47 Bury New Road Prestwich
Manchester
M25 9JY
Director Name | Mr Philip Stephenson |
---|---|
Date of Birth | October 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2012(6 days after company formation) |
Appointment Duration | 11 months (resigned 28 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Swallow Close Darlington County Durham DL1 4RP |
Director Name | Mr Steven Edward Stephenson |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2012(6 days after company formation) |
Appointment Duration | 11 months (resigned 28 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Swallow Close Darlington County Durham DL1 4RP |
Director Name | Mr Ian Gordon Fraser |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(11 months, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 January 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Houndgate Darlington County Durham DL1 5RF |
Registered Address | Unit 5 80 Eastmount Road Darlington Co Durham DL1 1LA |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Northgate |
Built Up Area | Darlington |
Latest Accounts | 31 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 January 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 April 2018 | Compulsory strike-off action has been suspended (1 page) |
13 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2018 | Termination of appointment of Ian Gordon Fraser as a director on 31 January 2017 (1 page) |
4 January 2018 | Termination of appointment of Ian Gordon Fraser as a director on 31 January 2017 (1 page) |
12 December 2017 | Notification of Steven Stephenson as a person with significant control on 1 April 2017 (2 pages) |
12 December 2017 | Notification of Steven Stephenson as a person with significant control on 1 April 2017 (2 pages) |
11 December 2017 | Cessation of Ian Gordon Fraser as a person with significant control on 1 April 2017 (1 page) |
11 December 2017 | Cessation of Ian Gordon Fraser as a person with significant control on 1 April 2017 (1 page) |
11 April 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
11 April 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
5 September 2016 | Registered office address changed from 8 Houndgate Darlington County Durham DL1 5RF England to Unit 5 80 Eastmount Road Darlington Co Durham DL1 1LA on 5 September 2016 (1 page) |
5 September 2016 | Registered office address changed from 8 Houndgate Darlington County Durham DL1 5RF England to Unit 5 80 Eastmount Road Darlington Co Durham DL1 1LA on 5 September 2016 (1 page) |
25 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
17 August 2015 | Director's details changed for Mr Ian Gordon Fraser on 17 August 2015 (2 pages) |
17 August 2015 | Registered office address changed from C/O R/O Warehouse Old Pickfords 15 Banks Road Darlington County Durham DL1 1YF to 8 Houndgate Darlington County Durham DL1 5RF on 17 August 2015 (1 page) |
17 August 2015 | Director's details changed for Mr Ian Gordon Fraser on 17 August 2015 (2 pages) |
17 August 2015 | Registered office address changed from C/O R/O Warehouse Old Pickfords 15 Banks Road Darlington County Durham DL1 1YF to 8 Houndgate Darlington County Durham DL1 5RF on 17 August 2015 (1 page) |
21 May 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
21 May 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
17 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
2 October 2014 | Director's details changed for Mr Ian Gordon Fraser on 26 September 2014 (2 pages) |
2 October 2014 | Director's details changed for Mr Ian Gordon Fraser on 26 September 2014 (2 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
21 June 2014 | Director's details changed for Mr Ian Gordon Fraser on 16 June 2014 (2 pages) |
21 June 2014 | Director's details changed for Mr Ian Gordon Fraser on 16 June 2014 (2 pages) |
20 June 2014 | Registered office address changed from 15 Swallow Close Darlington County Durham DL1 4RP on 20 June 2014 (1 page) |
20 June 2014 | Registered office address changed from 15 Swallow Close Darlington County Durham DL1 4RP on 20 June 2014 (1 page) |
1 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
9 April 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
9 April 2013 | Termination of appointment of Philip Stephenson as a director (1 page) |
9 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (3 pages) |
9 April 2013 | Registered office address changed from Unit 2 North Road Industrial Estate Meynell Road Darlington County Durham DL3 0YQ United Kingdom on 9 April 2013 (1 page) |
9 April 2013 | Registered office address changed from 15 Swallow Close Darlington County Durham DL1 4RP England on 9 April 2013 (1 page) |
9 April 2013 | Termination of appointment of Steven Stephenson as a director (1 page) |
9 April 2013 | Appointment of Mr Ian Gordon Fraser as a director (2 pages) |
9 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (3 pages) |
9 April 2013 | Termination of appointment of Steven Stephenson as a director (1 page) |
9 April 2013 | Appointment of Mr Ian Gordon Fraser as a director (2 pages) |
9 April 2013 | Registered office address changed from 15 Swallow Close Darlington County Durham DL1 4RP England on 9 April 2013 (1 page) |
9 April 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
9 April 2013 | Registered office address changed from Unit 2 North Road Industrial Estate Meynell Road Darlington County Durham DL3 0YQ United Kingdom on 9 April 2013 (1 page) |
9 April 2013 | Termination of appointment of Philip Stephenson as a director (1 page) |
9 April 2013 | Registered office address changed from 15 Swallow Close Darlington County Durham DL1 4RP England on 9 April 2013 (1 page) |
9 April 2013 | Registered office address changed from Unit 2 North Road Industrial Estate Meynell Road Darlington County Durham DL3 0YQ United Kingdom on 9 April 2013 (1 page) |
3 April 2012 | Statement of capital following an allotment of shares on 3 April 2012
|
3 April 2012 | Appointment of Mr Steven Edward Stephenson as a director (2 pages) |
3 April 2012 | Appointment of Mr Philip Stephenson as a director (2 pages) |
3 April 2012 | Appointment of Mr Philip Stephenson as a director (2 pages) |
3 April 2012 | Appointment of Mr Steven Edward Stephenson as a director (2 pages) |
3 April 2012 | Statement of capital following an allotment of shares on 3 April 2012
|
3 April 2012 | Statement of capital following an allotment of shares on 3 April 2012
|
2 April 2012 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 2 April 2012 (1 page) |
2 April 2012 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 2 April 2012 (1 page) |
2 April 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
2 April 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
2 April 2012 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 2 April 2012 (1 page) |
28 March 2012 | Incorporation (20 pages) |
28 March 2012 | Incorporation (20 pages) |