DETRAFFORD MARY ST HOLDINGS LIMITED

St Georges Gardens Spinners Way St Georges Gardens Spinners Way, Manchester, M15 4UZ, England
StatusDISSOLVED
Company No.09741902
CategoryPrivate Limited Company
Incorporated20 Aug 2015
Age8 years, 8 months, 8 days
JurisdictionEngland Wales
Dissolution17 May 2022
Years1 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

View document PDF

Gazette notice voluntary

Date: 01 Mar 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Feb 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 12 Nov 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 12 Apr 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 20 Aug 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUTO UNION LIMITED

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

NIKI CORPORATION L.P.

SUITE 1,EDINBURGH,EH7 5JA

Number:SL007769
Status:ACTIVE
Category:Limited Partnership

SIMPLIFY CREATIONS LTD

BUILDING 3, NORTH LONDON BUSINESS PARK.,LONDON,N11 1GN

Number:10881502
Status:ACTIVE
Category:Private Limited Company

SOFTECH CONSULTANCY LIMITED

15 GREAT FARM ROAD,EASTLEIGH,SO50 5GN

Number:07724885
Status:ACTIVE
Category:Private Limited Company

TOMTOM EVENTS LTD

40 ROMAN RD,SALISBURY,SP2 9BJ

Number:09543923
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source