Manchester
M2 4WQ
Director Name | Mr Philip John Barry Hesford |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2012(same day as company formation) |
Role | Recruiter |
Country of Residence | United Kingdom |
Correspondence Address | 82 King Street Manchester M2 4WQ |
Director Name | Mr Paul Douglas Savill |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2012(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Carrington Road Stockport Cheshire SK1 2JX |
Director Name | Mr Philip John Barry Hesford |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2013(2 months after company formation) |
Appointment Duration | 8 months (resigned 10 September 2013) |
Role | Recruiter |
Country of Residence | United Kingdom |
Correspondence Address | 27 Carrington Road Stockport Cheshire SK1 2JX |
Registered Address | 39/43 Bridge Street Swinton Mexborough South Yorkshire S64 8AP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wentworth and Dearne |
County | South Yorkshire |
Ward | Swinton |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | Over 100 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
24 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 May 2015 | Compulsory strike-off action has been suspended (1 page) |
17 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 September 2014 | Compulsory strike-off action has been suspended (1 page) |
15 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2013 | Termination of appointment of Philip Hesford as a director (1 page) |
15 August 2013 | Statement of capital following an allotment of shares on 11 March 2013
|
4 July 2013 | Registration of charge 082821890002 (53 pages) |
4 April 2013 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
25 March 2013 | Registered office address changed from 27 Carrington Road Stockport Cheshire SK1 2JX England on 25 March 2013 (1 page) |
8 January 2013 | Statement of capital following an allotment of shares on 8 January 2013
|
8 January 2013 | Statement of capital following an allotment of shares on 8 January 2013
|
7 January 2013 | Termination of appointment of Paul Savill as a director (1 page) |
7 January 2013 | Appointment of Mr Philip John Barry Hesford as a director (2 pages) |
7 December 2012 | Registered office address changed from 27 Carrington Road Stockport Cheshire SK1 2JX England on 7 December 2012 (1 page) |
7 December 2012 | Registered office address changed from 27 Carrington Road Stockport Cheshire SK1 2JX England on 7 December 2012 (1 page) |
7 December 2012 | Termination of appointment of Philip Hesford as a director (1 page) |
16 November 2012 | Appointment of Mr Paul Douglas Savill as a director (2 pages) |
7 November 2012 | Registered office address changed from 82 King Street Manchester M2 4WQ England on 7 November 2012 (1 page) |
7 November 2012 | Registered office address changed from 82 King Street Manchester M2 4WQ England on 7 November 2012 (1 page) |
6 November 2012 | Incorporation
|