Urmston
Manchester
M41 7TE
Secretary Name | Miss Carina Hudson |
---|---|
Status | Resigned |
Appointed | 01 December 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | 188 Wakefield Road Denby Dale Huddersfield HD8 8SZ |
Director Name | Mr Simon Andrew Whitelaw |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2018(3 months, 3 weeks after company formation) |
Appointment Duration | 6 months (resigned 01 October 2018) |
Role | Detailer |
Country of Residence | Wales |
Correspondence Address | Unit 12 The Bridgewater Centre Robson Avenue Urmston Manchester M41 7TE |
Secretary Name | Mr David Stephen Morrison |
---|---|
Status | Resigned |
Appointed | 29 March 2018(3 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 18 May 2018) |
Role | Company Director |
Correspondence Address | Unit 12 The Bridgewater Centre Robson Avenue Urmston Manchester M41 7TE |
Director Name | Mr Michael Henry Chong |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2018(4 months after company formation) |
Appointment Duration | 6 months (resigned 01 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 12 The Bridgewater Centre Robson Avenue Urmston Manchester M41 7TE |
Secretary Name | Mrs Claire Chong |
---|---|
Status | Resigned |
Appointed | 01 April 2018(4 months after company formation) |
Appointment Duration | 6 months (resigned 01 October 2018) |
Role | Company Director |
Correspondence Address | 25 Parkside Avenue Skelmersdale WN8 8BQ |
Registered Address | Unit 12 The Bridgewater Centre Robson Avenue Urmston Manchester M41 7TE |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Davyhulme East |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
7 May 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2018 | Termination of appointment of Simon Andrew Whitelaw as a director on 1 October 2018 (1 page) |
2 October 2018 | Termination of appointment of Michael Chong as a director on 1 October 2018 (1 page) |
2 October 2018 | Termination of appointment of Claire Chong as a secretary on 1 October 2018 (1 page) |
18 May 2018 | Termination of appointment of David Stephen Morrison as a secretary on 18 May 2018 (1 page) |
13 April 2018 | Appointment of Mr Michael Chong as a director on 1 April 2018 (2 pages) |
13 April 2018 | Appointment of Mrs Claire Chong as a secretary on 1 April 2018 (2 pages) |
4 April 2018 | Appointment of Mr David Stephen Morrison as a secretary on 29 March 2018 (2 pages) |
29 March 2018 | Appointment of Mr Simon Andrew Whitelaw as a director on 29 March 2018 (2 pages) |
29 March 2018 | Registered office address changed from Unit 7 Colliers Way Clayton West Huddersfield HD8 9WL United Kingdom to Unit 12 the Bridgewater Centre Robson Avenue Urmston Manchester M41 7TE on 29 March 2018 (1 page) |
29 March 2018 | Termination of appointment of Jonathan Guy Hudson as a director on 29 March 2018 (1 page) |
29 March 2018 | Termination of appointment of Carina Hudson as a secretary on 29 March 2018 (1 page) |
1 December 2017 | Incorporation Statement of capital on 2017-12-01
|