6a Montague Road
Sale
M33 3AE
Director Name | Ms Anne Sophie Elizabeth Spark |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 102 Liverpool Road Cadishead Manchester M44 5AN |
Director Name | Mr Matthew Joseph Spark |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 102 Liverpool Road Cadishead Manchester M44 5AN |
Registered Address | Apartment 5 Melrose House 6a Montague Road Sale M33 3AE |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Priory |
Built Up Area | Greater Manchester |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 15 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 29 August 2024 (3 months, 4 weeks from now) |
15 August 2023 | Confirmation statement made on 15 August 2023 with no updates (3 pages) |
---|---|
16 June 2023 | Accounts for a dormant company made up to 31 July 2022 (2 pages) |
11 July 2022 | Confirmation statement made on 11 July 2022 with no updates (3 pages) |
30 May 2022 | Accounts for a dormant company made up to 31 July 2021 (2 pages) |
12 August 2021 | Confirmation statement made on 30 July 2021 with no updates (3 pages) |
26 March 2021 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
6 August 2020 | Confirmation statement made on 30 July 2020 with updates (4 pages) |
7 April 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
6 November 2019 | Notification of a person with significant control statement (2 pages) |
17 October 2019 | Confirmation statement made on 30 July 2019 with no updates (3 pages) |
17 October 2019 | Cessation of Matthew Joseph Spark as a person with significant control on 30 September 2019 (1 page) |
17 October 2019 | Cessation of Anne Sophie Elizabeth Spark as a person with significant control on 30 September 2019 (1 page) |
17 September 2019 | Appointment of Mr Michael Clooney as a director on 5 September 2019 (2 pages) |
5 September 2019 | Registered office address changed from 102 Liverpool Road Cadishead Manchester M44 5AN United Kingdom to Apartment 5 Melrose House 6a Montague Road Sale M33 3AE on 5 September 2019 (1 page) |
5 September 2019 | Termination of appointment of Anne Sophie Elizabeth Spark as a director on 5 September 2019 (1 page) |
5 September 2019 | Termination of appointment of Matthew Joseph Spark as a director on 5 September 2019 (1 page) |
31 July 2018 | Incorporation
Statement of capital on 2018-07-31
|