Eaton
Congleton
Cheshire
CW12 2NL
Director Name | Mr Christopher Haworth |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2018(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 26 Ladera Park Back Lane Eaton Congleton Cheshire CW12 2NL |
Director Name | Mr Laurence Josephson |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2018(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 26 Ladera Park Back Lane Eaton Congleton Cheshire CW12 2NL |
Director Name | Mr Mohammed Abdulhadi Kheshaim |
---|---|
Date of Birth | February 1991 (Born 33 years ago) |
Nationality | Saudi Arabian |
Status | Current |
Appointed | 01 November 2018(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Research Student |
Country of Residence | England |
Correspondence Address | 26 Ladera Park Back Lane Eaton Congleton Cheshire CW12 2NL |
Director Name | Mr Stephen McGagh |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2018(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Programme Administrator |
Country of Residence | England |
Correspondence Address | 26 Ladera Park Back Lane Eaton Congleton Cheshire CW12 2NL |
Secretary Name | Mr Alan Williamson |
---|---|
Status | Current |
Appointed | 06 November 2018(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Correspondence Address | Riverside Mountbatten Way Congleton Cheshire CW12 1DY |
Director Name | Mr David Brierley |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 2020(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Product Manager |
Country of Residence | England |
Correspondence Address | 26 Ladera Park Back Lane Eaton Congleton Cheshire CW12 2NL |
Director Name | Mr Guy Norman Marsden |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O The Liv Group Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH |
Director Name | Mr Michael Lawrence Marsden |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O The Liv Group Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH |
Registered Address | 26 Ladera Park Back Lane Eaton Congleton Cheshire CW12 2NL |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Eaton |
Ward | Gawsworth |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 24 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 10 March 2025 (10 months, 3 weeks from now) |
2 September 2020 | Registered office address changed from Genesis Centre 18 Innovation Way Stoke-on-Trent ST6 4BF England to 26 Ladera Park Back Lane Eaton Congleton Cheshire CW12 2NL on 2 September 2020 (1 page) |
---|---|
29 July 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
26 February 2020 | Confirmation statement made on 24 February 2020 with no updates (3 pages) |
28 November 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
22 November 2019 | Previous accounting period extended from 28 February 2019 to 31 March 2019 (1 page) |
7 October 2019 | Registered office address changed from Riverside Mountbatten Way Congleton Cheshire CW12 1DY to Genesis Centre 18 Innovation Way Stoke-on-Trent ST6 4BF on 7 October 2019 (1 page) |
12 April 2019 | Appointment of Mrs Doreen Grainger as a director on 1 November 2018 (2 pages) |
12 April 2019 | Appointment of Mr Christopher Haworth as a director on 1 November 2018 (2 pages) |
12 April 2019 | Appointment of Mr Laurence Josephson as a director on 1 November 2018 (2 pages) |
12 April 2019 | Appointment of Mr Stephen Mcgagh as a director on 1 November 2018 (2 pages) |
12 April 2019 | Confirmation statement made on 24 February 2019 with no updates (3 pages) |
12 April 2019 | Appointment of Mr Mohammed Abdulhadi Kheshaim as a director on 1 November 2018 (2 pages) |
15 November 2018 | Termination of appointment of Guy Norman Marsden as a director on 7 November 2018 (1 page) |
15 November 2018 | Termination of appointment of Michael Lawrence Marsden as a director on 7 November 2018 (1 page) |
15 November 2018 | Appointment of Mr Alan Williamson as a secretary on 6 November 2018 (3 pages) |
15 November 2018 | Registered office address changed from C/O the Liv Group Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH England to Riverside Mountbatten Way Congleton Cheshire CW12 1DY on 15 November 2018 (2 pages) |
14 November 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
21 March 2018 | Confirmation statement made on 24 February 2018 with no updates (3 pages) |
23 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
23 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
21 August 2017 | Registered office address changed from Ship Canal House 98 King Street Manchester M2 4WU to C/O the Liv Group Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH on 21 August 2017 (1 page) |
21 August 2017 | Registered office address changed from Ship Canal House 98 King Street Manchester M2 4WU to C/O the Liv Group Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH on 21 August 2017 (1 page) |
14 July 2017 | Notification of a person with significant control statement (2 pages) |
14 July 2017 | Confirmation statement made on 24 February 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 24 February 2017 with no updates (3 pages) |
14 July 2017 | Notification of a person with significant control statement (2 pages) |
28 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2016 | Accounts for a dormant company made up to 28 February 2016 (6 pages) |
14 December 2016 | Accounts for a dormant company made up to 28 February 2016 (6 pages) |
18 April 2016 | Annual return made up to 24 February 2016 no member list (2 pages) |
18 April 2016 | Annual return made up to 24 February 2016 no member list (2 pages) |
24 February 2015 | Incorporation
|
24 February 2015 | Incorporation
|