Company NameExport Success Ltd
DirectorIan Christopher Sellman
Company StatusActive - Proposal to Strike off
Company Number11574248
CategoryPrivate Limited Company
Incorporation Date18 September 2018(5 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Ian Christopher Sellman
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 3, 5th Floor 2 City Approach
Albert Street
Eccles
Greater Manchester
M30 0BL
Director NameMr Oigres Ponton
Date of BirthMay 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 3, 5th Floor 2 City Approach
Albert Street
Eccles
Greater Manchester
M30 0BL

Location

Registered AddressSouthgate 2 321 Wilmslow Road
Heald Green
Cheadle
SK8 3PW
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardHeald Green
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Next Accounts Due30 June 2022 (overdue)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return15 February 2021 (3 years, 2 months ago)
Next Return Due1 March 2022 (overdue)

Filing History

14 June 2022Compulsory strike-off action has been suspended (1 page)
10 May 2022First Gazette notice for compulsory strike-off (1 page)
8 September 2021Compulsory strike-off action has been discontinued (1 page)
7 September 2021First Gazette notice for compulsory strike-off (1 page)
6 September 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
4 August 2021Registered office address changed from Bank House the Paddock Handforth Wilmslow SK9 3HQ England to Southgate 2 321 Wilmslow Road Heald Green Cheadle SK8 3PW on 4 August 2021 (1 page)
15 February 2021Termination of appointment of Oigres Ponton as a director on 1 January 2021 (1 page)
15 February 2021Cessation of Netgain Consulting Ltd as a person with significant control on 1 January 2021 (1 page)
15 February 2021Notification of Ian Sellman as a person with significant control on 1 January 2021 (2 pages)
15 February 2021Confirmation statement made on 15 February 2021 with updates (4 pages)
8 December 2020Compulsory strike-off action has been discontinued (1 page)
7 December 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
7 December 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
22 November 2020Registered office address changed from Suite 12, Southgate 2 Wilmslow Road Heald Green Cheadle SK8 3PW England to Bank House the Paddock Handforth Wilmslow SK9 3HQ on 22 November 2020 (1 page)
17 November 2020First Gazette notice for compulsory strike-off (1 page)
21 January 2020Compulsory strike-off action has been discontinued (1 page)
20 January 2020Confirmation statement made on 17 September 2019 with no updates (3 pages)
20 January 2020Registered office address changed from Suite 3, 5th Floor 2 City Approach Albert Street Eccles Greater Manchester M30 0BL United Kingdom to Suite 12, Southgate 2 Wilmslow Road Heald Green Cheadle SK8 3PW on 20 January 2020 (1 page)
10 December 2019First Gazette notice for compulsory strike-off (1 page)
18 September 2018Incorporation
Statement of capital on 2018-09-18
  • GBP 100
(40 pages)