CARTWRIGHT EMPLOYMENT SERVICES LIMITED

Register to unlock more data on OkredoRegister

CARTWRIGHT EMPLOYMENT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

10599459

Incorporation date

03/02/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

INQUESTA CORPORATE RECOVERY & INSOLVENCY, St John's Terrace, 11-15 New Road, Manchester M26 1LSCopy
copy info iconCopy
See on map
Latest events (Record since 03/02/2017)
dot icon14/05/2025
Liquidators' statement of receipts and payments to 2025-04-28
dot icon11/05/2024
Liquidators' statement of receipts and payments to 2024-04-28
dot icon20/05/2023
Liquidators' statement of receipts and payments to 2023-04-28
dot icon08/06/2022
Liquidators' statement of receipts and payments to 2022-04-28
dot icon10/05/2021
Appointment of a voluntary liquidator
dot icon10/05/2021
Registered office address changed from C/O Mmr & Co Chartered Certified Accountant 57 Cheetham Hill Road Manchester M4 4FS England to St John's Terrace, 11-15 New Road Manchester M26 1LS on 2021-05-10
dot icon10/05/2021
Resolutions
dot icon10/05/2021
Statement of affairs
dot icon11/03/2020
Confirmation statement made on 2020-03-11 with no updates
dot icon11/12/2019
Registered office address changed from 49 Sandy Lane Prestwich Manchester M25 9rd England to C/O Mmr & Co Chartered Certified Accountant 57 Cheetham Hill Road Manchester M4 4FS on 2019-12-11
dot icon18/09/2019
Appointment of Mr Carl Hopwood as a director on 2019-09-18
dot icon18/09/2019
Termination of appointment of Andrew Whiteside as a director on 2019-09-18
dot icon18/09/2019
Termination of appointment of Anthony Tutty as a director on 2019-09-18
dot icon18/09/2019
Termination of appointment of Ian William Teal as a director on 2019-09-18
dot icon18/09/2019
Termination of appointment of John Smart as a director on 2019-09-18
dot icon18/09/2019
Termination of appointment of Brian Peter Rogers as a director on 2019-09-18
dot icon18/09/2019
Termination of appointment of William Potts as a director on 2019-09-18
dot icon18/09/2019
Termination of appointment of Darren Barrie Maybury as a director on 2019-09-18
dot icon18/09/2019
Termination of appointment of Christopher Marc Mitchell as a director on 2019-09-18
dot icon18/09/2019
Termination of appointment of Paul Burn as a director on 2019-09-18
dot icon18/09/2019
Termination of appointment of Andrew Paul Grundy as a director on 2019-09-18
dot icon18/09/2019
Termination of appointment of Barry Atherton as a director on 2019-09-18
dot icon11/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/03/2019
Confirmation statement made on 2019-03-12 with no updates
dot icon14/11/2018
Accounts for a dormant company made up to 2018-03-31
dot icon31/10/2018
Previous accounting period extended from 2018-02-28 to 2018-03-31
dot icon30/04/2018
Registered office address changed from Earnscliffe Woodbrook Road Alderley Edge SK9 7BY United Kingdom to 49 Sandy Lane Prestwich Manchester M25 9rd on 2018-04-30
dot icon12/03/2018
Confirmation statement made on 2018-03-12 with updates
dot icon12/03/2018
Appointment of Mr Paul Burn as a director on 2018-02-28
dot icon05/02/2018
Confirmation statement made on 2018-02-02 with updates
dot icon12/01/2018
Appointment of Mr Anthony Tutty as a director on 2017-12-30
dot icon12/01/2018
Appointment of Mr Andrew Paul Grundy as a director on 2017-12-30
dot icon12/01/2018
Appointment of Mr Ian William Teal as a director on 2017-12-30
dot icon12/01/2018
Appointment of Mr John Smart as a director on 2017-12-30
dot icon12/01/2018
Appointment of Mr Andrew Whiteside as a director on 2017-12-30
dot icon12/01/2018
Appointment of Mr Barry Atherton as a director on 2017-12-30
dot icon12/01/2018
Appointment of Mr Brian Peter Rogers as a director on 2017-12-30
dot icon10/01/2018
Appointment of Mr Darren Barrie Maybury as a director on 2017-12-29
dot icon10/01/2018
Appointment of Mr Christopher Marc Mitchell as a director on 2017-12-29
dot icon10/01/2018
Appointment of William Potts as a director on 2017-12-29
dot icon03/02/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2019
dot iconNext confirmation date
11/03/2021
dot iconLast change occurred
31/03/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2019
dot iconNext account date
31/03/2020
dot iconNext due on
31/03/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ward, Robert Edward
Director
03/02/2017 - Present
35

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CARTWRIGHT EMPLOYMENT SERVICES LIMITED

CARTWRIGHT EMPLOYMENT SERVICES LIMITED is an(a) Liquidation company incorporated on 03/02/2017 with the registered office located at INQUESTA CORPORATE RECOVERY & INSOLVENCY, St John's Terrace, 11-15 New Road, Manchester M26 1LS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARTWRIGHT EMPLOYMENT SERVICES LIMITED?

toggle

CARTWRIGHT EMPLOYMENT SERVICES LIMITED is currently Liquidation. It was registered on 03/02/2017 .

Where is CARTWRIGHT EMPLOYMENT SERVICES LIMITED located?

toggle

CARTWRIGHT EMPLOYMENT SERVICES LIMITED is registered at INQUESTA CORPORATE RECOVERY & INSOLVENCY, St John's Terrace, 11-15 New Road, Manchester M26 1LS.

What does CARTWRIGHT EMPLOYMENT SERVICES LIMITED do?

toggle

CARTWRIGHT EMPLOYMENT SERVICES LIMITED operates in the Human resources provision and management of human resources functions (78.30 - SIC 2007) sector.

What is the latest filing for CARTWRIGHT EMPLOYMENT SERVICES LIMITED?

toggle

The latest filing was on 14/05/2025: Liquidators' statement of receipts and payments to 2025-04-28.