London
SW6 7TY
Director Name | Mrs Jane Michele Toner |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | English |
Status | Closed |
Appointed | 01 August 2018(8 months, 1 week after company formation) |
Appointment Duration | 4 years, 7 months (closed 01 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Goodshaw Lane Crawshawbooth Rossendale BB4 8AS |
Director Name | Mr Jonathan Hayes Wrigley |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2018(8 months, 1 week after company formation) |
Appointment Duration | 4 years, 7 months (closed 01 March 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 178 Hale Road Altrincham WA15 8SQ |
Director Name | Mr Paul Marriner |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 August 2018(8 months, 1 week after company formation) |
Appointment Duration | 4 years, 7 months (closed 01 March 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverside House Irwell Street Manchester M3 5EN |
Director Name | Mr Mark Stanley Dyson |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2017(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 Yew Tree Court The Woodlands, Off Smithills Dean Road Bolton BL1 7QU |
Director Name | Mr Paul Marriner |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2018(8 months, 1 week after company formation) |
Appointment Duration | 3 days (resigned 04 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Bainter Road Barnack Cambs PE9 3DX |
Secretary Name | Mr Mark Stanley Dyson |
---|---|
Status | Resigned |
Appointed | 01 August 2018(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 April 2020) |
Role | Company Director |
Correspondence Address | 1 Yew Tree Court The Woodlands, Off Smithils Dean Road Bolton BL1 7QU |
Registered Address | Riverside House Irwell Street Manchester M3 5EN |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 April 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
16 March 2021 | Appointment of a voluntary liquidator (3 pages) |
---|---|
8 March 2021 | Administrator's progress report (30 pages) |
26 February 2021 | Notice of move from Administration case to Creditors Voluntary Liquidation (35 pages) |
2 October 2020 | Administrator's progress report (29 pages) |
18 June 2020 | Statement of affairs with form AM02SOA/AM02SOC (12 pages) |
30 April 2020 | Result of meeting of creditors (7 pages) |
23 April 2020 | Statement of administrator's proposal (44 pages) |
8 April 2020 | Termination of appointment of Mark Stanley Dyson as a secretary on 8 April 2020 (1 page) |
8 April 2020 | Termination of appointment of Mark Stanley Dyson as a director on 8 April 2020 (1 page) |
26 February 2020 | Registered office address changed from My Buro Suite 1.3 20 Market Street Altrincham WA14 1PF England to Riverside House Irwell Street Manchester M3 5EN on 26 February 2020 (2 pages) |
25 February 2020 | Appointment of an administrator (3 pages) |
23 August 2019 | Accounts for a small company made up to 30 April 2019 (12 pages) |
21 August 2019 | Confirmation statement made on 4 August 2019 with no updates (3 pages) |
29 April 2019 | Notification of Heath Care Group Ltd as a person with significant control on 2 August 2018 (2 pages) |
29 April 2019 | Director's details changed for Mr Mark Stanley Dyson on 29 April 2019 (2 pages) |
29 April 2019 | Secretary's details changed for Mr Mark Stanley Dyson on 29 April 2019 (1 page) |
29 April 2019 | Cessation of Hugo Alexander James as a person with significant control on 2 August 2018 (1 page) |
27 March 2019 | Second filing of Confirmation Statement dated 04/08/2018 (6 pages) |
11 December 2018 | Current accounting period extended from 30 November 2018 to 30 April 2019 (1 page) |
4 August 2018 | Statement of capital following an allotment of shares on 20 June 2018
|
4 August 2018 | Confirmation statement made on 4 August 2018 with updates
|
4 August 2018 | Termination of appointment of Paul Marriner as a director on 4 August 2018 (1 page) |
2 August 2018 | Confirmation statement made on 2 August 2018 with updates (5 pages) |
2 August 2018 | Appointment of Mr Paul Marriner as a director on 2 August 2018 (2 pages) |
2 August 2018 | Statement of capital following an allotment of shares on 18 June 2018
|
2 August 2018 | Cessation of Mark Stanley Dyson as a person with significant control on 19 June 2018 (1 page) |
2 August 2018 | Appointment of Mr Paul Marriner as a director on 1 August 2018 (2 pages) |
2 August 2018 | Statement of capital following an allotment of shares on 2 August 2018
|
1 August 2018 | Appointment of Mr Jonathan Hayes Wrigley as a director on 1 August 2018 (2 pages) |
1 August 2018 | Appointment of Mr Mark Stanley Dyson as a secretary on 1 August 2018 (2 pages) |
1 August 2018 | Appointment of Dr Jane Michele Toner as a director on 1 August 2018 (2 pages) |
1 August 2018 | Appointment of Mr Hugo Alexander James as a director on 1 August 2018 (2 pages) |
1 August 2018 | Notification of Hugo Alexander James as a person with significant control on 1 August 2018 (2 pages) |
1 August 2018 | Registered office address changed from 40 Mossfield Road Bolton BL4 8LN England to My Buro Suite 1.3 20 Market Street Altrincham WA14 1PF on 1 August 2018 (1 page) |
23 November 2017 | Incorporation Statement of capital on 2017-11-23
|
23 November 2017 | Incorporation Statement of capital on 2017-11-23
|