Prestbury
Macclesfield
Cheshire
SK10 4HT
Director Name | Mr Kyriakos Aki Manolitsis |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 July 2020(5 years, 8 months after company formation) |
Appointment Duration | 1 year (closed 20 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hill Corner New Road Prestbury Macclesfield Cheshire SK10 4HT |
Director Name | Mr Simon Double |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Hawthorne Close Holmes Chapel Crewe Cheshire CW4 7QD |
Director Name | Mr Jeremy Peter Foster |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Poppy Gardens Colchester Essex CO2 8AE |
Director Name | Mr Ravindranath Wickramanayaka Karunaratne |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Sri Lankan |
Status | Resigned |
Appointed | 13 November 2015(1 year after company formation) |
Appointment Duration | 4 years, 8 months (resigned 10 July 2020) |
Role | Company Director |
Country of Residence | Sri Lanka |
Correspondence Address | Hill Corner New Road Prestbury Macclesfield Cheshire SK10 4HT |
Director Name | Mr Palagedara Arachchige Pathmasiri Perera |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | Sri Lankan |
Status | Resigned |
Appointed | 13 November 2015(1 year after company formation) |
Appointment Duration | 4 years, 8 months (resigned 10 July 2020) |
Role | Company Director |
Country of Residence | Sri Lanka |
Correspondence Address | Hill Corner New Road Prestbury Macclesfield Cheshire SK10 4HT |
Registered Address | Hill Corner New Road Prestbury Macclesfield Cheshire SK10 4HT |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Prestbury |
Ward | Prestbury |
Built Up Area | Macclesfield |
Address Matches | 4 other UK companies use this postal address |
125 at £1 | Impressions Labels Lanka (Pvt) LTD 62.50% Ordinary |
---|---|
45 at £1 | Henry Dunn 22.50% Ordinary |
30 at £1 | Jeremy Peter Foster 15.00% Ordinary |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 October 2020 | Confirmation statement made on 28 October 2020 with no updates (3 pages) |
---|---|
20 July 2020 | Termination of appointment of Ravindranath Wickramanayaka Karunaratne as a director on 10 July 2020 (1 page) |
20 July 2020 | Termination of appointment of Palagedara Arachchige Pathmasiri Perera as a director on 10 July 2020 (1 page) |
20 July 2020 | Appointment of Mr Kyriakos Aki Manolitsis as a director on 10 July 2020 (2 pages) |
8 July 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
31 October 2019 | Confirmation statement made on 28 October 2019 with no updates (3 pages) |
15 August 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
31 October 2018 | Confirmation statement made on 28 October 2018 with no updates (3 pages) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
1 November 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
1 November 2017 | Termination of appointment of Jeremy Peter Foster as a director on 31 October 2017 (1 page) |
1 November 2017 | Termination of appointment of Jeremy Peter Foster as a director on 31 October 2017 (1 page) |
8 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
8 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
15 February 2017 | Registered office address changed from Unit 5, Kestrel Park Finch Drive Springwood Industrial Estate Braintree Essex CM7 2SF to Hill Corner New Road Prestbury Macclesfield Cheshire SK10 4HT on 15 February 2017 (1 page) |
15 February 2017 | Registered office address changed from Unit 5, Kestrel Park Finch Drive Springwood Industrial Estate Braintree Essex CM7 2SF to Hill Corner New Road Prestbury Macclesfield Cheshire SK10 4HT on 15 February 2017 (1 page) |
1 November 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
26 May 2016 | Appointment of Mr Ravindranath Wickramanayaka Karunaratne as a director on 13 November 2015 (2 pages) |
26 May 2016 | Appointment of Mr Ravindranath Wickramanayaka Karunaratne as a director on 13 November 2015 (2 pages) |
26 May 2016 | Appointment of Mr Palagedara Arachchige Pathmasiri Perera as a director on 13 November 2015 (2 pages) |
26 May 2016 | Appointment of Mr Palagedara Arachchige Pathmasiri Perera as a director on 13 November 2015 (2 pages) |
23 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
11 August 2015 | Termination of appointment of Simon Double as a director on 29 May 2015 (1 page) |
11 August 2015 | Termination of appointment of Simon Double as a director on 29 May 2015 (1 page) |
16 February 2015 | Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page) |
16 February 2015 | Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page) |
9 February 2015 | Registered office address changed from 13 Poppy Gardens Colchester Essex CO2 8AE England to Unit 5, Kestrel Park Finch Drive Springwood Industrial Estate Braintree Essex CM7 2SF on 9 February 2015 (1 page) |
9 February 2015 | Registered office address changed from 13 Poppy Gardens Colchester Essex CO2 8AE England to Unit 5, Kestrel Park Finch Drive Springwood Industrial Estate Braintree Essex CM7 2SF on 9 February 2015 (1 page) |
9 February 2015 | Registered office address changed from 13 Poppy Gardens Colchester Essex CO2 8AE England to Unit 5, Kestrel Park Finch Drive Springwood Industrial Estate Braintree Essex CM7 2SF on 9 February 2015 (1 page) |
23 December 2014 | Appointment of Mr Kyriakos Aki Manolitsis as a secretary on 23 December 2014 (2 pages) |
23 December 2014 | Appointment of Mr Kyriakos Aki Manolitsis as a secretary on 23 December 2014 (2 pages) |
5 November 2014 | Registered office address changed from 13 Poppy Gardens Cochester Essex CO2 8AE England to 13 Poppy Gardens Colchester Essex CO2 8AE on 5 November 2014 (1 page) |
5 November 2014 | Registered office address changed from 13 Poppy Gardens Cochester Essex CO2 8AE England to 13 Poppy Gardens Colchester Essex CO2 8AE on 5 November 2014 (1 page) |
5 November 2014 | Director's details changed for Mr Jeremy Peter Foster on 5 November 2014 (2 pages) |
5 November 2014 | Registered office address changed from 13 Poppy Gardens Cochester Essex CO2 8AE England to 13 Poppy Gardens Colchester Essex CO2 8AE on 5 November 2014 (1 page) |
5 November 2014 | Director's details changed for Mr Jeremy Peter Foster on 5 November 2014 (2 pages) |
5 November 2014 | Director's details changed for Mr Jeremy Peter Foster on 5 November 2014 (2 pages) |
28 October 2014 | Statement of capital following an allotment of shares on 28 October 2014
|
28 October 2014 | Incorporation Statement of capital on 2014-10-28
|
28 October 2014 | Statement of capital following an allotment of shares on 28 October 2014
|
28 October 2014 | Incorporation Statement of capital on 2014-10-28
|