Middleton Manchester
M24 2LX
Director Name | Mr Richard Brian Gregory |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brulimar House Jubilee Road Middleton Manchester M24 2LX |
Registered Address | Suite 9 12a Alderley Road Wilmslow Cheshire SK9 1NT |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
21 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
24 November 2016 | Application to strike the company off the register (3 pages) |
24 November 2016 | Application to strike the company off the register (3 pages) |
22 July 2016 | Registered office address changed from Brulimar House Jubilee Road Middleton Manchester M24 2LX to Suite 9 12a Alderley Road Wilmslow Cheshire SK9 1NT on 22 July 2016 (1 page) |
22 July 2016 | Registered office address changed from Brulimar House Jubilee Road Middleton Manchester M24 2LX to Suite 9 12a Alderley Road Wilmslow Cheshire SK9 1NT on 22 July 2016 (1 page) |
13 June 2016 | Termination of appointment of Richard Brian Gregory as a director on 30 May 2016 (1 page) |
13 June 2016 | Termination of appointment of Richard Brian Gregory as a director on 30 May 2016 (1 page) |
22 October 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
2 October 2015 | Director's details changed for Mr William Rogers on 2 October 2015 (2 pages) |
2 October 2015 | Director's details changed for Mr William Rogers on 2 October 2015 (2 pages) |
1 October 2015 | Incorporation Statement of capital on 2015-10-01
|
1 October 2015 | Incorporation Statement of capital on 2015-10-01
|