Company NameCSD (Stoneybatter) Limited
DirectorsJames Metcalf and Michael Anthony James Sharples
Company StatusActive - Proposal to Strike off
Company Number11341263
CategoryPrivate Limited Company
Incorporation Date2 May 2018(5 years, 12 months ago)
Previous NameCSD Spv 10 Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr James Metcalf
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 3d, Manchester International Office Centre S
Manchester
M22 5WB
Director NameMr Michael Anthony James Sharples
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 3d, Manchester International Office Centre S
Manchester
M22 5WB
Director NameMr Jonathan Alistair Gerard Stewart
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 3d, Manchester International Office Centre S
Manchester
M22 5WB
Director NameMr Andrew James Whatson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 3d, Manchester International Office Centre S
Manchester
M22 5WB
Secretary NameSarah Jenkins
StatusResigned
Appointed02 May 2018(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 3d, Manchester International Office Centre S
Manchester
M22 5WB
Secretary NameMrs Andrea Gerrish
StatusResigned
Appointed11 September 2018(4 months, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 24 February 2022)
RoleCompany Director
Correspondence AddressSuite 3d, Manchester International Office Centre S
Manchester
M22 5WB
Secretary NameMrs Amanpreet Kaur Jhattu
StatusResigned
Appointed17 May 2022(4 years after company formation)
Appointment Duration10 months (resigned 13 March 2023)
RoleCompany Director
Correspondence AddressSuite 3d, Manchester International Office Centre S
Manchester
M22 5WB

Location

Registered AddressSuite 3d, Manchester International Office Centre
Styal Road
Manchester
M22 5WB
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Next Accounts Due21 December 2022 (overdue)
Accounts CategorySmall
Accounts Year End29 September

Returns

Latest Return1 May 2022 (1 year, 12 months ago)
Next Return Due15 May 2023 (overdue)

Filing History

1 May 2020Confirmation statement made on 1 May 2020 with updates (4 pages)
16 April 2020Termination of appointment of Jonathan Alistair Gerard Stewart as a director on 15 April 2020 (1 page)
11 April 2020Compulsory strike-off action has been discontinued (1 page)
9 April 2020Accounts for a small company made up to 30 September 2019 (9 pages)
7 April 2020First Gazette notice for compulsory strike-off (1 page)
9 January 2020Termination of appointment of Andrew James Whatson as a director on 8 January 2020 (1 page)
6 August 2019Director's details changed for Mr Michael Anthony James Sharples on 19 July 2019 (2 pages)
8 July 2019Director's details changed for Mr Jonathan Alistair Gerard Stewart on 8 July 2019 (2 pages)
3 May 2019Confirmation statement made on 1 May 2019 with updates (5 pages)
20 September 2018Appointment of Mrs Andrea Gerrish as a secretary on 11 September 2018 (2 pages)
18 September 2018Current accounting period extended from 31 May 2019 to 30 September 2019 (1 page)
26 June 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-25
(3 pages)
18 June 2018Termination of appointment of Sarah Jenkins as a secretary on 1 June 2018 (1 page)
2 May 2018Incorporation
Statement of capital on 2018-05-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)