Eccles
Manchester
M30 9PJ
Director Name | Mr Brian Kenneth Fisher |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2024(3 years, 2 months after company formation) |
Appointment Duration | 2 months, 4 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Manthorpe Avenue Worsley Manchester M28 2AZ |
Director Name | Mr Tom Fisher |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2020(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Budget Rent A Skip, Lansdowne Road Manchester M30 9PJ |
Director Name | Mr Tom Fisher |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2021(10 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 05 April 2022) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 45 Chapel Lane Rixton Warrington WA3 6HF |
Registered Address | Manchester Recycling Limited Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Wigan Central |
Built Up Area | Wigan |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 14 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 28 October 2024 (7 months from now) |
23 January 2024 | Appointment of Mr Brian Kenneth Fisher as a director on 1 January 2024 (2 pages) |
---|---|
2 November 2023 | Confirmation statement made on 14 October 2023 with no updates (3 pages) |
31 July 2023 | Micro company accounts made up to 31 October 2022 (5 pages) |
18 January 2023 | Total exemption full accounts made up to 31 October 2021 (5 pages) |
18 January 2023 | Confirmation statement made on 14 October 2022 with no updates (2 pages) |
18 January 2023 | Administrative restoration application (3 pages) |
18 January 2023 | Registered office address changed from 45 Chapel Lane Rixton Warrington WA3 6HF England to Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB on 18 January 2023 (2 pages) |
27 December 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 September 2022 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2022 | Appointment of Mr Tom Fisher as a director on 28 July 2022 (2 pages) |
6 April 2022 | Termination of appointment of Tom Fisher as a director on 5 April 2022 (1 page) |
18 November 2021 | Confirmation statement made on 14 October 2021 with no updates (3 pages) |
11 October 2021 | Registered office address changed from 31 Peel Street Eccles Manchester M30 0NG England to 45 Chapel Lane Rixton Warrington WA3 6HF on 11 October 2021 (1 page) |
10 September 2021 | Director's details changed for Mr John Brian Fisher on 9 September 2021 (2 pages) |
10 September 2021 | Change of details for Mr John Fisher as a person with significant control on 9 September 2021 (2 pages) |
18 August 2021 | Cessation of A Person with Significant Control as a person with significant control on 1 August 2021 (1 page) |
17 August 2021 | Appointment of Mr John Brian Fisher as a director on 14 August 2021 (2 pages) |
17 August 2021 | Registered office address changed from 45 Chapel Lane Warrington Cheshire WA3 6HF England to 31 Peel Street Eccles Manchester M30 0NG on 17 August 2021 (1 page) |
17 August 2021 | Change of details for Mr Tom Fisher as a person with significant control on 1 August 2021 (2 pages) |
17 August 2021 | Termination of appointment of Tom Fisher as a director on 14 August 2021 (1 page) |
15 October 2020 | Incorporation Statement of capital on 2020-10-15
|