Urmston
Manchester
M41 9BU
Director Name | Mr Simon Richard Williams |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 June 2018(same day as company formation) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 6a Church Road Urmston Manchester M41 9BU |
Director Name | Mr Edward John Pickup |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 29 August 2019(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 15 February 2022) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 6a Church Road Urmston Manchester M41 9BU |
Director Name | Mr Miguel Inacio Gatinho |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 18 June 2018(same day as company formation) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 31 Sackville Street Manchester M1 3LZ |
Director Name | Mr Christo Collin Bothma |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 18 June 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Sackville Street Manchester M1 3LZ |
Director Name | Mr Guy Franklin Braun |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 18 June 2018(same day as company formation) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 31 Sackville Street Manchester M1 3LZ |
Director Name | Mr Jan Adriaan Kilian |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 18 June 2018(same day as company formation) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 31 Sackville Street Manchester M1 3LZ |
Registered Address | Suite 7, Stanley House Crofts Bank Road Urmston Manchester M41 0TZ |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Urmston |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 29 June |
1 July 2019 | Delivered on: 4 July 2019 Persons entitled: Exworks Capital Fund 1, L.P. Classification: A registered charge Outstanding |
---|
15 February 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2021 | Current accounting period shortened from 30 June 2020 to 29 June 2020 (1 page) |
14 December 2020 | Registered office address changed from 6a Church Road Urmston Manchester M41 9BU England to Suite 7, Stanley House Crofts Bank Road Urmston Manchester M41 0TZ on 14 December 2020 (1 page) |
7 October 2020 | Termination of appointment of Jan Adriaan Kilian as a director on 30 June 2020 (1 page) |
7 October 2020 | Change of details for Mr Simon Richard Williams as a person with significant control on 7 October 2020 (2 pages) |
7 October 2020 | Confirmation statement made on 7 October 2020 with updates (4 pages) |
7 October 2020 | Director's details changed for Mr Simon Richard Williams on 7 September 2020 (2 pages) |
7 October 2020 | Director's details changed for Mr Edward John Pickup on 7 October 2020 (2 pages) |
7 October 2020 | Director's details changed for Mr Mark William Harris on 7 October 2020 (2 pages) |
17 March 2020 | Unaudited abridged accounts made up to 30 June 2019 (7 pages) |
8 January 2020 | Registered office address changed from 31 Sackville Street Manchester M1 3LZ England to 6a Church Road Urmston Manchester M41 9BU on 8 January 2020 (1 page) |
15 October 2019 | Appointment of Mr Edward John Pickup as a director on 29 August 2019 (2 pages) |
15 October 2019 | Termination of appointment of Guy Franklin Braun as a director on 23 August 2019 (1 page) |
15 October 2019 | Cessation of Continental Commodities Africa Limited as a person with significant control on 2 September 2019 (1 page) |
15 October 2019 | Confirmation statement made on 15 October 2019 with updates (4 pages) |
15 October 2019 | Termination of appointment of Christo Collin Bothma as a director on 29 August 2019 (1 page) |
1 August 2019 | Termination of appointment of Miguel Inacio Gatinho as a director on 1 August 2019 (1 page) |
25 July 2019 | Confirmation statement made on 17 June 2019 with no updates (3 pages) |
4 July 2019 | Registration of charge 114198480001, created on 1 July 2019 (58 pages) |
18 June 2018 | Incorporation Statement of capital on 2018-06-18
|