Newton Le Willows
Merseyside
WA12 0JF
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2008(1 week, 6 days after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 13 October 2008) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | West Point 3-9 Duke Street Manchester M3 4NF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1 at £1 | Mrs Linda Christine Yeates 100.00% Ordinary |
---|
Latest Accounts | 31 August 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
18 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2014 | Voluntary strike-off action has been suspended (1 page) |
26 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
13 August 2014 | Application to strike the company off the register (3 pages) |
19 November 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
18 June 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
7 January 2013 | Registered office address changed from 31 Church Road Northenden Manchester M22 4NN United Kingdom on 7 January 2013 (1 page) |
7 January 2013 | Registered office address changed from 31 Church Road Northenden Manchester M22 4NN United Kingdom on 7 January 2013 (1 page) |
21 December 2012 | Annual return made up to 8 August 2011 with a full list of shareholders (14 pages) |
21 December 2012 | Administrative restoration application (3 pages) |
21 December 2012 | Annual return made up to 8 August 2011 with a full list of shareholders (14 pages) |
21 December 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (14 pages) |
21 December 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (14 pages) |
21 December 2012 | Accounts for a dormant company made up to 31 August 2011 (7 pages) |
20 March 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2010 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
13 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (3 pages) |
13 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (3 pages) |
11 May 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
20 August 2009 | Return made up to 08/08/09; full list of members (3 pages) |
20 August 2009 | Registered office changed on 20/08/2009 from, unit MO5- mile oak ind estate, maesbury road, oswestry, shropshire, SY10 8GA (1 page) |
10 November 2008 | Director appointed linda christine yeates (1 page) |
13 October 2008 | Appointment terminated director yomtov jacobs (1 page) |
13 October 2008 | Registered office changed on 13/10/2008 from, 39A leicester road, salford, manchester, M7 4AS (1 page) |
21 August 2008 | Director appointed mr yomtov eliezer jacobs (1 page) |
20 August 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
8 August 2008 | Incorporation (9 pages) |