This company is commonly known as Sidcot Group (chesterfield Mill) Limited. The company was founded 7 years ago and was given the registration number 10570932. The firm's registered office is in MANCHESTER. You can find them at C/o Kpmg Llp, 1 St Peter's Square, Manchester, . This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | SIDCOT GROUP (CHESTERFIELD MILL) LIMITED |
---|---|---|
Company Number | : | 10570932 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | In Administration |
Incorporation Date | : | 18 January 2017 |
End of financial year | : | 30 September 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Kpmg Llp, 1 St Peter's Square, Manchester, M2 3AE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Kpmg Llp, 1 St Peter's Square, Manchester, M2 3AE | Director | 26 January 2017 | Active |
C/O Kpmg Llp, 1 St Peter's Square, Manchester, M2 3AE | Director | 26 January 2017 | Active |
One Eleven, Edmund Street, Birmingham, England, B3 2HJ | Corporate Secretary | 18 January 2017 | Active |
Regency House, 45-51 Chorley New Road, Bolton, United Kingdom, BL1 4QR | Director | 21 August 2017 | Active |
Woodstock Business Park, Unit 5 Meek Street, Royton, Oldham, England, OL2 6HL | Director | 20 March 2017 | Active |
One Eleven, Edmund Street, Birmingham, England, B3 2HJ | Director | 18 January 2017 | Active |
One Eleven, Edmund Street, Birmingham, England, B3 2HJ | Corporate Director | 18 January 2017 | Active |
Sidcot Group Ltd | ||
Notified on | : | 25 January 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Regency House, 45-51 Chorley New Road, Bolton, United Kingdom, BL1 4QR |
Nature of control | : |
|
Gateley Incorporations Limited | ||
Notified on | : | 18 January 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | One Eleven, Edmund Street, Birmingham, England, B3 2HJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-04-04 | Gazette | Gazette dissolved liquidation. | Download |
2022-01-04 | Insolvency | Liquidation in administration progress report. | Download |
2022-01-04 | Insolvency | Liquidation in administration move to dissolution. | Download |
2021-10-19 | Insolvency | Liquidation in administration progress report. | Download |
2021-09-15 | Insolvency | Liquidation in administration extension of period. | Download |
2021-04-07 | Insolvency | Liquidation in administration appointment of a replacement or additional administrator. | Download |
2021-04-07 | Insolvency | Liquidation in administration removal of administrator from office. | Download |
2021-04-06 | Insolvency | Liquidation in administration progress report. | Download |
2020-11-03 | Insolvency | Liquidation in administration progress report. | Download |
2020-07-04 | Insolvency | Liquidation in administration extension of period. | Download |
2020-04-29 | Insolvency | Liquidation in administration progress report. | Download |
2019-11-20 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2019-10-23 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2019-10-11 | Insolvency | Liquidation in administration proposals. | Download |
2019-10-02 | Address | Change registered office address company with date old address new address. | Download |
2019-10-01 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2019-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-27 | Accounts | Change account reference date company previous shortened. | Download |
2019-03-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-12-10 | Officers | Termination director company with name termination date. | Download |
2018-11-07 | Officers | Change person director company with change date. | Download |
2018-11-07 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-06 | Address | Change registered office address company with date old address new address. | Download |
2018-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-06 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.