Mossley
Ashton-Under-Lyne
OL5 0DA
Director Name | Mr Raja Miah |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2017(same day as company formation) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Rm501 Royal Mills 2 Cotton Street Manchester Lancashire M4 5BZ |
Director Name | Mr Marc Vernon Collett |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2017(same day as company formation) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | Wood Top Barn Wood Top Hebden Bridge West Yorkshire HX7 6JH |
Director Name | Matthew John Palentine |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2017(same day as company formation) |
Role | Art Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 41 Bridgeman Terrace Wigan Greater Manchester WN1 1TT |
Director Name | Ms Judith Anne Vickers |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2018(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 December 2021) |
Role | Substance Misuse Practitioner |
Country of Residence | England |
Correspondence Address | 9 Spindlewood Close St Paul's Garden Stalybridge SK15 2QL |
Director Name | Mr Chris Simon Dessent |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2018(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 King Street Mytholmroyd Hebden Bridge HX7 5HL |
Director Name | Miss Laura-Jane Richardson |
---|---|
Date of Birth | October 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2018(11 months, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 01 December 2021) |
Role | Social Housing |
Country of Residence | England |
Correspondence Address | 36 Wensley Road Salford M7 3QJ |
Registered Address | 8 Quickmere Court Stamford Road Mossley Ashton-Under-Lyne OL5 0DA |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Parish | Mossley |
Ward | Mossley |
Built Up Area | Greater Manchester |
Latest Accounts | 30 November 2020 (3 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
3 January 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 September 2022 | First Gazette notice for voluntary strike-off (1 page) |
14 September 2022 | Application to strike the company off the register (1 page) |
21 December 2021 | Termination of appointment of Christopher Simon Dessent as a director on 1 December 2021 (1 page) |
21 December 2021 | Termination of appointment of Laura-Jane Richardson as a director on 1 December 2021 (1 page) |
21 December 2021 | Termination of appointment of Judith Anne Vickers as a director on 1 December 2021 (1 page) |
11 December 2021 | Confirmation statement made on 23 November 2021 with no updates (3 pages) |
7 October 2021 | Total exemption full accounts made up to 30 November 2020 (11 pages) |
4 August 2021 | Registered office address changed from Jactin House 24 Hood Street Manchester Lancashire M4 6WX to 8 Quickmere Court Stamford Road Mossley Ashton-Under-Lyne OL5 0DA on 4 August 2021 (1 page) |
3 February 2021 | Total exemption full accounts made up to 30 November 2019 (11 pages) |
15 January 2021 | Confirmation statement made on 23 November 2020 with no updates (3 pages) |
7 January 2020 | Total exemption full accounts made up to 30 November 2018 (12 pages) |
29 November 2019 | Confirmation statement made on 23 November 2019 with no updates (3 pages) |
6 December 2018 | Confirmation statement made on 23 November 2018 with no updates (3 pages) |
20 November 2018 | Appointment of Mr Raja Miah as a director on 14 November 2018 (2 pages) |
19 November 2018 | Appointment of Miss Laura-Jane Richardson as a director on 14 November 2018 (2 pages) |
15 November 2018 | Termination of appointment of Marc Vernon Collett as a director on 14 November 2018 (1 page) |
26 October 2018 | Termination of appointment of Matthew John Palentine as a director on 19 October 2018 (1 page) |
17 May 2018 | Appointment of Mr Christopher Simon Dessent as a director on 16 May 2018 (2 pages) |
17 May 2018 | Appointment of Ms Judith Anne Vickers as a director on 16 May 2018 (2 pages) |
19 April 2018 | Termination of appointment of Raja Miah as a director on 28 March 2018 (1 page) |
24 November 2017 | Incorporation of a Community Interest Company (61 pages) |