Wilmslow
Cheshire
SK9 5AJ
Director Name | Mr Carl William Mills |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Milbank House Bollin Walk Wilmslow Cheshire SK9 1BJ |
Director Name | Ms Julie Ann Harvey |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2015(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor Ocean House, Towers Business Park Wilmslow Road Manchester M20 2LY |
Registered Address | Suite 410, Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 31 March 2019 (5 years ago) |
---|---|
Next Return Due | 14 April 2020 (overdue) |
18 November 2015 | Delivered on: 19 November 2015 Persons entitled: The Base 2020 House Buyers Limited (09688378) Classification: A registered charge Particulars: Apartments 1-23 the base 2020 house skinner lane leeds. Outstanding |
---|---|
19 October 2015 | Delivered on: 21 October 2015 Persons entitled: Bridging Finance Limited Classification: A registered charge Particulars: L/H property at units 1-6 20:20 house skinner lane leeds. Outstanding |
19 October 2015 | Delivered on: 21 October 2015 Persons entitled: Bridging Finance Limited Classification: A registered charge Particulars: L/H property at units 1-6 20:20 house skinner lane leeds. Outstanding |
27 July 2018 | Registered office address changed from Ground Floor Ocean House, Towers Business Park Wilmslow Road Manchester M20 2LY England to Suite 410, Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ on 27 July 2018 (1 page) |
---|---|
11 July 2018 | Compulsory strike-off action has been suspended (1 page) |
19 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
6 April 2017 | Confirmation statement made on 31 March 2017 with updates (7 pages) |
6 April 2017 | Confirmation statement made on 31 March 2017 with updates (7 pages) |
22 August 2016 | Termination of appointment of Julie Ann Harvey as a director on 22 August 2016 (1 page) |
22 August 2016 | Termination of appointment of Julie Ann Harvey as a director on 22 August 2016 (1 page) |
17 August 2016 | Appointment of Mr Carl Mills as a director on 17 August 2016 (2 pages) |
17 August 2016 | Appointment of Mr Carl Mills as a director on 17 August 2016 (2 pages) |
7 July 2016 | Registered office address changed from 7 Milbank House Bollin Walk Wilmslow Cheshire SK9 1BJ to Ground Floor Ocean House, Towers Business Park Wilmslow Road Manchester M20 2LY on 7 July 2016 (1 page) |
7 July 2016 | Director's details changed for Ms Julie Ann Harvey on 7 July 2016 (2 pages) |
7 July 2016 | Registered office address changed from 7 Milbank House Bollin Walk Wilmslow Cheshire SK9 1BJ to Ground Floor Ocean House, Towers Business Park Wilmslow Road Manchester M20 2LY on 7 July 2016 (1 page) |
7 July 2016 | Director's details changed for Ms Julie Ann Harvey on 7 July 2016 (2 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
31 March 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
19 November 2015 | Registration of charge 091862980003, created on 18 November 2015 (5 pages) |
19 November 2015 | Registration of charge 091862980003, created on 18 November 2015 (5 pages) |
21 October 2015 | Registration of charge 091862980002, created on 19 October 2015 (14 pages) |
21 October 2015 | Registration of charge 091862980001, created on 19 October 2015 (10 pages) |
21 October 2015 | Registration of charge 091862980002, created on 19 October 2015 (14 pages) |
21 October 2015 | Registration of charge 091862980001, created on 19 October 2015 (10 pages) |
10 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
18 August 2015 | Appointment of Ms Julie Ann Harvey as a director on 1 March 2015 (2 pages) |
18 August 2015 | Termination of appointment of Carl William Mills as a director on 2 March 2015 (1 page) |
18 August 2015 | Appointment of Ms Julie Ann Harvey as a director on 1 March 2015 (2 pages) |
18 August 2015 | Termination of appointment of Carl William Mills as a director on 2 March 2015 (1 page) |
18 August 2015 | Appointment of Ms Julie Ann Harvey as a director on 1 March 2015 (2 pages) |
18 August 2015 | Termination of appointment of Carl William Mills as a director on 2 March 2015 (1 page) |
22 August 2014 | Incorporation Statement of capital on 2014-08-22
|
22 August 2014 | Incorporation Statement of capital on 2014-08-22
|