Salford
M5 3LN
Director Name | Mr Ryan Patterson |
---|---|
Date of Birth | February 1995 (Born 29 years ago) |
Nationality | British,Irish |
Status | Closed |
Appointed | 14 October 2020(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apartment 234 Endeavour House 1b Elmira Way Salford M5 3LN |
Director Name | Mark Franklin Fisher |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2020(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 234 Endeavour House 1b Elmira Way Salford M5 3LN |
Director Name | Zoe Rosemary Leyland Fisher |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2020(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 234 Endeavour House 1b Elmira Way Salford M5 3LN |
Director Name | Mr Jon Eric Halliday |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2020(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 90a High Street Berkhamsted Hertfordshire HP4 3NX |
Registered Address | 234 Endeavour House Elmira Way Salford Greater Manchester M5 3LN |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
21 June 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 April 2022 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2021 | Termination of appointment of Zoe Rosemary Leyland Fisher as a director on 26 May 2021 (1 page) |
26 May 2021 | Termination of appointment of Mark Franklin Fisher as a director on 26 May 2021 (1 page) |
27 April 2021 | Registered office address changed from 90a High Street Berkhamsted Hertfordshire HP4 3NX United Kingdom to 234 Endeavour House Elmira Way Salford Greater Manchester M5 3LN on 27 April 2021 (1 page) |
27 April 2021 | Director's details changed for Mr Ryan Patterson on 27 April 2021 (2 pages) |
27 April 2021 | Director's details changed for Zoe Rosemary Leyland Fisher on 27 April 2021 (2 pages) |
27 April 2021 | Director's details changed for Mark Franklin Fisher on 27 April 2021 (2 pages) |
27 April 2021 | Director's details changed for Daniel John Louis Tatling Lee on 27 April 2021 (2 pages) |
13 January 2021 | Notification of Daniel John Louis Tatling Lee as a person with significant control on 13 January 2021 (2 pages) |
13 January 2021 | Confirmation statement made on 13 January 2021 with updates (5 pages) |
29 October 2020 | Termination of appointment of Jon Eric Halliday as a director on 20 October 2020 (1 page) |
14 October 2020 | Incorporation Statement of capital on 2020-10-14
|