Manchester
M1 5AN
Director Name | Mr Eric Douglas Riley |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Daisy Bank Hyde SK14 5DP |
Secretary Name | Mr James Christopher Walton |
---|---|
Status | Current |
Appointed | 01 January 2020(3 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Correspondence Address | Peter House Oxford Street Manchester M1 5AN |
Registered Address | 373 Manchester Road Northwich CW9 7NL |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Latest Accounts | 30 September 2021 (2 years, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 3 September 2023 (8 months ago) |
---|---|
Next Return Due | 17 September 2024 (4 months, 2 weeks from now) |
12 September 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
11 September 2023 | Confirmation statement made on 3 September 2023 with no updates (3 pages) |
11 September 2023 | Registered office address changed from 31 Church Road Northenden Manchester M22 4NN United Kingdom to 373 Manchester Road Northwich CW9 7NL on 11 September 2023 (1 page) |
11 September 2023 | Termination of appointment of James Christopher Walton as a secretary on 1 September 2023 (1 page) |
5 September 2023 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2022 | Micro company accounts made up to 30 September 2021 (5 pages) |
14 September 2022 | Confirmation statement made on 3 September 2022 with updates (5 pages) |
1 February 2022 | Registered office address changed from Peter House Oxford Street Manchester M1 5AN England to 31 Church Road Northenden Manchester M22 4NN on 1 February 2022 (1 page) |
1 February 2022 | Change of details for Mr Eric Douglas Riley as a person with significant control on 1 February 2022 (2 pages) |
1 February 2022 | Director's details changed for Mr Eric Douglas Riley on 1 February 2022 (2 pages) |
8 September 2021 | Confirmation statement made on 3 September 2021 with updates (5 pages) |
12 August 2021 | Compulsory strike-off action has been discontinued (1 page) |
11 August 2021 | Accounts for a dormant company made up to 30 September 2020 (2 pages) |
10 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2020 | Confirmation statement made on 3 September 2020 with no updates (3 pages) |
8 September 2020 | Appointment of Mr James Christopher Walton as a secretary on 1 January 2020 (2 pages) |
29 June 2020 | Registered office address changed from 373 Manchester Road Northwich CW9 7NL England to Peter House Oxford Street Manchester M1 5AN on 29 June 2020 (1 page) |
4 September 2019 | Incorporation Statement of capital on 2019-09-04
|