This company is commonly known as Tradesite (lancs) Limited. The company was founded 7 years ago and was given the registration number 10470872. The firm's registered office is in GREATER MANCHESTER. You can find them at Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester, . This company's SIC code is 78109 - Other activities of employment placement agencies.
Name | : | TRADESITE (LANCS) LIMITED |
---|---|---|
Company Number | : | 10470872 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 09 November 2016 |
End of financial year | : | 30 November 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA | Director | 20 July 2019 | Active |
Stamford Court, Stamford Square, Ashton-Under-Lyne, England, OL6 6QR | Director | 16 July 2019 | Active |
Unit 2,, Robinson Street, Charlestown Industrial Estate, Ashton-Under-Lyne, United Kingdom, OL6 8NS | Director | 18 May 2018 | Active |
Unit 2,, Robinson Street, Charlestown Industrial Estate, Ashton-Under-Lyne, United Kingdom, OL6 8NS | Director | 09 November 2016 | Active |
Unit 2,, Robinson Street, Charlestown Industrial Estate, Ashton-Under-Lyne, United Kingdom, OL6 8NS | Director | 09 November 2016 | Active |
Stamford Court, Stamford Square, Ashton-Under-Lyne, England, OL6 6QR | Director | 19 July 2019 | Active |
Stamford Court, Stamford Square, Ashton-Under-Lyne, England, OL6 6QR | Director | 29 October 2018 | Active |
Mr Paul Anthony Jones | ||
Notified on | : | 20 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1966 |
Nationality | : | British |
Address | : | Leonard Curtis House, Elms Square, Bury New Road, Greater Manchester, M45 7TA |
Nature of control | : |
|
Mrs Clare Boucher | ||
Notified on | : | 16 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Stamford Court, Stamford Square, Ashton-Under-Lyne, England, OL6 6QR |
Nature of control | : |
|
Mr Paul Anthony Jones | ||
Notified on | : | 09 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 2,, Robinson Street, Ashton-Under-Lyne, United Kingdom, OL6 8NS |
Nature of control | : |
|
Mr Christopher Couser | ||
Notified on | : | 09 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 2,, Robinson Street, Ashton-Under-Lyne, United Kingdom, OL6 8NS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-10-28 | Gazette | Gazette dissolved liquidation. | Download |
2021-07-28 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-11-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-09-26 | Resolution | Resolution. | Download |
2019-09-17 | Address | Change registered office address company with date old address new address. | Download |
2019-09-16 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-09-16 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-07-20 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-20 | Officers | Appoint person director company with name date. | Download |
2019-07-19 | Officers | Termination director company with name termination date. | Download |
2019-07-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-19 | Officers | Termination director company with name termination date. | Download |
2019-07-19 | Officers | Appoint person director company with name date. | Download |
2019-07-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-17 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-17 | Officers | Appoint person director company with name date. | Download |
2019-07-17 | Officers | Termination director company with name termination date. | Download |
2019-07-04 | Officers | Termination director company with name termination date. | Download |
2019-04-25 | Address | Change registered office address company with date old address new address. | Download |
2018-10-30 | Officers | Appoint person director company with name date. | Download |
2018-08-08 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-07 | Officers | Termination director company with name termination date. | Download |
2018-05-22 | Officers | Appoint person director company with name date. | Download |
2018-05-14 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.