Hale
Cheshire
WA15 9AB
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2008(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Website | www.stanhopefinance.com/home/ |
---|---|
Telephone | 0800 0274432 |
Telephone region | Freephone |
Registered Address | Suite 6 York House Vicarage Lane Bowdon Altrincham Cheshire WA14 3BA |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
2 at £1 | Andrew Kilmartin 50.00% Ordinary |
---|---|
2 at £1 | Michael Kilmartin 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£180,712 |
Cash | £10,130 |
Current Liabilities | £123,205 |
Latest Accounts | 8 December 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 October 2015 | Application to strike the company off the register (3 pages) |
28 October 2015 | Application to strike the company off the register (3 pages) |
6 January 2015 | Previous accounting period extended from 8 December 2014 to 31 December 2014 (1 page) |
6 January 2015 | Previous accounting period extended from 8 December 2014 to 31 December 2014 (1 page) |
6 January 2015 | Previous accounting period extended from 8 December 2014 to 31 December 2014 (1 page) |
28 September 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-09-28
|
28 September 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-09-28
|
5 September 2014 | Total exemption small company accounts made up to 8 December 2013 (8 pages) |
5 September 2014 | Total exemption small company accounts made up to 8 December 2013 (8 pages) |
20 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-20
|
20 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-20
|
8 October 2013 | Registered office address changed from Block B Baron's Court Manchester Road Wilmslow Cheshire SK9 1BQ United Kingdom on 8 October 2013 (1 page) |
8 October 2013 | Registered office address changed from Block B Baron's Court Manchester Road Wilmslow Cheshire SK9 1BQ United Kingdom on 8 October 2013 (1 page) |
19 August 2013 | Total exemption small company accounts made up to 8 December 2012 (8 pages) |
19 August 2013 | Total exemption small company accounts made up to 8 December 2012 (8 pages) |
31 October 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
31 October 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 October 2012 | Registered office address changed from Block B Baron's Court Manchester Road Wilmslow Cheshire SK9 1BQ United Kingdom on 24 October 2012 (1 page) |
24 October 2012 | Registered office address changed from Stanhope Financial Block B Barons Court Manchester Road Wilmslow Cheshire SK9 1BQ United Kingdom on 24 October 2012 (1 page) |
24 October 2012 | Registered office address changed from Block B Baron's Court Manchester Road Wilmslow Cheshire SK9 1BQ United Kingdom on 24 October 2012 (1 page) |
24 October 2012 | Registered office address changed from Stanhope Financial Block B Barons Court Manchester Road Wilmslow Cheshire SK9 1BQ United Kingdom on 24 October 2012 (1 page) |
12 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (3 pages) |
12 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (3 pages) |
11 October 2012 | Current accounting period shortened from 31 December 2012 to 8 December 2012 (1 page) |
11 October 2012 | Current accounting period shortened from 31 December 2012 to 8 December 2012 (1 page) |
11 October 2012 | Current accounting period shortened from 31 December 2012 to 8 December 2012 (1 page) |
4 October 2012 | Registered office address changed from 50 Victoria Road Hale Altrincham Cheshire WA15 9AB United Kingdom on 4 October 2012 (1 page) |
4 October 2012 | Registered office address changed from 50 Victoria Road Hale Altrincham Cheshire WA15 9AB United Kingdom on 4 October 2012 (1 page) |
4 October 2012 | Registered office address changed from 50 Victoria Road Hale Altrincham Cheshire WA15 9AB United Kingdom on 4 October 2012 (1 page) |
28 August 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
28 August 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
11 May 2012 | Statement of capital following an allotment of shares on 10 May 2012
|
11 May 2012 | Statement of capital following an allotment of shares on 10 May 2012
|
28 September 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (3 pages) |
28 September 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (3 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
22 December 2010 | Director's details changed for Mr Michael John Kilmartin on 22 December 2010 (2 pages) |
22 December 2010 | Director's details changed for Mr Michael John Kilmartin on 22 December 2010 (2 pages) |
22 December 2010 | Registered office address changed from 26 Inglewood St Margarets Road Altrincham Cheshire WA14 2AP on 22 December 2010 (1 page) |
22 December 2010 | Registered office address changed from 26 Inglewood St Margarets Road Altrincham Cheshire WA14 2AP on 22 December 2010 (1 page) |
22 October 2010 | Director's details changed for Mr Michael John Kilmartin on 24 September 2010 (2 pages) |
22 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (3 pages) |
22 October 2010 | Director's details changed for Mr Michael John Kilmartin on 24 September 2010 (2 pages) |
22 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (3 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
23 February 2010 | Statement of capital following an allotment of shares on 4 February 2010
|
23 February 2010 | Statement of capital following an allotment of shares on 4 February 2010
|
23 February 2010 | Statement of capital following an allotment of shares on 4 February 2010
|
19 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (3 pages) |
19 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (3 pages) |
20 November 2008 | Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page) |
20 November 2008 | Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page) |
13 November 2008 | Director appointed mr michael john kilmartin (1 page) |
13 November 2008 | Director appointed mr michael john kilmartin (1 page) |
24 September 2008 | Incorporation (9 pages) |
24 September 2008 | Incorporation (9 pages) |
24 September 2008 | Appointment terminated director yomtov jacobs (1 page) |
24 September 2008 | Appointment terminated director yomtov jacobs (1 page) |