Manchester
M2 5LN
Director Name | Miss Lisa Anne Pilkington |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Lincoln Square Manchester M2 5LN |
Director Name | Mr Paul Sandelands |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2020(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | 1 Lincoln Square Manchester M2 5LN |
Registered Address | Dish Manchester, Heron House, 47 Lloyd Street Manchester M2 5LE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 4 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
Latest Return | 9 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 23 November 2024 (7 months from now) |
20 January 2021 | Confirmation statement made on 9 November 2020 with no updates (3 pages) |
---|---|
2 December 2020 | Appointment of Mr Paul Sandelands as a director on 15 October 2020 (2 pages) |
25 November 2020 | Registered office address changed from 2 Mount Street Manchester M2 5WQ England to Eagle Lab Union Albert Square Manchester M2 6LW on 25 November 2020 (1 page) |
9 July 2020 | Accounts for a dormant company made up to 30 November 2019 (2 pages) |
22 November 2019 | Confirmation statement made on 9 November 2019 with no updates (3 pages) |
22 July 2019 | Accounts for a dormant company made up to 30 November 2018 (2 pages) |
30 May 2019 | Resolutions
|
30 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2019 | Confirmation statement made on 9 November 2018 with no updates (3 pages) |
29 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2018 | Registered office address changed from 392-394 Hoylake Road Wirral CH46 6DF United Kingdom to 2 Mount Street Manchester M2 5WQ on 18 January 2018 (1 page) |
18 January 2018 | Registered office address changed from 392-394 Hoylake Road Wirral CH46 6DF United Kingdom to 2 Mount Street Manchester M2 5WQ on 18 January 2018 (1 page) |
10 November 2017 | Incorporation Statement of capital on 2017-11-10
|
10 November 2017 | Incorporation Statement of capital on 2017-11-10
|