20 York Street
Manchester
M2 3BB
Director Name | Mr Luke Anthony Grimes |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 July 2020(10 months after company formation) |
Appointment Duration | 2 years, 12 months (closed 18 July 2023) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | C/O Williamson & Croft Llp York House 20 York Street Manchester M2 3BB |
Director Name | Mr Andrew Edward Michael Shand |
---|---|
Date of Birth | January 1994 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2019(2 months after company formation) |
Appointment Duration | 3 months (resigned 24 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apartment 6 2 Hanover Street Manchester M4 4BB |
Registered Address | C/O Williamson & Croft Llp York House 20 York Street Manchester M2 3BB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 September 2020 (3 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 September |
25 February 2021 | Confirmation statement made on 24 February 2021 with updates (4 pages) |
---|---|
1 December 2020 | Statement of capital following an allotment of shares on 26 November 2020
|
26 September 2020 | Registered office address changed from International House 61 Mosley Street Manchester M2 3HZ England to C/O Williamson & Croft 81 King Street Manchester M2 4AH on 26 September 2020 (1 page) |
16 September 2020 | Resolutions
|
23 July 2020 | Appointment of Mr Luke Anthony Grimes as a director on 23 July 2020 (2 pages) |
24 February 2020 | Notification of Luke Anthony Grimes as a person with significant control on 24 February 2020 (2 pages) |
24 February 2020 | Termination of appointment of Andrew Edward Michael Shand as a director on 24 February 2020 (1 page) |
24 February 2020 | Confirmation statement made on 24 February 2020 with updates (4 pages) |
24 February 2020 | Cessation of Andrew Edward Michael Shand as a person with significant control on 24 February 2020 (1 page) |
6 December 2019 | Confirmation statement made on 6 December 2019 with updates (4 pages) |
6 December 2019 | Notification of Andrew Edward Michael Shand as a person with significant control on 6 December 2019 (2 pages) |
6 December 2019 | Change of details for Mr Calvin Lee Evans as a person with significant control on 6 December 2019 (2 pages) |
6 December 2019 | Appointment of Mr Andrew Edward Michael Shand as a director on 23 November 2019 (2 pages) |
6 December 2019 | Registered office address changed from International House Mosley Street Mosley Street Manchester M2 3HZ England to International House 61 Mosley Street Manchester M2 3HZ on 6 December 2019 (1 page) |
23 September 2019 | Incorporation Statement of capital on 2019-09-23
|