Handforth
Wilmslow
SK9 3SG
Director Name | Mr Daniel Peter Roberts |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Warrington Road Glazebury Warrington WA3 5NH |
Secretary Name | Mrs Georgina Mwale |
---|---|
Status | Resigned |
Appointed | 29 December 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Gawsworth Way Handforth Wilmslow SK9 3QJ |
Director Name | Mr Jordon Dodd |
---|---|
Date of Birth | January 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2018(1 month, 3 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 20 February 2018) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 80 Warrington Road Glazebury Warrington WA3 5NH |
Director Name | Mr Dominic Rainford |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2018(1 month, 3 weeks after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 20 June 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 3 Ribble Close Culcheth Warrington WA3 5EA |
Director Name | Mr Jack Preston |
---|---|
Date of Birth | November 1998 (Born 25 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2018(1 month, 3 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 26 October 2018) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 30 Sandyway Close Westhoughton Bolton BL5 3LW |
Director Name | Mr Shaun Ashton |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2018(6 months after company formation) |
Appointment Duration | 11 months (resigned 01 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 453 Warrington Road Culcheth Warrington WA3 5SJ |
Director Name | Mr Daniel Forshaw |
---|---|
Date of Birth | June 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2018(7 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 453 Warrington Road Culcheth Warrington WA3 5SJ |
Registered Address | 453 Warrington Road Culcheth Warrington WA3 5SJ |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Culcheth and Glazebury |
Ward | Culcheth, Glazebury and Croft |
Built Up Area | Culcheth |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 January 2020 | First Gazette notice for voluntary strike-off (1 page) |
16 January 2020 | Voluntary strike-off action has been suspended (1 page) |
10 January 2020 | Application to strike the company off the register (3 pages) |
17 December 2019 | Compulsory strike-off action has been suspended (1 page) |
3 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2019 | Termination of appointment of Shaun Ashton as a director on 1 June 2019 (1 page) |
25 June 2019 | Cessation of Daniel Forshaw as a person with significant control on 1 June 2019 (1 page) |
25 June 2019 | Confirmation statement made on 25 June 2019 with updates (4 pages) |
25 June 2019 | Notification of a person with significant control statement (2 pages) |
25 June 2019 | Termination of appointment of Daniel Forshaw as a director on 1 June 2019 (1 page) |
4 April 2019 | Confirmation statement made on 4 April 2019 with updates (4 pages) |
2 April 2019 | Registered office address changed from 80 Warrington Road Glazebury Warrington WA3 5NH United Kingdom to 453 Warrington Road Culcheth Warrington WA3 5SJ on 2 April 2019 (1 page) |
2 April 2019 | Confirmation statement made on 19 February 2019 with updates (4 pages) |
30 December 2018 | Notification of Daniel Forshaw as a person with significant control on 1 December 2018 (2 pages) |
6 December 2018 | Cessation of Daniel Peter Roberts as a person with significant control on 1 December 2018 (1 page) |
31 October 2018 | Termination of appointment of Jack Preston as a director on 26 October 2018 (1 page) |
16 October 2018 | Termination of appointment of Daniel Peter Roberts as a director on 3 October 2018 (1 page) |
30 August 2018 | Appointment of Mr Daniel Forshaw as a director on 14 August 2018 (2 pages) |
5 July 2018 | Termination of appointment of Dominic Rainford as a director on 20 June 2018 (1 page) |
5 July 2018 | Appointment of Mr Shaun Ashton as a director on 1 July 2018 (2 pages) |
27 February 2018 | Director's details changed for Mr Jack Preston on 20 February 2018 (2 pages) |
22 February 2018 | Termination of appointment of Georgina Mwale as a secretary on 20 February 2018 (1 page) |
22 February 2018 | Appointment of Mr John Ives as a director on 20 February 2018 (2 pages) |
22 February 2018 | Director's details changed for Mr Dominic Rainford on 20 February 2018 (2 pages) |
22 February 2018 | Termination of appointment of Jordon Dodd as a director on 20 February 2018 (1 page) |
22 February 2018 | Appointment of Mr Jordon Dodd as a director on 20 February 2018 (2 pages) |
22 February 2018 | Appointment of Mr Jack Preston as a director on 20 February 2018 (2 pages) |
21 February 2018 | Appointment of Mr Dominic Rainford as a director on 20 February 2018 (2 pages) |
19 February 2018 | Confirmation statement made on 19 February 2018 with updates (4 pages) |
29 December 2017 | Incorporation Statement of capital on 2017-12-29
|
29 December 2017 | Incorporation Statement of capital on 2017-12-29
|