DETRAFFORD MARY ST HOLDINGS LIMITED
Status | DISSOLVED |
Company No. | 09741902 |
Category | Private Limited Company |
Incorporated | 20 Aug 2015 |
Age | 8 years, 8 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 17 May 2022 |
Years | 1 year, 11 months, 11 days |
SUMMARY
DETRAFFORD MARY ST HOLDINGS LIMITED is an dissolved private limited company with number 09741902. It was incorporated 8 years, 8 months, 8 days ago, on 20 August 2015 and it was dissolved 1 year, 11 months, 11 days ago, on 17 May 2022. The company address is St Georges Gardens Spinners Way St Georges Gardens Spinners Way, Manchester, M15 4UZ, England.
Company Fillings
Gazette dissolved voluntary
Date: 17 May 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 22 Feb 2022
Category: Dissolution
Type: DS01
Documents
Change to a person with significant control
Date: 17 Jan 2022
Action Date: 17 Jan 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-01-17
Psc name: Mr Gary Thomas Jackson
Documents
Change person director company with change date
Date: 17 Jan 2022
Action Date: 17 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gary Thomas Jackson
Change date: 2022-01-17
Documents
Change registered office address company with date old address new address
Date: 17 Jan 2022
Action Date: 17 Jan 2022
Category: Address
Type: AD01
New address: St Georges Gardens Spinners Way Castlefield Manchester M15 4UZ
Old address: Brooke Court Lower Meadow Road Wilmslow Cheshire SK9 3nd England
Change date: 2022-01-17
Documents
Change account reference date company previous shortened
Date: 24 Dec 2021
Action Date: 29 Dec 2020
Category: Accounts
Type: AA01
New date: 2020-12-29
Made up date: 2020-12-30
Documents
Change account reference date company previous shortened
Date: 29 Sep 2021
Action Date: 30 Dec 2020
Category: Accounts
Type: AA01
Made up date: 2020-12-31
New date: 2020-12-30
Documents
Confirmation statement with updates
Date: 08 Sep 2021
Action Date: 19 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-19
Documents
Accounts with accounts type total exemption full
Date: 01 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 25 Aug 2020
Action Date: 19 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-19
Documents
Resolution
Date: 12 Nov 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 09 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 26 Aug 2019
Action Date: 19 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-19
Documents
Change registered office address company with date old address new address
Date: 29 Jul 2019
Action Date: 29 Jul 2019
Category: Address
Type: AD01
Change date: 2019-07-29
Old address: Suite 26G Building 26 Alderley Park Alderley Edge Cheshire SK10 4TG England
New address: Brooke Court Lower Meadow Road Wilmslow Cheshire SK9 3nd
Documents
Change to a person with significant control
Date: 29 Jul 2019
Action Date: 29 Jul 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Gary Thomas Jackson
Change date: 2019-07-29
Documents
Change person director company with change date
Date: 29 Jul 2019
Action Date: 29 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-07-29
Officer name: Mr Gary Thomas Jackson
Documents
Resolution
Date: 12 Apr 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Appoint person secretary company with name date
Date: 29 Aug 2018
Action Date: 20 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-08-20
Officer name: Mr Brian Lowndes
Documents
Termination secretary company with name termination date
Date: 29 Aug 2018
Action Date: 20 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Paul Burgess
Termination date: 2018-08-20
Documents
Confirmation statement with updates
Date: 21 Aug 2018
Action Date: 19 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-19
Documents
Appoint person secretary company with name date
Date: 07 Jun 2018
Action Date: 03 May 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr John Paul Burgess
Appointment date: 2018-05-03
Documents
Change to a person with significant control
Date: 05 Jun 2018
Action Date: 03 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-05-03
Psc name: Mr Gary Thomas Jackson
Documents
Change person director company with change date
Date: 04 Jun 2018
Action Date: 03 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-05-03
Officer name: Mr Gary Thomas Jackson
Documents
Change to a person with significant control
Date: 04 Jun 2018
Action Date: 03 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Gary Thomas Jackson
Change date: 2018-05-03
Documents
Change person director company with change date
Date: 04 Jun 2018
Action Date: 03 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gary Thomas Jackson
Change date: 2018-05-03
Documents
Change registered office address company with date old address new address
Date: 04 Jun 2018
Action Date: 04 Jun 2018
Category: Address
Type: AD01
Change date: 2018-06-04
New address: Suite 26G Building 26 Alderley Park Alderley Edge Cheshire SK10 4TG
Old address: Barrington House Heyes Lane Alderley Edge Cheshire SK9 7LA United Kingdom
Documents
Change account reference date company previous extended
Date: 08 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
Made up date: 2017-08-31
New date: 2017-12-31
Documents
Confirmation statement with updates
Date: 03 Oct 2017
Action Date: 19 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-19
Documents
Accounts with accounts type total exemption small
Date: 03 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 20 Aug 2016
Action Date: 19 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-19
Documents
Some Companies
HOWARD BAKER 137 CAPEL COURT PARK,FOLKESTONE,CT18 7AZ
Number: | 11922084 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIREBOX GLOBAL LOGISTICS LIMITED
HOLMFIELD MILLS OFFICE 5.3,HALIFAX,HX3 6SN
Number: | 10442969 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1,EDINBURGH,EH7 5JA
Number: | SL007769 |
Status: | ACTIVE |
Category: | Limited Partnership |
BUILDING 3, NORTH LONDON BUSINESS PARK.,LONDON,N11 1GN
Number: | 10881502 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 GREAT FARM ROAD,EASTLEIGH,SO50 5GN
Number: | 07724885 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 ROMAN RD,SALISBURY,SP2 9BJ
Number: | 09543923 |
Status: | ACTIVE |
Category: | Private Limited Company |