Manchester
M2 7PW
Secretary Name | Mr Nathan Joshua Ezair |
---|---|
Status | Closed |
Appointed | 13 July 2012(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 05 March 2018) |
Role | Company Director |
Correspondence Address | 17 St Ann's Square Manchester M2 7PW |
Secretary Name | Mr Jacob Azouri Ezair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2009(4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 13 July 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Bollin Hey Collar House Drive Prestbury Cheshire SK10 4AP |
Director Name | Croft Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2008(same day as company formation) |
Correspondence Address | 100 Fetter Lane London EC4A 1BN |
Secretary Name | Beach Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2008(same day as company formation) |
Correspondence Address | 100 Fetter Lane London EC4A 1BN |
Website | northerngroupbuild.co.uk |
---|
Registered Address | 17 St Ann's Square Manchester M2 7PW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1000 at £0.001 | Ancoats Development Company LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£168,593 |
Cash | £676,814 |
Current Liabilities | £1,581,467 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 March 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 December 2017 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
5 December 2017 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
25 July 2016 | Registered office address changed from Jactin House 24 Hood Street Ancoats Urban Village Manchester M4 6WX United Kingdom to C/O Cg & Co 17 st Ann's Square Manchester M2 7PW on 25 July 2016 (2 pages) |
25 July 2016 | Registered office address changed from Jactin House 24 Hood Street Ancoats Urban Village Manchester M4 6WX United Kingdom to C/O Cg & Co 17 st Ann's Square Manchester M2 7PW on 25 July 2016 (2 pages) |
19 July 2016 | Statement of affairs with form 4.19 (8 pages) |
19 July 2016 | Appointment of a voluntary liquidator (1 page) |
19 July 2016 | Statement of affairs with form 4.19 (8 pages) |
19 July 2016 | Resolutions
|
19 July 2016 | Appointment of a voluntary liquidator (1 page) |
19 July 2016 | Resolutions
|
2 March 2016 | Registered office address changed from 35 Radium Street Manchester M4 6AD to Jactin House 24 Hood Street Ancoats Urban Village Manchester M4 6WX on 2 March 2016 (1 page) |
2 March 2016 | Registered office address changed from 35 Radium Street Manchester M4 6AD to Jactin House 24 Hood Street Ancoats Urban Village Manchester M4 6WX on 2 March 2016 (1 page) |
24 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
24 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
7 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
20 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
1 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
1 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
30 June 2014 | Director's details changed for Mr Nathan Joshua Ezair on 1 February 2014 (2 pages) |
30 June 2014 | Director's details changed for Mr Nathan Joshua Ezair on 1 February 2014 (2 pages) |
30 June 2014 | Director's details changed for Mr Nathan Joshua Ezair on 1 February 2014 (2 pages) |
12 December 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
12 December 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
16 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
18 April 2013 | Registered office address changed from Flint Glass Works 64 Jersey Street Ancoats Urban Village Manchester M4 6JW on 18 April 2013 (1 page) |
18 April 2013 | Registered office address changed from Flint Glass Works 64 Jersey Street Ancoats Urban Village Manchester M4 6JW on 18 April 2013 (1 page) |
23 November 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
23 November 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
19 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (3 pages) |
19 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (3 pages) |
13 July 2012 | Termination of appointment of Jacob Ezair as a secretary (1 page) |
13 July 2012 | Appointment of Mr Nathan Joshua Ezair as a secretary (1 page) |
13 July 2012 | Appointment of Mr Nathan Joshua Ezair as a secretary (1 page) |
13 July 2012 | Termination of appointment of Jacob Ezair as a secretary (1 page) |
2 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
2 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
3 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (4 pages) |
3 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (4 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (4 pages) |
21 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
5 March 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
18 February 2010 | Previous accounting period shortened from 30 September 2009 to 31 March 2009 (3 pages) |
18 February 2010 | Previous accounting period shortened from 30 September 2009 to 31 March 2009 (3 pages) |
16 October 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (3 pages) |
16 October 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (3 pages) |
9 February 2009 | Director appointed nathan joshua ezair (6 pages) |
9 February 2009 | Director appointed nathan joshua ezair (6 pages) |
30 January 2009 | Resolutions
|
30 January 2009 | Nc inc already adjusted 26/01/09 (1 page) |
30 January 2009 | Resolutions
|
30 January 2009 | Ad 26/01/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
30 January 2009 | Appointment terminated secretary beach secretaries LIMITED (1 page) |
30 January 2009 | Secretary appointed jacob ezair (1 page) |
30 January 2009 | Nc inc already adjusted 26/01/09 (1 page) |
30 January 2009 | Appointment terminated secretary beach secretaries LIMITED (1 page) |
30 January 2009 | Resolutions
|
30 January 2009 | Appointment terminated director croft nominees LIMITED (1 page) |
30 January 2009 | Registered office changed on 30/01/2009 from 100 fetter lane london EC4A 1BN (1 page) |
30 January 2009 | Ad 26/01/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
30 January 2009 | Resolutions
|
30 January 2009 | Registered office changed on 30/01/2009 from 100 fetter lane london EC4A 1BN (1 page) |
30 January 2009 | Appointment terminated director croft nominees LIMITED (1 page) |
30 January 2009 | Secretary appointed jacob ezair (1 page) |
13 January 2009 | Company name changed bealaw (919) LIMITED\certificate issued on 14/01/09 (2 pages) |
13 January 2009 | Company name changed bealaw (919) LIMITED\certificate issued on 14/01/09 (2 pages) |
8 October 2008 | Withdrawal of application for striking off (1 page) |
8 October 2008 | Withdrawal of application for striking off (1 page) |
30 September 2008 | Application for striking-off (1 page) |
30 September 2008 | Application for striking-off (1 page) |
23 September 2008 | Incorporation (20 pages) |
23 September 2008 | Incorporation (20 pages) |