Wilmslow
Cheshire
SK9 1PT
Director Name | Mr Neville Morgan |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2020(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Enterprise House 97 Alderley Road Wilmslow Cheshire SK9 1PT |
Registered Address | Enterprise House 97 Alderley Road Wilmslow Cheshire SK9 1PT |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 25 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 25 November |
Latest Return | 21 January 2024 (3 months ago) |
---|---|
Next Return Due | 4 February 2025 (9 months, 2 weeks from now) |
31 March 2016 | Delivered on: 1 April 2016 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Apartment 2 cornhill, park road, bowden, altrincham WA14 3JF. Outstanding |
---|
23 November 2023 | Previous accounting period shortened from 26 November 2022 to 25 November 2022 (1 page) |
---|---|
23 August 2023 | Previous accounting period shortened from 27 November 2022 to 26 November 2022 (1 page) |
25 January 2023 | Confirmation statement made on 21 January 2023 with no updates (3 pages) |
25 November 2022 | Total exemption full accounts made up to 30 November 2021 (9 pages) |
7 February 2022 | Confirmation statement made on 21 January 2022 with no updates (3 pages) |
26 November 2021 | Total exemption full accounts made up to 30 November 2020 (9 pages) |
12 May 2021 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2021 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
30 November 2020 | Registered office address changed from Unit D, Bollinbrook House Beech Lane Macclesfield Cheshire SK10 2XZ United Kingdom to Enterprise House 97 Alderley Road Wilmslow Cheshire SK9 1PT on 30 November 2020 (1 page) |
28 November 2020 | Compulsory strike-off action has been discontinued (1 page) |
27 November 2020 | Total exemption full accounts made up to 30 November 2018 (9 pages) |
27 November 2020 | Total exemption full accounts made up to 30 November 2019 (9 pages) |
3 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
26 August 2020 | Appointment of Mr Neville Morgan as a director on 18 August 2020 (2 pages) |
6 February 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
26 November 2019 | Previous accounting period shortened from 28 November 2018 to 27 November 2018 (1 page) |
27 August 2019 | Previous accounting period shortened from 29 November 2018 to 28 November 2018 (1 page) |
23 January 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
20 November 2018 | Total exemption full accounts made up to 30 November 2017 (8 pages) |
29 August 2018 | Previous accounting period shortened from 30 November 2017 to 29 November 2017 (1 page) |
16 February 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
9 August 2017 | Total exemption full accounts made up to 30 November 2016 (8 pages) |
9 August 2017 | Total exemption full accounts made up to 30 November 2016 (8 pages) |
10 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2017 | Director's details changed for Ms Andrea Louise Badeley on 9 June 2017 (2 pages) |
9 June 2017 | Director's details changed for Ms Andrea Louise Badeley on 9 June 2017 (2 pages) |
9 June 2017 | Confirmation statement made on 21 January 2017 with updates (6 pages) |
9 June 2017 | Confirmation statement made on 21 January 2017 with updates (6 pages) |
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2016 | Previous accounting period shortened from 31 January 2017 to 30 November 2016 (1 page) |
15 December 2016 | Previous accounting period shortened from 31 January 2017 to 30 November 2016 (1 page) |
24 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
24 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
25 April 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
1 April 2016 | Registration of charge 093985550001, created on 31 March 2016 (6 pages) |
1 April 2016 | Registration of charge 093985550001, created on 31 March 2016 (6 pages) |
21 January 2015 | Incorporation Statement of capital on 2015-01-21
|
21 January 2015 | Incorporation Statement of capital on 2015-01-21
|