No 1 Deansgate
Manchester
Lancashire
M3 1AZ
Director Name | Mr Ian Waxman |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 Agecroft Road East Prestwich Manchester M25 9RQ |
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 |
Registered Address | 74 Bridge Street Manchester M3 2RJ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Gary David Hymanson 50.00% Ordinary |
---|---|
50 at £1 | Ian Waxman 50.00% Ordinary |
Latest Accounts | 31 August 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
11 December 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 December 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2011 | Annual return made up to 24 September 2011 with a full list of shareholders Statement of capital on 2011-09-28
|
28 September 2011 | Annual return made up to 24 September 2011 with a full list of shareholders Statement of capital on 2011-09-28
|
30 June 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
30 June 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
14 December 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (4 pages) |
14 December 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Accounts for a dormant company made up to 31 August 2009 (5 pages) |
29 July 2010 | Accounts for a dormant company made up to 31 August 2009 (5 pages) |
18 May 2010 | Change of name notice (2 pages) |
18 May 2010 | Change of name notice (2 pages) |
18 May 2010 | Resolutions
|
18 May 2010 | Company name changed pad hotels southern LIMITED\certificate issued on 18/05/10
|
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) |
27 October 2008 | Ad 24/09/08 gbp si 99@1=99 gbp ic 1/100 (2 pages) |
27 October 2008 | Ad 24/09/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
24 October 2008 | Director appointed ian waxman (2 pages) |
24 October 2008 | Director appointed ian waxman (2 pages) |
24 October 2008 | Registered office changed on 24/10/2008 from maybrook house 40 blackfriars street manchester M3 2EG (1 page) |
24 October 2008 | Director appointed gary david hymanson (2 pages) |
24 October 2008 | Accounting reference date shortened from 30/09/2009 to 31/08/2009 (1 page) |
24 October 2008 | Registered office changed on 24/10/2008 from maybrook house 40 blackfriars street manchester M3 2EG (1 page) |
24 October 2008 | Accounting reference date shortened from 30/09/2009 to 31/08/2009 (1 page) |
24 October 2008 | Director appointed gary david hymanson (2 pages) |
25 September 2008 | Appointment terminated director yomtov jacobs (1 page) |
25 September 2008 | Appointment Terminated Director yomtov jacobs (1 page) |
24 September 2008 | Incorporation (9 pages) |
24 September 2008 | Incorporation (9 pages) |