CHURCH WALK IP LIMITED
Overview
| Company Name | CHURCH WALK IP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07205879 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CHURCH WALK IP LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is CHURCH WALK IP LIMITED located?
| Registered Office Address | Buro Eleven Holly Bank Industrial Estate, Holly Bank Street Radcliffe M26 3SY Manchester |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CHURCH WALK IP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for CHURCH WALK IP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Mar 29, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 2 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Mar 29, 2018 with no updates | 3 pages | CS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Micro company accounts made up to Mar 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 29, 2017 with updates | 7 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 2 pages | AA | ||||||||||
Annual return made up to Mar 29, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Register inspection address has been changed from 26 Durham Drive Buckshaw Village Chorley Lancashire PR7 7AW England to 47 Anderton Crescent Buckshaw Village Chorley Lancashire PR7 7BA | 1 pages | AD02 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Mar 29, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Mr Roland Dominic Maurice Maguire on Aug 01, 2014 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Roland Dominic Maurice Maguire on Jul 01, 2014 | 2 pages | CH01 | ||||||||||
Register(s) moved to registered office address Buro Eleven Holly Bank Industrial Estate, Holly Bank Street Radcliffe Manchester M26 3SY | 1 pages | AD04 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 2 pages | AA | ||||||||||
Registered office address changed from * C/O Saffery Champness Piccadilly Plaza Piccadilly Manchester M1 4BT* on May 17, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Mar 29, 2014 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 2 pages | AA | ||||||||||
Annual return made up to Mar 29, 2013 with full list of shareholders | 8 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 2 pages | AA | ||||||||||
Annual return made up to Mar 29, 2012 with full list of shareholders | 8 pages | AR01 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Who are the officers of CHURCH WALK IP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MAGUIRE, Roland Dominic Maurice | Secretary | Holly Bank Industrial Estate, Holly Bank Street Radcliffe M26 3SY Manchester Buro Eleven England | 150395170001 | |||||||
| CHARLTON, Paul Stephen | Director | Grindsbrook Road Radcliffe M26 4JS Manchester 18 England | United Kingdom | British | 84956340001 | |||||
| HUNTER, Ciaran Anthony | Director | Holly Bank Industrial Estate, Holly Bank Street Radcliffe M26 3SY Manchester Buro Eleven England | Northern Ireland | United Kingdom | 157595620001 | |||||
| MAGUIRE, Roland Dominic Maurice | Director | Anderton Crescent Buckshaw Village PR7 7BA Chorley 47 Lancashire England | England | United Kingdom | 110449080003 |
Who are the persons with significant control of CHURCH WALK IP LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Paul Stephen Charlton | Apr 06, 2016 | Holly Bank Industrial Estate, Holly Bank Street Radcliffe M26 3SY Manchester Buro Eleven | No |
Nationality: United Kingdom Country of Residence: England | |||
Natures of Control
| |||
| Mr Ciaran Anthony Hunter | Apr 06, 2016 | Holly Bank Industrial Estate, Holly Bank Street Radcliffe M26 3SY Manchester Buro Eleven | No |
Nationality: Northern Irish Country of Residence: Northern Ireland | |||
Natures of Control
| |||
| Mr Roland Dominic Maurice Maguire | Apr 06, 2016 | Holly Bank Industrial Estate, Holly Bank Street Radcliffe M26 3SY Manchester Buro Eleven | No |
Nationality: United Kingdom Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0