Ashton-Under-Lyne
OL7 0QN
Director Name | Ms Deborah Anne Strong |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2019(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 St. Petersgate Stockport Cheshire SK1 1EB |
Director Name | Ms Charlotte Jane Cooper |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2019(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 St. Petersgate Stockport Cheshire SK1 1EB |
Director Name | Mr Joe Cooper |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 March 2020(1 year after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 St. Petersgate Stockport Cheshire SK1 1EB |
Registered Address | Unit 8 Alexandria Drive Ashton-Under-Lyne OL7 0QN |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Audenshaw |
Built Up Area | Greater Manchester |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 11 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (9 months from now) |
3 November 2021 | Delivered on: 17 November 2021 Persons entitled: Peak Cashflow Limited Classification: A registered charge Outstanding |
---|---|
29 March 2019 | Delivered on: 3 April 2019 Persons entitled: Positive Cashflow Finance Limited Classification: A registered charge Particulars: I. All present and future freehold and leasehold property (including, without limitation, the property specified in the schedule) and all liens, charges, options, agreements, rights and interests in or over land or the proceeds of sale of land and all buildings, fixtures (including trade fixtures) and fixed plant and machinery for the time being on such property or land together with all rights, easements and privileges appurtenant to, or benefiting, the same;. Ii. All patents, patent applications, trade marks and service marks (whether registered or not), trade mark applications, service mark applications trade names, registered designs, design rights, copyrights, computer programmes, know-how and trade secrets and all other industrial or intangible property or rights and all licences, agreements and ancillary and connected rights relating to, intellectual and intangible property. Outstanding |
19 August 2020 | Total exemption full accounts made up to 28 February 2020 (9 pages) |
---|---|
22 April 2020 | Confirmation statement made on 22 April 2020 with updates (4 pages) |
25 March 2020 | Appointment of Joe Cooper as a director on 25 March 2020 (2 pages) |
25 March 2020 | Confirmation statement made on 25 March 2020 with updates (4 pages) |
2 March 2020 | Termination of appointment of Deborah Anne Strong as a director on 2 March 2020 (1 page) |
2 March 2020 | Confirmation statement made on 26 February 2020 with updates (4 pages) |
2 March 2020 | Cessation of Deborah Anne Strong as a person with significant control on 23 January 2020 (1 page) |
3 April 2019 | Registration of charge 118494910001, created on 29 March 2019 (24 pages) |
7 March 2019 | Resolutions
|
27 February 2019 | Incorporation Statement of capital on 2019-02-27
|