General information

Name:

Church Walk Ip Ltd

Office Address:

Buro Eleven Holly Bank Industrial Estate, Holly Bank Street Radcliffe M26 3SY Manchester

Number: 07205879

Incorporation date: 2010-03-29

Dissolution date: 2020-10-27

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Church Walk Ip began its operations in 2010 as a Private Limited Company under the ID 07205879. The firm's office was located in Manchester at Buro Eleven Holly Bank Industrial Estate, Holly Bank Street. The Church Walk Ip Limited company had been in this business field for at least ten years.

Paul C., Ciaran H. and Roland M. were listed as firm's directors and were running the company for 10 years.

Executives who had control over this firm were as follows: Ciaran H. had substantial control or influence over the company. Paul C. owned 1/2 or less of company shares. Roland M. had substantial control or influence over the company.

Financial data based on annual reports

Company staff

Paul C.

Role: Director

Appointed: 08 April 2010

Latest update: 24 February 2023

Ciaran H.

Role: Director

Appointed: 08 April 2010

Latest update: 24 February 2023

Roland M.

Role: Secretary

Appointed: 08 April 2010

Latest update: 24 February 2023

Roland M.

Role: Director

Appointed: 29 March 2010

Latest update: 24 February 2023

People with significant control

Ciaran H.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Paul C.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Roland M.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2019
Account last made up date 31 March 2018
Confirmation statement next due date 12 April 2020
Confirmation statement last made up date 29 March 2019
Annual Accounts 6 December 2012
Start Date For Period Covered By Report 2011-04-01
End Date For Period Covered By Report 2012-03-31
Date Approval Accounts 6 December 2012
Annual Accounts 16 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 16 December 2013
Annual Accounts 21 January 2015
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 21 January 2015
Annual Accounts 8 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 8 December 2015
Annual Accounts 28 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 28 December 2016
Annual Accounts 19 December 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 19 December 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 27th, October 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 74990 : Non-trading company
10
Company Age

Similar companies nearby

Closest companies