Manchester
M22 5LW
Director Name | Mr Simon Edward Kelf |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2019(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Second Floor, Building 4, Manchester Green Styal R Manchester M22 5LW |
Director Name | Mr Matthew Lewis Smith |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2019(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Second Floor, Building 4, Manchester Green Styal R Manchester M22 5LW |
Registered Address | Second Floor, Building 4, Manchester Green Styal Road Manchester M22 5LW |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 6 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (9 months from now) |
29 March 2023 | Delivered on: 6 April 2023 Persons entitled: Eci 11 Nominees Limited (As Security Trustee for the Secured Parties) Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly. Outstanding |
---|---|
29 March 2023 | Delivered on: 4 April 2023 Persons entitled: Glas Trust Corporation Limited as Security Trustee for the Secured Parties Classification: A registered charge Outstanding |
18 June 2022 | Delivered on: 27 June 2022 Persons entitled: Eci 11 Nominees Limited as Security Trustee Classification: A registered charge Particulars: Please see part 2 of schedule 2 therein for a detailed list of all specified intellectual property charged. Outstanding |
18 June 2022 | Delivered on: 20 June 2022 Persons entitled: Glas Trust Corporation Limited (“Security Agentâ€) Classification: A registered charge Particulars: Please see instrument for further details. Outstanding |
11 January 2024 | Accounts for a dormant company made up to 30 April 2023 (8 pages) |
---|---|
8 January 2024 | Confirmation statement made on 6 January 2024 with no updates (3 pages) |
6 April 2023 | Registration of charge 117540310004, created on 29 March 2023 (77 pages) |
4 April 2023 | Registration of charge 117540310003, created on 29 March 2023 (67 pages) |
2 February 2023 | Accounts for a dormant company made up to 30 April 2022 (5 pages) |
12 January 2023 | Confirmation statement made on 6 January 2023 with no updates (3 pages) |
6 July 2022 | Resolutions
|
6 July 2022 | Memorandum and Articles of Association (38 pages) |
4 July 2022 | Particulars of variation of rights attached to shares (3 pages) |
30 June 2022 | Termination of appointment of Simon Edward Kelf as a director on 18 June 2022 (1 page) |
30 June 2022 | Termination of appointment of Matthew Lewis Smith as a director on 18 June 2022 (1 page) |
27 June 2022 | Registration of charge 117540310002, created on 18 June 2022 (23 pages) |
20 June 2022 | Registration of charge 117540310001, created on 18 June 2022 (23 pages) |
18 May 2022 | Accounts for a dormant company made up to 30 April 2021 (6 pages) |
17 January 2022 | Confirmation statement made on 6 January 2022 with no updates (3 pages) |
28 September 2021 | Previous accounting period extended from 31 January 2021 to 30 April 2021 (1 page) |
3 July 2021 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
16 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2021 | Registered office address changed from Ground Floor Trident 3 Trident Business Park Styal Road Manchester M22 5XB United Kingdom to Second Floor, Building 4, Manchester Green Styal Road Manchester M22 5LW on 1 February 2021 (1 page) |
8 January 2021 | Confirmation statement made on 6 January 2021 with no updates (3 pages) |
11 April 2020 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
31 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2019 | Incorporation Statement of capital on 2019-01-07
|