Manchester
M3 4NF
Secretary Name | Company Officers Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 October 2010(2 years after company formation) |
Appointment Duration | 3 years, 4 months (closed 11 February 2014) |
Correspondence Address | 31 Church Road Northenden Manchester M22 4NN |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2008(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Director Name | Mrs Linda Christine Yeates |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2008(3 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Church Road Northenden Manchester M22 4NN |
Secretary Name | Company Officers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2008(3 days after company formation) |
Appointment Duration | 1 year, 12 months (resigned 13 October 2010) |
Correspondence Address | 31 Church Road Manchester M22 4NN |
Registered Address | 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 | Linda Yeates 100.00% Ordinary |
---|
Latest Accounts | 31 October 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
11 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2013 | Registered office address changed from 31 Church Road Northenden Manchester M22 4NN United Kingdom on 12 February 2013 (1 page) |
12 February 2013 | Registered office address changed from 31 Church Road Northenden Manchester M22 4NN United Kingdom on 12 February 2013 (1 page) |
18 January 2013 | Annual return made up to 13 October 2012 with a full list of shareholders Statement of capital on 2013-01-18
|
18 January 2013 | Annual return made up to 13 October 2012 with a full list of shareholders Statement of capital on 2013-01-18
|
15 October 2012 | Accounts for a dormant company made up to 31 October 2011 (3 pages) |
15 October 2012 | Accounts for a dormant company made up to 31 October 2011 (3 pages) |
2 November 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (4 pages) |
2 November 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Termination of appointment of Linda Yeates as a director (1 page) |
21 February 2011 | Termination of appointment of Linda Yeates as a director (1 page) |
24 January 2011 | Appointment of Mr Darryl Keith Francis as a director (2 pages) |
24 January 2011 | Appointment of Mr Darryl Keith Francis as a director (2 pages) |
4 November 2010 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
4 November 2010 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
13 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (4 pages) |
13 October 2010 | Register inspection address has been changed from C/O Nabarro Poole Ltd Wern Ganol Llanfechain Powys SY22 6XG (1 page) |
13 October 2010 | Termination of appointment of Company Officers Limited as a secretary (1 page) |
13 October 2010 | Termination of appointment of Company Officers Limited as a secretary (1 page) |
13 October 2010 | Appointment of Company Officers Limited as a secretary (2 pages) |
13 October 2010 | Register(s) moved to registered office address (1 page) |
13 October 2010 | Register inspection address has been changed from C/O Nabarro Poole Ltd Wern Ganol Llanfechain Powys SY22 6XG (1 page) |
13 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (4 pages) |
13 October 2010 | Appointment of Company Officers Limited as a secretary (2 pages) |
13 October 2010 | Register(s) moved to registered office address (1 page) |
13 December 2009 | Accounts for a dormant company made up to 31 October 2009 (1 page) |
13 December 2009 | Accounts for a dormant company made up to 31 October 2009 (1 page) |
27 November 2009 | Secretary's details changed for Company Officers Limited on 13 October 2009 (2 pages) |
27 November 2009 | Secretary's details changed for Company Officers Limited on 13 October 2009 (2 pages) |
27 November 2009 | Register inspection address has been changed (1 page) |
27 November 2009 | Register(s) moved to registered inspection location (1 page) |
27 November 2009 | Director's details changed for Mrs Linda Christine Yeates on 13 October 2009 (2 pages) |
27 November 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (5 pages) |
27 November 2009 | Director's details changed for Mrs Linda Christine Yeates on 13 October 2009 (2 pages) |
27 November 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (5 pages) |
27 November 2009 | Register(s) moved to registered inspection location (1 page) |
27 November 2009 | Register inspection address has been changed (1 page) |
11 August 2009 | Registered office changed on 11/08/2009 from unit MO5- mile oak ind estate maesbury road oswestry shropshire SY10 8GA (1 page) |
11 August 2009 | Registered office changed on 11/08/2009 from unit MO5- mile oak ind estate maesbury road oswestry shropshire SY10 8GA (1 page) |
11 May 2009 | Director appointed linda christine yeates (1 page) |
11 May 2009 | Secretary appointed company officers LIMITED (1 page) |
11 May 2009 | Director appointed linda christine yeates (1 page) |
11 May 2009 | Secretary appointed company officers LIMITED (1 page) |
16 October 2008 | Appointment terminated director yomtov jacobs (1 page) |
16 October 2008 | Appointment Terminated Director yomtov jacobs (1 page) |
13 October 2008 | Incorporation (9 pages) |
13 October 2008 | Incorporation (9 pages) |