New Lane Eccles
Manchester
M30 7NR
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2008(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Registered Address | Burton And Company 76c Davyhulme Road Davyhulme Manchester M41 7DN |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Davyhulme West |
Built Up Area | Greater Manchester |
1 at £1 | Noel Anthony O'connor 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,727 |
Cash | £2,990 |
Current Liabilities | £4,717 |
Latest Accounts | 30 September 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
5 March 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
21 November 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
21 September 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
21 September 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
22 October 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
20 November 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
23 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
23 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
4 November 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
19 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
19 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
10 October 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (3 pages) |
10 October 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (3 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
5 December 2011 | Director's details changed for Noel Anthony O'connor on 16 September 2010 (2 pages) |
5 December 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (3 pages) |
5 December 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (3 pages) |
5 December 2011 | Director's details changed for Noel Anthony O'connor on 16 September 2010 (2 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
8 October 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (10 pages) |
8 October 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (10 pages) |
16 July 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
16 July 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
13 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
13 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
10 February 2010 | Annual return made up to 15 September 2009 with a full list of shareholders (5 pages) |
10 February 2010 | Annual return made up to 15 September 2009 with a full list of shareholders (5 pages) |
19 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2008 | Director appointed noel anthony o'connor (2 pages) |
22 October 2008 | Director appointed noel anthony o'connor (2 pages) |
2 October 2008 | Appointment terminated director yomtov jacobs (1 page) |
2 October 2008 | Appointment terminated director yomtov jacobs (1 page) |
17 September 2008 | Company name changed conco logisitics LTD\certificate issued on 18/09/08 (2 pages) |
17 September 2008 | Company name changed conco logisitics LTD\certificate issued on 18/09/08 (2 pages) |
15 September 2008 | Incorporation (9 pages) |
15 September 2008 | Incorporation (9 pages) |