Stamford New Road
Altrincham
Cheshire
WA14 1EP
Director Name | Mr Lawrence Joseph McNickle |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 August 2015(same day as company formation) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | 20-22 Wenlock Road London N1 7GU |
Registered Address | Booths Hall Chelford Road Knutsford WA16 8QZ |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 11 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 25 August 2024 (4 months from now) |
12 January 2017 | Delivered on: 18 January 2017 Persons entitled: Rehab (1995) Limited Classification: A registered charge Particulars: Land on the south west side of wargrave road st helens t/no MS450590 and land on the south west side of old wargrave road st helens t/no MS527384. Outstanding |
---|
26 August 2020 | Confirmation statement made on 11 August 2020 with no updates (3 pages) |
---|---|
20 August 2020 | Micro company accounts made up to 31 August 2019 (5 pages) |
23 August 2019 | Confirmation statement made on 11 August 2019 with no updates (3 pages) |
4 July 2019 | Notification of Step Forward Group Holdings Limited as a person with significant control on 30 May 2019 (4 pages) |
4 July 2019 | Cessation of Lawrence Joseph Mcnickle as a person with significant control on 30 May 2019 (3 pages) |
2 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2019 | Accounts for a dormant company made up to 31 August 2018 (8 pages) |
28 February 2019 | Accounts for a dormant company made up to 31 August 2017 (8 pages) |
5 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2018 | Registered office address changed from Victory House Station House Stamford New Road Altrincham Cheshire WA14 1EP England to Booths Hall Chelford Road Knutsford WA16 8QZ on 7 December 2018 (1 page) |
21 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2018 | Confirmation statement made on 11 August 2018 with updates (4 pages) |
31 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2018 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
15 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
15 August 2017 | Notification of Lawrence Joseph Mcnickle as a person with significant control on 6 April 2016 (2 pages) |
15 August 2017 | Withdrawal of a person with significant control statement on 15 August 2017 (2 pages) |
15 August 2017 | Notification of Lawrence Joseph Mcnickle as a person with significant control on 6 April 2016 (2 pages) |
15 August 2017 | Withdrawal of a person with significant control statement on 15 August 2017 (2 pages) |
15 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
18 January 2017 | Registration of charge 097297570001, created on 12 January 2017 (43 pages) |
18 January 2017 | Registration of charge 097297570001, created on 12 January 2017 (43 pages) |
5 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
3 November 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2016 | Appointment of Gary Metcalf as a director on 26 February 2016 (3 pages) |
9 March 2016 | Appointment of Gary Metcalf as a director on 26 February 2016 (3 pages) |
3 March 2016 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Victory House Station House Stamford New Road Altrincham Cheshire WA14 1EP on 3 March 2016 (1 page) |
3 March 2016 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Victory House Station House Stamford New Road Altrincham Cheshire WA14 1EP on 3 March 2016 (1 page) |
12 August 2015 | Incorporation Statement of capital on 2015-08-12
|
12 August 2015 | Incorporation Statement of capital on 2015-08-12
|