Sale
Cheshire
M33 3HP
Director Name | Miss Lauren Jade Adams |
---|---|
Date of Birth | May 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2019(same day as company formation) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | A & C Chartered Accountants, Marsland Chambers 1a Sale Cheshire M33 3HP |
Director Name | Mr Paul Joseph Garton |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2020(7 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 18 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Marsland Chambers 1a Marsland Road Sale Cheshire M33 3HP |
Registered Address | Flint Glass Works 64 Jersey Street Manchester M4 6JW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 August 2020 (3 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
15 September 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 June 2023 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
12 April 2022 | Statement of affairs (8 pages) |
12 April 2022 | Appointment of a voluntary liquidator (3 pages) |
12 April 2022 | Registered office address changed from Marsland Chambers 1a Marsland Road Sale Cheshire M33 3HP United Kingdom to 64 Jersey Street Manchester M4 6JW on 12 April 2022 (2 pages) |
12 April 2022 | Resolutions
|
9 October 2021 | Compulsory strike-off action has been suspended (1 page) |
7 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2021 | Termination of appointment of Lauren Jade Adams as a director on 2 April 2021 (1 page) |
9 October 2020 | Total exemption full accounts made up to 31 August 2020 (10 pages) |
21 September 2020 | Previous accounting period extended from 30 June 2020 to 31 August 2020 (1 page) |
25 June 2020 | Notification of Callum Adams as a person with significant control on 24 February 2020 (2 pages) |
25 June 2020 | Cessation of Mahmud Abdullah Kamani as a person with significant control on 24 February 2020 (1 page) |
25 June 2020 | Confirmation statement made on 20 June 2020 with updates (4 pages) |
18 March 2020 | Termination of appointment of Paul Joseph Garton as a director on 18 March 2020 (1 page) |
10 February 2020 | Appointment of Mr Paul Joseph Garton as a director on 8 February 2020 (2 pages) |
21 June 2019 | Incorporation Statement of capital on 2019-06-21
|