Manchester
M14 5QP
Director Name | Mr David Asher Searle |
---|---|
Date of Birth | January 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2022(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 68 Daisy Bank Road Manchester M14 5QP |
Director Name | Miss Courtney Alexandra Miller-Campbell |
---|---|
Date of Birth | October 1995 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2023(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Daisy Bank Road Manchester M14 5QP |
Registered Address | 68 Daisy Bank Road Manchester M14 5QP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ardwick |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (6 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 8 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (9 months, 3 weeks from now) |
16 March 2022 | Delivered on: 24 March 2022 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 254 eccles old road salford M6 8ES registered under title numbers GM678798 and LA87663. Outstanding |
---|---|
16 March 2022 | Delivered on: 24 March 2022 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: The beaucliife hotel 254 eccles old road salford M6 8ES registered under title numbers GM675798 and LA87663. Outstanding |
21 June 2021 | Delivered on: 24 June 2021 Persons entitled: Clive Hill Limited and Fairbridge Capital Finance Limited Classification: A registered charge Particulars: Freehold land being 254 eccles old road, salford M6 8ES. Outstanding |
21 June 2021 | Delivered on: 24 June 2021 Persons entitled: Clive Hill Limited and Fairbridge Capital Finance Limited Classification: A registered charge Particulars: Freehold land being 254 eccles old road, salford M6 8ES and registered with title numbers GM675798 and LA87663. Outstanding |
1 March 2021 | Delivered on: 8 March 2021 Persons entitled: Goldcrest Finance Limited (03320726) Classification: A registered charge Particulars: 254 eccles old road salford M6 8ES registered at hm land registry under title number GM675798 and 254 eccles old road pendleton registered at hm land registry under title number LA87663. Outstanding |
1 March 2021 | Delivered on: 8 March 2021 Persons entitled: Goldcrest Finance Limited (03320726) Classification: A registered charge Particulars: The freehold property known as 254 eccles old road salford M6 8ES registered at hm land registry under title number GM675798 and the freehold property known as 254 eccles old road pendleton registered at hm land registry under title number LA87663. Outstanding |
6 February 2024 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
13 November 2023 | Registered office address changed from Progress Centre Charlton Place Ardwick Manchester M12 6HS England to 68 Daisy Bank Road Manchester M14 5QP on 13 November 2023 (1 page) |
23 August 2023 | Registered office address changed from Unit 9 Progress Centre Charlton Place Ardwick Manchester M12 6HS England to Progress Centre Charlton Place Ardwick Manchester M12 6HS on 23 August 2023 (1 page) |
3 May 2023 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2023 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2023 | Confirmation statement made on 8 February 2023 with no updates (3 pages) |
24 March 2023 | Appointment of Miss Courtney Alexandra Miller-Campbell as a director on 23 March 2023 (2 pages) |
5 January 2023 | Total exemption full accounts made up to 28 February 2022 (9 pages) |
22 December 2022 | Satisfaction of charge 131890690004 in full (1 page) |
22 December 2022 | Satisfaction of charge 131890690002 in full (1 page) |
22 December 2022 | Satisfaction of charge 131890690003 in full (1 page) |
22 December 2022 | Satisfaction of charge 131890690001 in full (1 page) |
24 March 2022 | Registration of charge 131890690005, created on 16 March 2022 (10 pages) |
24 March 2022 | Registration of charge 131890690006, created on 16 March 2022 (12 pages) |
24 February 2022 | Appointment of Mr David Asher Searle as a director on 31 January 2022 (2 pages) |
24 February 2022 | Confirmation statement made on 8 February 2022 with updates (4 pages) |
18 January 2022 | Registered office address changed from Unit 9 Progress Centre, Charlton Place, Ardwick Manchester M12 6HS England to Unit 9 Progress Centre Charlton Place Ardwick Manchester M12 6HS on 18 January 2022 (1 page) |
3 November 2021 | Registered office address changed from Unit 5 Progress Centre, Charlton Place Ardwick Manchester M12 6HS England to Unit 9 Progress Centre, Charlton Place, Ardwick Manchester M12 6HS on 3 November 2021 (1 page) |
24 June 2021 | Registration of charge 131890690004, created on 21 June 2021 (47 pages) |
24 June 2021 | Registration of charge 131890690003, created on 21 June 2021 (19 pages) |
8 March 2021 | Registration of charge 131890690002, created on 1 March 2021 (19 pages) |
8 March 2021 | Registration of charge 131890690001, created on 1 March 2021 (27 pages) |
9 February 2021 | Incorporation Statement of capital on 2021-02-09
|