Manchester
M14 7DW
Director Name | Mr Michael Duke |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2018(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Woodberry House 2 Woodberry Grove Finchley London N12 0DR |
Director Name | Mr David Shields |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2018(3 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Cromwell Avenue Stockport SK5 6GB |
Secretary Name | Mr David Shields |
---|---|
Status | Resigned |
Appointed | 19 March 2018(3 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 October 2020) |
Role | Company Director |
Correspondence Address | 50 Cromwell Avenue Stockport SK5 6GB |
Registered Address | 28 30 Wilbraham Road Manchester M14 7DW |
---|---|
Region | North West |
Constituency | Manchester, Gorton |
County | Greater Manchester |
Ward | Fallowfield |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Next Accounts Due | 31 December 2021 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 19 March 2020 (4 years, 1 month ago) |
---|---|
Next Return Due | 30 April 2021 (overdue) |
6 November 2020 | Notification of Martin Joseph Deignan as a person with significant control on 1 October 2020 (2 pages) |
---|---|
6 November 2020 | Cessation of David Shields as a person with significant control on 1 October 2020 (1 page) |
3 November 2020 | Termination of appointment of David Shields as a director on 1 October 2020 (1 page) |
3 November 2020 | Appointment of Mr Martin Joseph Deignan as a director on 1 October 2020 (2 pages) |
27 October 2020 | Amended micro company accounts made up to 31 March 2020 (2 pages) |
7 July 2020 | Change of details for Mr David Shields as a person with significant control on 6 July 2020 (2 pages) |
3 July 2020 | Notification of David Shields as a person with significant control on 3 July 2020 (2 pages) |
26 June 2020 | Change of details for Mr David Shields as a person with significant control on 26 June 2020 (2 pages) |
26 June 2020 | Registered office address changed from 28-30 Wilbraham Road Manchester M14 7DW England to 50 Cromwell Avenue Stockport SK5 6GB on 26 June 2020 (1 page) |
26 June 2020 | Cessation of David Shields as a person with significant control on 26 June 2020 (1 page) |
25 June 2020 | Director's details changed for Mr David Shields on 25 June 2020 (2 pages) |
25 June 2020 | Director's details changed for Mr David Shields on 25 June 2020 (2 pages) |
25 June 2020 | Secretary's details changed for Mr David Shields on 25 June 2020 (1 page) |
6 May 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
19 March 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
28 August 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
10 July 2019 | Registered office address changed from Flat 5, Heaton Court Heaton Moor Road Stockport SK4 4RX England to 28-30 Wilbraham Road Manchester M14 7DW on 10 July 2019 (1 page) |
10 April 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
19 March 2018 | Appointment of Mr David Shields as a director on 19 March 2018 (2 pages) |
19 March 2018 | Secretary's details changed for Mr David Sheilds on 19 March 2018 (1 page) |
19 March 2018 | Cessation of Fd Secretarial Ltd as a person with significant control on 19 March 2018 (1 page) |
19 March 2018 | Appointment of Mr David Sheilds as a secretary on 19 March 2018 (2 pages) |
19 March 2018 | Registered office address changed from 28-30 Wilbraham Road Fallowfield Manchester M14 7DW United Kingdom to Flat 5, Heaton Court Heaton Moor Road Stockport SK4 4RX on 19 March 2018 (1 page) |
19 March 2018 | Termination of appointment of Michael Duke as a director on 16 March 2018 (1 page) |
19 March 2018 | Notification of David Shields as a person with significant control on 19 March 2018 (2 pages) |
19 March 2018 | Confirmation statement made on 19 March 2018 with updates (4 pages) |
16 March 2018 | Incorporation Statement of capital on 2018-03-16
|