Stalybridge
Greater Manchester
SK15 2JE
Director Name | Mr Daniel Crowther |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Manor House 2 Market Place Mottram Hyde Greater Manchester SK14 6JD |
Registered Address | West Link Houe 981 Great West Road Brentford TW8 9DN |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Osterley and Spring Grove |
Built Up Area | Greater London |
Latest Accounts | 31 January 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
12 December 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 August 2021 | Registered office address changed from 4 Carnarvon Street Oldham Greater Manchester OL8 3PW England to West Link Houe 981 Great West Road Brentford TW8 9DN on 31 August 2021 (1 page) |
26 June 2021 | Compulsory strike-off action has been suspended (1 page) |
22 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2020 | Compulsory strike-off action has been discontinued (1 page) |
16 October 2020 | Registered office address changed from The Riverside 4 Melbourne Street Stalybridge Greater Manchester SK15 2JE England to 4 Carnarvon Street Oldham Greater Manchester OL8 3PW on 16 October 2020 (1 page) |
18 February 2020 | Compulsory strike-off action has been suspended (1 page) |
31 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2019 | Registered office address changed from The Manor House 2 Market Place Mottram Hyde Greater Manchester SK14 6JD England to The Riverside 4 Melbourne Street Stalybridge Greater Manchester SK15 2JE on 11 September 2019 (1 page) |
11 September 2019 | Director's details changed for Mr Andrew Johnson on 11 September 2019 (2 pages) |
11 September 2019 | Change of details for Mr Andrew Johnson as a person with significant control on 1 September 2019 (2 pages) |
30 January 2019 | Confirmation statement made on 17 January 2019 with updates (5 pages) |
19 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
17 January 2019 | Change of details for Mr Andrew Johnson as a person with significant control on 18 January 2018 (2 pages) |
17 January 2019 | Cessation of Daniel Crowther as a person with significant control on 18 January 2018 (1 page) |
17 January 2019 | Micro company accounts made up to 31 January 2018 (2 pages) |
18 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2018 | Termination of appointment of Daniel Crowther as a director on 18 January 2018 (1 page) |
17 January 2018 | Confirmation statement made on 17 January 2018 with updates (5 pages) |
18 January 2017 | Incorporation Statement of capital on 2017-01-18
|
18 January 2017 | Incorporation Statement of capital on 2017-01-18
|