Ashton-Under-Lyne
OL7 9PE
Director Name | Mr Simon Birnie |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Tib Street Northern Quarter Manchester M4 1LX |
Director Name | Mr Richie Clark |
---|---|
Date of Birth | October 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Tib Street Northern Quarter Manchester M4 1LX |
Director Name | Mr Charles Stewart |
---|---|
Date of Birth | October 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2020(8 months, 1 week after company formation) |
Appointment Duration | 2 months (resigned 01 August 2020) |
Role | Creative Director |
Country of Residence | England |
Correspondence Address | 44 Oldham Road Manchester M4 5EE |
Registered Address | The Nord Ronnis Mount Ashton-Under-Lyne OL7 9PE |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Ashton Waterloo |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 September 2020 (3 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
8 February 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 November 2021 | First Gazette notice for voluntary strike-off (1 page) |
16 November 2021 | Application to strike the company off the register (1 page) |
14 October 2021 | Confirmation statement made on 24 September 2021 with no updates (3 pages) |
22 July 2021 | Registered office address changed from Pt Ground Floor and Basement of 46 Ancoats Manchester M4 5EE England to The Nord Ronnis Mount Ashton-Under-Lyne OL7 9PE on 22 July 2021 (1 page) |
22 July 2021 | Accounts for a dormant company made up to 30 September 2020 (2 pages) |
13 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2021 | Confirmation statement made on 24 September 2020 with no updates (3 pages) |
12 January 2021 | Registered office address changed from 44 Oldham Road Oldham Road Manchester M4 5EE England to Pt Ground Floor and Basement of 46 Ancoats Manchester M4 5EE on 12 January 2021 (1 page) |
12 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2020 | Termination of appointment of Charles Stewart as a director on 1 August 2020 (1 page) |
25 August 2020 | Cessation of Charles Stewart as a person with significant control on 2 August 2020 (1 page) |
25 August 2020 | Appointment of Mr Richie Clark as a director on 1 August 2020 (2 pages) |
25 August 2020 | Notification of Richie Clark as a person with significant control on 1 August 2020 (2 pages) |
30 June 2020 | Cessation of Simon Birnie as a person with significant control on 1 June 2020 (1 page) |
30 June 2020 | Appointment of Mr Charles Stewart as a director on 2 June 2020 (2 pages) |
30 June 2020 | Termination of appointment of Richie Clark as a director on 1 June 2020 (1 page) |
30 June 2020 | Registered office address changed from 39 Tib Street Northern Quarter Manchester M4 1LX United Kingdom to 44 Oldham Road Oldham Road Manchester M4 5EE on 30 June 2020 (1 page) |
30 June 2020 | Cessation of Richie Clark as a person with significant control on 1 June 2020 (1 page) |
30 June 2020 | Termination of appointment of Simon Birnie as a director on 1 June 2020 (1 page) |
30 June 2020 | Notification of Charles Stewart as a person with significant control on 2 June 2020 (2 pages) |
25 September 2019 | Incorporation Statement of capital on 2019-09-25
|