Bramhall
Stockport
Cheshire
SK7 2HW
Director Name | Mr Michael Duke |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2018(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Winnington House 2 Woodberry Grove Finchley London N12 0DR |
Director Name | Mr John David Crawley |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 October 2018(6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 April 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 23 Keswick Avenue Gatley Cheadle Cheshire SK8 4LE |
Registered Address | Unit 5 Trafford Moss Road Trafford Park Manchester M17 1SQ |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Latest Accounts | 30 April 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 23 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 7 July 2024 (3 months, 1 week from now) |
27 July 2023 | Confirmation statement made on 23 June 2023 with no updates (3 pages) |
---|---|
2 February 2023 | Total exemption full accounts made up to 30 April 2022 (7 pages) |
16 August 2022 | Confirmation statement made on 23 June 2022 with no updates (3 pages) |
31 January 2022 | Micro company accounts made up to 30 April 2021 (4 pages) |
27 July 2021 | Confirmation statement made on 23 June 2021 with no updates (3 pages) |
5 February 2021 | Notification of Stewart Richard Wilson as a person with significant control on 21 April 2020 (2 pages) |
23 June 2020 | Confirmation statement made on 23 June 2020 with updates (5 pages) |
23 June 2020 | Cessation of John David Crawley as a person with significant control on 30 April 2020 (1 page) |
4 June 2020 | Total exemption full accounts made up to 30 April 2020 (6 pages) |
21 April 2020 | Termination of appointment of John David Crawley as a director on 21 April 2020 (1 page) |
21 April 2020 | Appointment of Mr Stewart Richard Wilson as a director on 21 April 2020 (2 pages) |
7 April 2020 | Confirmation statement made on 7 April 2020 with no updates (3 pages) |
7 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
30 December 2019 | Accounts for a dormant company made up to 30 April 2019 (8 pages) |
16 April 2019 | Confirmation statement made on 2 April 2019 with updates (4 pages) |
20 November 2018 | Appointment of Mr John David Crawley as a director on 4 October 2018 (2 pages) |
18 October 2018 | Notification of John David Crawley as a person with significant control on 4 October 2018 (2 pages) |
9 October 2018 | Cessation of Woodberry Secretarial Limited as a person with significant control on 4 October 2018 (1 page) |
9 October 2018 | Termination of appointment of Michael Duke as a director on 4 October 2018 (1 page) |
5 October 2018 | Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 23 Keswick Avenue Gatley Cheadle Cheshire SK8 4LE on 5 October 2018 (1 page) |
3 April 2018 | Incorporation Statement of capital on 2018-04-03
|