Sale
M33 4GW
Director Name | Mrs Chloe Maxwell |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2019(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Cranwell Walk Liverpool L25 1NL |
Director Name | Mr Christopher Maxwell |
---|---|
Date of Birth | May 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2019(10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 March 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 361 Manor Avenue Sale M33 4WD |
Director Name | Mr Daniel Jackson |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2020(1 year, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 22 September 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 4 Cranwell Walk Liverpool L25 1NL |
Director Name | Mr Jonathan Richard Reis |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2020(1 year, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 14 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 131 Central Avenue Southport PR8 3ED |
Director Name | Mr Christopher Maxwell |
---|---|
Date of Birth | May 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2021(1 year, 12 months after company formation) |
Appointment Duration | Resigned same day (resigned 14 February 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 361 Manor Avenue Sale M33 4WD |
Director Name | Mrs Chloe Maxwell |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2021(2 years after company formation) |
Appointment Duration | 10 months (resigned 15 January 2022) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 164 Thirsk Avenue Sale M33 4GW |
Registered Address | 164 Thirsk Avenue Sale M33 4GW |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
Latest Accounts | 28 February 2021 (3 years, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2022 (overdue) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 19 February 2021 (3 years, 2 months ago) |
---|---|
Next Return Due | 5 March 2022 (overdue) |
14 June 2022 | Compulsory strike-off action has been suspended (1 page) |
---|---|
10 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2022 | Registered office address changed from 361 Manor Avenue Sale M33 4WD England to 164 Thirsk Avenue Sale M33 4GW on 18 January 2022 (1 page) |
18 January 2022 | Appointment of Mr John Perera Roberts as a director on 15 January 2022 (2 pages) |
18 January 2022 | Termination of appointment of Chloe Maxwell as a director on 15 January 2022 (1 page) |
13 January 2022 | Micro company accounts made up to 28 February 2021 (3 pages) |
29 April 2021 | Confirmation statement made on 19 February 2021 with no updates (3 pages) |
23 March 2021 | Appointment of Mrs Chloe Maxwell as a director on 19 March 2021 (2 pages) |
23 March 2021 | Micro company accounts made up to 28 February 2020 (3 pages) |
23 March 2021 | Termination of appointment of Christopher Maxwell as a director on 19 March 2021 (1 page) |
16 February 2021 | Appointment of Mr Christopher Maxwell as a director on 18 December 2019 (2 pages) |
15 February 2021 | Termination of appointment of Christopher Maxwell as a director on 14 February 2021 (1 page) |
14 February 2021 | Termination of appointment of Jonathan Richard Reis as a director on 14 February 2021 (1 page) |
14 February 2021 | Notification of Christopher Maxwell as a person with significant control on 14 February 2021 (2 pages) |
14 February 2021 | Appointment of Mr Christopher Maxwell as a director on 14 February 2021 (2 pages) |
14 February 2021 | Registered office address changed from 131 Central Avenue Southport PR8 3ED England to 361 Manor Avenue Sale M33 4WD on 14 February 2021 (1 page) |
7 October 2020 | Cessation of Daniel Jackson as a person with significant control on 1 October 2020 (1 page) |
22 September 2020 | Appointment of Mr Jonathan Richard Reis as a director on 22 September 2020 (2 pages) |
22 September 2020 | Registered office address changed from 4 Cranwell Walk Liverpool L25 1NL England to 131 Central Avenue Southport PR8 3ED on 22 September 2020 (1 page) |
22 September 2020 | Termination of appointment of Daniel Jackson as a director on 22 September 2020 (1 page) |
2 July 2020 | Termination of appointment of Chloe Maxwell as a director on 7 June 2020 (1 page) |
10 June 2020 | Confirmation statement made on 19 February 2020 with updates (4 pages) |
3 June 2020 | Registered office address changed from 361 Manor Avenue Sale M33 4WD United Kingdom to 4 Cranwell Walk Liverpool L25 1NL on 3 June 2020 (1 page) |
3 June 2020 | Cessation of Chloe Maxwell as a person with significant control on 3 June 2020 (1 page) |
3 June 2020 | Appointment of Mr Daniel Jackson as a director on 3 June 2020 (2 pages) |
3 June 2020 | Notification of Daniel Jackson as a person with significant control on 3 June 2020 (2 pages) |
20 February 2019 | Incorporation Statement of capital on 2019-02-20
|