address changed from 103 Milnrow Road Shaw Oldham OL2 8EE United Kingdom to 2 Bridge View Office Park Henry Boot Way Hull Humberside HU4 7DW on 8 November 2017 (1 page) |
14 September 2017 | Incorporation Statement of capital on 2017-09-14
|
14 September 2017 | Incorporation Statement of capital on 2017-09-14
|