Altrincham
Cheshire
WA15 6BJ
Director Name | Mr James Edward Barker |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 January 2014(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 17 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beren Court Newney Green Chelmsford Essex CM1 3SQ |
Registered Address | Beren Court Newney Green Chelmsford Essex CM1 3SQ |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Writtle |
Ward | Writtle |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Scott Mann 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,905 |
Cash | £164 |
Current Liabilities | £66,926 |
Latest Accounts | 31 July 2018 (5 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
9 December 2017 | Compulsory strike-off action has been suspended (1 page) |
---|---|
7 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
20 July 2017 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
10 March 2017 | Compulsory strike-off action has been suspended (1 page) |
14 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2016 | Confirmation statement made on 8 July 2016 with updates (7 pages) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2015 | Statement of capital following an allotment of shares on 2 January 2014
|
25 September 2015 | Statement of capital following an allotment of shares on 2 January 2014
|
9 September 2015 | Director's details changed for Mr James Edward Barker on 2 January 2014 (2 pages) |
9 September 2015 | Director's details changed for Mr James Edward Barker on 2 January 2014 (2 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
13 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
18 June 2015 | Registered office address changed from 22 Pall Mall Liverpool L3 6AL to Beren Court Newney Green Chelmsford Essex CM1 3SQ on 18 June 2015 (1 page) |
15 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Registered office address changed from Phil Owen 2 Highfields Heswell Wirral Merseyside CH60 7TF to 22 Pall Mall Liverpool L3 6AL on 15 July 2014 (1 page) |
15 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
3 January 2014 | Statement of capital following an allotment of shares on 2 January 2014
|
3 January 2014 | Statement of capital following an allotment of shares on 2 January 2014
|
3 January 2014 | Appointment of Mr James Edward Barker as a director (2 pages) |
28 October 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (3 pages) |
28 October 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (3 pages) |
15 January 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
17 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (3 pages) |
17 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (3 pages) |
23 January 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
11 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (3 pages) |
11 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (3 pages) |
29 June 2011 | Change of name notice (2 pages) |
29 June 2011 | Company name changed mann made projects LIMITED\certificate issued on 29/06/11
|
7 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
20 January 2011 | Director's details changed for Mr Scott Mann on 10 August 2010 (4 pages) |
16 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
15 November 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (3 pages) |
15 November 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (3 pages) |
15 November 2010 | Director's details changed for Mr Scott Mann on 10 August 2010 (2 pages) |
9 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2009 | Incorporation (16 pages) |