St. Pauls Road
Salford
Lancashire
M7 3EB
Director Name | Mr Jonathan Maurice Joseph |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 March 2007(same day as company formation) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 14 Bishops Road Prestwich Lancashire M25 0HT |
Secretary Name | Jonathan Sklan-Willis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 New Hall Road Salford M7 4EL |
Secretary Name | Mr Aron Leitner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2007(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 June 2009) |
Role | Company Director |
Correspondence Address | Flat 2, Bedford Court, Upper Park Road Salford Lancashire M7 4JA |
Registered Address | 11 St. Pauls Gardens St. Pauls Road Salford Lancashire M7 3EB |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Kersal |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
18 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
11 July 2012 | Compulsory strike-off action has been suspended (1 page) |
11 July 2012 | Compulsory strike-off action has been suspended (1 page) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2011 | Compulsory strike-off action has been suspended (1 page) |
25 November 2011 | Compulsory strike-off action has been suspended (1 page) |
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 January 2011 | Director's details changed for Mr Jonathan Sklan-Willis on 6 January 2011 (2 pages) |
7 January 2011 | Director's details changed for Mr Jonathan Sklan-Willis on 6 January 2011 (2 pages) |
7 January 2011 | Registered office address changed from 11 Limefield Court, Limefield Road,, Salford Lancashire M7 4LT on 7 January 2011 (1 page) |
7 January 2011 | Director's details changed for Mr Jonathan Sklan-Willis on 6 January 2011 (2 pages) |
7 January 2011 | Registered office address changed from 11 Limefield Court, Limefield Road,, Salford Lancashire M7 4LT on 7 January 2011 (1 page) |
7 January 2011 | Registered office address changed from 11 Limefield Court, Limefield Road,, Salford Lancashire M7 4LT on 7 January 2011 (1 page) |
4 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders Statement of capital on 2010-07-04
|
4 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders Statement of capital on 2010-07-04
|
4 July 2010 | Director's details changed for Mr Jonathan Sklan-Willis on 14 June 2010 (2 pages) |
4 July 2010 | Director's details changed for Mr Jonathan Sklan-Willis on 14 June 2010 (2 pages) |
12 April 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
12 April 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
23 June 2009 | Appointment Terminated Secretary aron leitner (1 page) |
23 June 2009 | Appointment terminated secretary aron leitner (1 page) |
23 June 2009 | Return made up to 15/06/09; full list of members (3 pages) |
23 June 2009 | Return made up to 15/06/09; full list of members (3 pages) |
29 April 2009 | Secretary's Change of Particulars / aron leitner / 13/04/2009 / HouseName/Number was: flat 2, now: flat 2,; Street was: hazel slack, now: bedford court, 78 upper park road; Area was: old hall road, now: ; Post Code was: M7 4JH, now: M7 4JA; Country was: , now: united kingdom (1 page) |
29 April 2009 | Secretary's change of particulars / aron leitner / 13/04/2009 (1 page) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
20 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
20 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
15 August 2008 | Secretary's Change of Particulars / aron leitner / 15/08/2008 / HouseName/Number was: , now: flat 2; Street was: 10 new hall road, now: hazel slack; Area was: , now: old hall road; Post Code was: M7 4EL, now: M7 4JH (1 page) |
15 August 2008 | Secretary's change of particulars / aron leitner / 15/08/2008 (1 page) |
9 January 2008 | Location of debenture register (1 page) |
9 January 2008 | Location of register of members (1 page) |
9 January 2008 | Registered office changed on 09/01/08 from: 11 limefield court, limefield road, salford lancashire M7 4LT (1 page) |
9 January 2008 | Location of register of members (1 page) |
9 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
9 January 2008 | Location of debenture register (1 page) |
9 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
9 January 2008 | Registered office changed on 09/01/08 from: 11 limefield court, limefield road, salford lancashire M7 4LT (1 page) |
12 December 2007 | Director's particulars changed (1 page) |
12 December 2007 | Director's particulars changed (1 page) |
10 December 2007 | Secretary resigned (1 page) |
10 December 2007 | New secretary appointed (1 page) |
10 December 2007 | Director resigned (1 page) |
10 December 2007 | New director appointed (1 page) |
10 December 2007 | Registered office changed on 10/12/07 from: 14 bishops road prestwich manchester M25 0HT (1 page) |
10 December 2007 | Secretary resigned (1 page) |
10 December 2007 | New director appointed (1 page) |
10 December 2007 | Director resigned (1 page) |
10 December 2007 | Registered office changed on 10/12/07 from: 14 bishops road prestwich manchester M25 0HT (1 page) |
10 December 2007 | New secretary appointed (1 page) |
4 June 2007 | Return made up to 31/05/07; full list of members (2 pages) |
4 June 2007 | Location of debenture register (1 page) |
4 June 2007 | Return made up to 31/05/07; full list of members (2 pages) |
4 June 2007 | Location of debenture register (1 page) |
1 June 2007 | Location of register of members (1 page) |
1 June 2007 | Location of register of members (1 page) |
21 March 2007 | Incorporation (14 pages) |
21 March 2007 | Incorporation (14 pages) |