Heald Green
Cheadle
SK8 3HF
Director Name | Mr Daniel St Clair |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2019(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Rossendale Road Heald Green Cheadle SK8 3HF |
Director Name | Mr Denis Andrew Wakefield |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2019(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 3/8 Crown Street Failsworth Manchester M35 9BD |
Director Name | Miss Janine Michele Brennan |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2020(11 months, 1 week after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 11 August 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Laburnum Avenue Swinton Manchester Greater Manchester M27 0DN |
Director Name | Mr Lee Armstrong |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2020(1 year after company formation) |
Appointment Duration | 6 months, 1 week (resigned 15 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Phoenix Street Bury BL9 0HS |
Registered Address | 66 Rossendale Road Heald Green Cheadle SK8 3HF |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Heald Green |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (6 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 25 August 2023 (8 months ago) |
---|---|
Next Return Due | 8 September 2024 (4 months, 2 weeks from now) |
23 October 2023 | Confirmation statement made on 25 August 2023 with no updates (3 pages) |
---|---|
5 July 2023 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2023 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
28 September 2022 | Confirmation statement made on 25 August 2022 with updates (4 pages) |
29 April 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
2 February 2022 | Cessation of Darren Karl Cornwall as a person with significant control on 15 December 2021 (1 page) |
2 February 2022 | Registered office address changed from Suite 4 2 Mannin Way Lancaster LA1 3SU England to 66 Rossendale Road Heald Green Cheadle SK8 3HF on 2 February 2022 (1 page) |
25 August 2021 | Registered office address changed from 66 Rossendale Road Heald Green Cheadle SK8 3HF England to Suite 4 2 Mannin Way Lancaster LA1 3SU on 25 August 2021 (1 page) |
25 August 2021 | Confirmation statement made on 25 August 2021 with updates (4 pages) |
25 August 2021 | Notification of Darren Cornwall as a person with significant control on 1 July 2021 (2 pages) |
25 August 2021 | Change of details for Mr Daniel St Clair as a person with significant control on 1 July 2021 (2 pages) |
17 August 2021 | Director's details changed for Mr Daniel St Clair on 17 August 2021 (2 pages) |
28 May 2021 | Resolutions
|
20 April 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
15 February 2021 | Registered office address changed from Unit 3/8 Crown Street Crown Street Failsworth Manchester M35 9BD England to 66 Rossendale Road Heald Green Cheadle SK8 3HF on 15 February 2021 (1 page) |
15 February 2021 | Cessation of Lee Armstrong as a person with significant control on 15 February 2021 (1 page) |
15 February 2021 | Confirmation statement made on 15 February 2021 with updates (4 pages) |
15 February 2021 | Termination of appointment of Lee Armstrong as a director on 15 February 2021 (1 page) |
15 February 2021 | Notification of Daniel St Clair as a person with significant control on 15 February 2021 (2 pages) |
15 February 2021 | Appointment of Mr Daniel St Clair as a director on 15 February 2021 (2 pages) |
15 December 2020 | Registered office address changed from Suite 14 , Hadfield House Gordon Street Stockport SK4 1RR England to Unit 3/8 Crown Street Crown Street Failsworth Manchester M35 9BD on 15 December 2020 (1 page) |
15 December 2020 | Registered office address changed from Unit 3/8 Crown Street Failsworth Manchester M35 9BD England to Suite 14 , Hadfield House Gordon Street Stockport SK4 1RR on 15 December 2020 (1 page) |
15 September 2020 | Cessation of Lee Armstrong as a person with significant control on 1 September 2020 (1 page) |
13 August 2020 | Notification of Lee Armstrong as a person with significant control on 12 August 2020 (2 pages) |
12 August 2020 | Termination of appointment of Daniel St Clair as a director on 11 August 2020 (1 page) |
12 August 2020 | Appointment of Mr Lee Armstrong as a director on 12 August 2020 (2 pages) |
12 August 2020 | Cessation of Janine Michele Brennan as a person with significant control on 11 August 2020 (1 page) |
12 August 2020 | Termination of appointment of Denis Andrew Wakefield as a director on 11 August 2020 (1 page) |
12 August 2020 | Termination of appointment of Janine Michele Brennan as a director on 11 August 2020 (1 page) |
12 August 2020 | Confirmation statement made on 12 August 2020 with updates (4 pages) |
12 August 2020 | Notification of Lee Armstrong as a person with significant control on 12 August 2020 (2 pages) |
23 June 2020 | Confirmation statement made on 23 June 2020 with updates (5 pages) |
23 June 2020 | Registered office address changed from 1 Footman Close Tyldesley Manchester M29 7SR England to Unit 3/8 Crown Street Failsworth Manchester M35 9BD on 23 June 2020 (1 page) |
22 June 2020 | Cessation of Daniel St Clair as a person with significant control on 21 June 2020 (1 page) |
22 June 2020 | Notification of Janine Michele Brennan as a person with significant control on 20 June 2020 (2 pages) |
22 June 2020 | Cessation of Denis Andrew Wakefield as a person with significant control on 20 June 2020 (1 page) |
22 June 2020 | Appointment of Miss Janine Michele Brennan as a director on 20 June 2020 (2 pages) |
19 July 2019 | Incorporation Statement of capital on 2019-07-19
|