Cheadle
SK8 1PS
Director Name | Mr Gary John McCombie |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 27 March 2019(1 week, 2 days after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Churchfield House The Crescent Cheadle SK8 1PS |
Secretary Name | Mr Paul Cooper |
---|---|
Status | Current |
Appointed | 10 December 2019(8 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Correspondence Address | Churchfield House The Crescent Cheadle SK8 1PS |
Director Name | Mr Robert Edward Loveday |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2019(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Singleton Road Heaton Moor Stockport Cheshire SK4 4PW |
Director Name | Mr Steven Patrick Haywood |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2019(1 week, 2 days after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 10 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Oxford Court Manchester M2 3WQ |
Director Name | Mr David Charles Alexander Robertson |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2019(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Churchfield House The Crescent Cheadle SK8 1PS |
Registered Address | Churchfield House The Crescent Cheadle SK8 1PS |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle and Gatley |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 day from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 17 March 2024 (1 week, 5 days ago) |
---|---|
Next Return Due | 31 March 2025 (1 year from now) |
30 March 2023 | Total exemption full accounts made up to 30 June 2022 (6 pages) |
---|---|
22 March 2023 | Confirmation statement made on 17 March 2023 with no updates (3 pages) |
25 April 2022 | Confirmation statement made on 17 March 2022 with no updates (3 pages) |
30 March 2022 | Total exemption full accounts made up to 30 June 2021 (6 pages) |
8 April 2021 | Current accounting period extended from 31 March 2021 to 30 June 2021 (1 page) |
7 April 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
7 April 2021 | Cessation of Robert Edward Loveday as a person with significant control on 1 July 2020 (1 page) |
7 April 2021 | Confirmation statement made on 17 March 2021 with no updates (3 pages) |
6 April 2021 | Notification of Kentnere Limited as a person with significant control on 11 October 2019 (2 pages) |
31 March 2021 | Termination of appointment of David Charles Alexander Robertson as a director on 19 March 2021 (1 page) |
12 November 2020 | Compulsory strike-off action has been discontinued (1 page) |
11 November 2020 | Registered office address changed from 4 Oxford Court Manchester M2 3WQ United Kingdom to Churchfield House the Crescent Cheadle SK8 1PS on 11 November 2020 (1 page) |
11 November 2020 | Confirmation statement made on 17 March 2020 with updates (4 pages) |
27 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2019 | Appointment of Mr Paul Cooper as a secretary on 10 December 2019 (2 pages) |
10 December 2019 | Termination of appointment of Steven Patrick Haywood as a director on 10 December 2019 (1 page) |
10 December 2019 | Appointment of Mr David Charles Alexander Robertson as a director on 10 December 2019 (2 pages) |
27 March 2019 | Appointment of Mr Paul Michael Cooper as a director on 27 March 2019 (2 pages) |
27 March 2019 | Appointment of Mr Steven Patrick Haywood as a director on 27 March 2019 (2 pages) |
27 March 2019 | Termination of appointment of Robert Edward Loveday as a director on 27 March 2019 (1 page) |
27 March 2019 | Appointment of Mr Gary John Mccombie as a director on 27 March 2019 (2 pages) |
18 March 2019 | Incorporation Statement of capital on 2019-03-18
|