This company is commonly known as Detrafford Sky Gardens Ltd. The company was founded 10 years ago and was given the registration number 08996753. The firm's registered office is in WILMSLOW. You can find them at Brooke Court, Lower Meadow Road, Wilmslow, Cheshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | DETRAFFORD SKY GARDENS LTD |
---|---|---|
Company Number | : | 08996753 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 April 2014 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Brooke Court, Lower Meadow Road, Wilmslow, Cheshire, England, SK9 3ND |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
76 Manchester Road, Denton, United Kingdom, M34 3PS | Secretary | 20 August 2018 | Active |
C/O Bdo Llp 5 Temple Square, Temple Street, Liverpool, L2 5RH | Director | 15 April 2014 | Active |
Suite 26g, Building 26, Alderley Park, Alderley Edge, England, SK10 4TG | Secretary | 03 May 2018 | Active |
Mr Gary Thomas Jackson | ||
Notified on | : | 25 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1964 |
Nationality | : | British |
Address | : | C/O Bdo Llp 5 Temple Square, Temple Street, Liverpool, L2 5RH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Insolvency | Liquidation in administration progress report. | Download |
2023-12-14 | Insolvency | Liquidation in administration extension of period. | Download |
2023-08-29 | Insolvency | Liquidation in administration progress report. | Download |
2023-04-24 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2023-03-30 | Insolvency | Liquidation in administration proposals. | Download |
2023-02-08 | Address | Change registered office address company with date old address new address. | Download |
2023-02-08 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2022-12-22 | Accounts | Change account reference date company previous shortened. | Download |
2022-05-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-17 | Officers | Change person director company with change date. | Download |
2022-01-17 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-17 | Address | Change registered office address company with date old address new address. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-25 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-29 | Officers | Change person director company with change date. | Download |
2019-07-29 | Address | Change registered office address company with date old address new address. | Download |
2019-07-29 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-04-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.