Stamford Street
Ashton Under Lyne
Lancashire
OL6 7PT
Director Name | Mr Mark Ian Tibbenham |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 October 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Sherlock & Co Ltd 232 Stamford Street Central Ashton Under Lyne Lancashire OL6 7NQ |
Director Name | Mrs Jane Harries |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 October 2019(same day as company formation) |
Role | Fundraising Manager |
Country of Residence | England |
Correspondence Address | C/O Sherlock & Co 24 Clarence Arcade Stamford Street Ashton Under Lyne Lancashire OL6 7PT |
Registered Address | C/O Sherlock & Co Ltd 232 Stamford Street Central Ashton Under Lyne Lancashire OL6 7NQ |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
27 March 2023 | Micro company accounts made up to 31 October 2022 (4 pages) |
---|---|
10 October 2022 | Confirmation statement made on 10 October 2022 with updates (5 pages) |
5 July 2022 | Micro company accounts made up to 31 October 2021 (4 pages) |
11 October 2021 | Director's details changed for Mr Mark Ian Tibbenham on 11 October 2021 (2 pages) |
11 October 2021 | Confirmation statement made on 10 October 2021 with updates (5 pages) |
15 July 2021 | Termination of appointment of Jane Harries as a director on 2 July 2021 (1 page) |
15 July 2021 | Cessation of Jane Harries as a person with significant control on 2 July 2021 (1 page) |
9 July 2021 | Director's details changed for Mr Peter Glyn Harries on 9 July 2021 (2 pages) |
9 July 2021 | Change of details for Mrs Jane Harries as a person with significant control on 2 July 2021 (2 pages) |
9 July 2021 | Micro company accounts made up to 31 October 2020 (4 pages) |
30 October 2020 | Confirmation statement made on 10 October 2020 with updates (5 pages) |
23 March 2020 | Registered office address changed from C/O Sherlock & Co 24 Clarence Arcade Stamford Street Ashton Under Lyne Lancashire OL6 7PT United Kingdom to C/O Sherlock & Co Ltd 232 Stamford Street Central Ashton Under Lyne Lancashire OL6 7NQ on 23 March 2020 (1 page) |
11 October 2019 | Incorporation Statement of capital on 2019-10-11
|