Manchester
M16 9EA
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 High Street Westbury On Trym Bristol BS9 3BY |
Director Name | Mr Bryan Anthony Thornton |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2019(1 year, 1 month after company formation) |
Appointment Duration | 1 week, 5 days (resigned 19 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA |
Registered Address | Unit 10 Empress Business Park 380 Chester Road Manchester Greater Manchester M16 9EA |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Clifford |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 7 April 2022 (2 years ago) |
---|---|
Next Return Due | 21 April 2023 (overdue) |
14 July 2023 | Compulsory strike-off action has been suspended (1 page) |
---|---|
4 July 2023 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2022 | Total exemption full accounts made up to 30 September 2021 (13 pages) |
14 April 2022 | Confirmation statement made on 7 April 2022 with no updates (3 pages) |
14 June 2021 | Confirmation statement made on 7 April 2021 with no updates (3 pages) |
30 October 2020 | Total exemption full accounts made up to 30 September 2020 (13 pages) |
8 April 2020 | Change of details for Mr Barnaby John Cook as a person with significant control on 12 November 2019 (2 pages) |
7 April 2020 | Change of details for Mr Barnaby John Cook as a person with significant control on 7 April 2020 (2 pages) |
7 April 2020 | Confirmation statement made on 7 April 2020 with updates (4 pages) |
11 December 2019 | Registered office address changed from Unit 4 Empress Business Park 380 Chester Road Manchester Greater Manchester M16 9EA England to Unit 10 Empress Business Park 380 Chester Road Manchester Greater Manchester M16 9EA on 11 December 2019 (1 page) |
12 November 2019 | Change of details for Barnaby John Cook as a person with significant control on 12 November 2019 (2 pages) |
16 October 2019 | Confirmation statement made on 16 October 2019 with updates (4 pages) |
3 October 2019 | Registered office address changed from Unit 10 Empress Business Park Manchester M16 9EA United Kingdom to Unit 4 Empress Business Park 380 Chester Road Manchester Greater Manchester M16 9EA on 3 October 2019 (1 page) |
2 October 2019 | Previous accounting period extended from 31 July 2019 to 30 September 2019 (1 page) |
25 September 2019 | Resolutions
|
24 September 2019 | Appointment of Barnaby Cook as a director on 19 August 2019 (2 pages) |
24 September 2019 | Notification of Barnaby John Cook as a person with significant control on 19 August 2019 (2 pages) |
19 September 2019 | Cessation of Cfs Secretaries Limited as a person with significant control on 19 August 2019 (1 page) |
19 September 2019 | Termination of appointment of Bryan Anthony Thornton as a director on 19 August 2019 (1 page) |
19 September 2019 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Unit 10 Empress Business Park Manchester M16 9EA on 19 September 2019 (1 page) |
19 September 2019 | Cessation of Bryan Thornton as a person with significant control on 19 August 2019 (1 page) |
8 August 2019 | Notification of Bryan Thornton as a person with significant control on 7 August 2019 (2 pages) |
8 August 2019 | Appointment of Mr Bryan Thornton as a director on 7 August 2019 (2 pages) |
8 August 2019 | Notification of Cfs Secretaries Limited as a person with significant control on 7 August 2019 (2 pages) |
8 August 2019 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
8 August 2019 | Confirmation statement made on 1 July 2019 with updates (5 pages) |
7 August 2019 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 7 August 2019 (1 page) |
7 August 2019 | Cessation of Peter Valaitis as a person with significant control on 5 July 2019 (1 page) |
5 July 2019 | Termination of appointment of Peter Anthony Valaitis as a director on 5 July 2019 (1 page) |
5 July 2019 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 5 July 2019 (1 page) |
2 July 2018 | Incorporation Statement of capital on 2018-07-02
|