Stockport
SK1 1EB
Director Name | Mr Robert John Renshaw |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grosvenor House 45 The Downs Altrincham Cheshire WA14 2QG |
Director Name | Mr Peter Gerard Gorvin |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2017(1 day after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 August 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Units 37-38 Meridian Business Centre King Street Oldham OL8 1EZ |
Registered Address | 7 St. Petersgate Stockport SK1 1EB |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 30 September 2019 (4 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
29 September 2017 | Delivered on: 19 October 2017 Persons entitled: Richard Oliver Gorvin Classification: A registered charge Outstanding |
---|
30 September 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
---|---|
8 September 2020 | Termination of appointment of Peter Gerard Gorvin as a director on 24 August 2020 (1 page) |
4 May 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
2 September 2019 | Registered office address changed from Unit C1 Falcon Business Centre Victoria Street Oldham Greater Manchester OL9 0HB to Units 37-38 Meridian Business Centre King Street Oldham OL8 1EZ on 2 September 2019 (2 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
14 March 2019 | Registered office address changed from 372 Palatine Road Manchester M22 4FZ England to Unit C1 Falcon Business Centre Victoria Street Oldham Greater Manchester OL9 0HB on 14 March 2019 (2 pages) |
13 March 2019 | Confirmation statement made on 12 March 2019 with updates (4 pages) |
5 February 2019 | Notification of James Albert Powell as a person with significant control on 31 August 2018 (2 pages) |
5 February 2019 | Appointment of Dr James Albert Powell as a director on 15 November 2018 (2 pages) |
5 February 2019 | Cessation of Peter Gerard Gorvin as a person with significant control on 31 August 2018 (1 page) |
5 February 2019 | Cessation of Richard Oliver Gorvin as a person with significant control on 3 January 2018 (1 page) |
23 November 2018 | Confirmation statement made on 13 October 2018 with updates (4 pages) |
27 October 2018 | Satisfaction of charge 109886220001 in full (4 pages) |
13 June 2018 | Registered office address changed from 14 Glenfield Avenue Wetherby West Yorkshire LS22 6RN England to 372 Palatine Road Manchester M22 4FZ on 13 June 2018 (1 page) |
19 October 2017 | Registration of charge 109886220001, created on 29 September 2017 (13 pages) |
19 October 2017 | Registration of charge 109886220001, created on 29 September 2017 (13 pages) |
13 October 2017 | Cessation of Robert John Renshaw as a person with significant control on 29 September 2017 (1 page) |
13 October 2017 | Registered office address changed from Grosvenor House 45 the Downs Altrincham Cheshire WA14 2QG United Kingdom to 14 Glenfield Avenue Wetherby West Yorkshire LS22 6RN on 13 October 2017 (1 page) |
13 October 2017 | Notification of Peter Gerard Gorvin as a person with significant control on 29 September 2017 (2 pages) |
13 October 2017 | Termination of appointment of Robert John Renshaw as a director on 30 September 2017 (1 page) |
13 October 2017 | Notification of Peter Gerard Gorvin as a person with significant control on 29 September 2017 (2 pages) |
13 October 2017 | Termination of appointment of Robert John Renshaw as a director on 30 September 2017 (1 page) |
13 October 2017 | Registered office address changed from Grosvenor House 45 the Downs Altrincham Cheshire WA14 2QG United Kingdom to 14 Glenfield Avenue Wetherby West Yorkshire LS22 6RN on 13 October 2017 (1 page) |
13 October 2017 | Confirmation statement made on 13 October 2017 with updates (4 pages) |
13 October 2017 | Appointment of Mr Peter Gerard Gorvin as a director on 30 September 2017 (2 pages) |
13 October 2017 | Confirmation statement made on 13 October 2017 with updates (4 pages) |
13 October 2017 | Appointment of Mr Peter Gerard Gorvin as a director on 30 September 2017 (2 pages) |
13 October 2017 | Cessation of Robert John Renshaw as a person with significant control on 29 September 2017 (1 page) |
13 October 2017 | Notification of Richard Oliver Gorvin as a person with significant control on 29 September 2017 (2 pages) |
13 October 2017 | Notification of Richard Oliver Gorvin as a person with significant control on 29 September 2017 (2 pages) |
29 September 2017 | Incorporation Statement of capital on 2017-09-29
|
29 September 2017 | Incorporation Statement of capital on 2017-09-29
|