Manchester
M3 4NF
Secretary Name | Company Officers Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 October 2010(2 years after company formation) |
Appointment Duration | 4 years, 9 months (closed 14 July 2015) |
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 | 16 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 | Joe Leslie |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2008(4 days after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 07 November 2008) |
Role | Photographer |
Correspondence Address | 3 Osborne Road Pilgrims Hatch Essex CM15 9LE |
Director Name | Mrs Linda Christine Yeates |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2009(1 year after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Church Road Northenden Manchester M22 4NN |
Director Name | Mrs Janine Yeates |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(2 years, 4 months after company formation) |
Appointment Duration | 4 months (resigned 01 July 2011) |
Role | Company Director |
Country of Residence | Britain |
Correspondence Address | 31 Church Road Northenden Manchester M22 4NN |
Secretary Name | Company Officers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2008(4 days after company formation) |
Appointment Duration | 1 year, 12 months (resigned 16 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 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
14 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2014 | Voluntary strike-off action has been suspended (1 page) |
13 September 2014 | Voluntary strike-off action has been suspended (1 page) |
1 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2014 | Application to strike the company off the register (3 pages) |
20 June 2014 | Application to strike the company off the register (3 pages) |
9 December 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
6 December 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
6 December 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
9 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 November 2013 | Compulsory strike-off action has been discontinued (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 16 October 2012 with a full list of shareholders (4 pages) |
18 January 2013 | Annual return made up to 16 October 2012 with a full list of shareholders (4 pages) |
23 August 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
23 August 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
7 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (4 pages) |
7 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (4 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2011 | Appointment of Mrs Linda Yeates as a director (2 pages) |
1 July 2011 | Termination of appointment of Janine Yeates as a director (1 page) |
1 July 2011 | Termination of appointment of Janine Yeates as a director (1 page) |
1 July 2011 | Appointment of Mrs Linda Yeates as a director (2 pages) |
1 March 2011 | Termination of appointment of Linda Yeates as a director (1 page) |
1 March 2011 | Appointment of Mrs Janine Yeates as a director (2 pages) |
1 March 2011 | Appointment of Mrs Janine Yeates as a director (2 pages) |
1 March 2011 | Termination of appointment of Linda Yeates as a director (1 page) |
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) |
20 October 2010 | Appointment of Company Officers Limited as a secretary (2 pages) |
20 October 2010 | Termination of appointment of Company Officers Limited as a secretary (1 page) |
20 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (4 pages) |
20 October 2010 | Appointment of Company Officers Limited as a secretary (2 pages) |
20 October 2010 | Register inspection address has been changed from C/O Nabarro Poole Ltd Wern Ganol Llanfechain Powys SY22 6XG (1 page) |
20 October 2010 | Register inspection address has been changed from C/O Nabarro Poole Ltd Wern Ganol Llanfechain Powys SY22 6XG (1 page) |
20 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (4 pages) |
20 October 2010 | Termination of appointment of Company Officers Limited as a secretary (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 | Register inspection address has been changed (1 page) |
27 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (5 pages) |
27 November 2009 | Appointment of Mrs Linda Christine Yeates as a director (2 pages) |
27 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (5 pages) |
27 November 2009 | Secretary's details changed for Company Officers Limited on 16 October 2009 (2 pages) |
27 November 2009 | Register inspection address has been changed (1 page) |
27 November 2009 | Secretary's details changed for Company Officers Limited on 16 October 2009 (2 pages) |
27 November 2009 | Appointment of Mrs Linda Christine Yeates as a director (2 pages) |
24 August 2009 | Registered office changed on 24/08/2009 from unit MO5- mile oak ind estate maesbury road oswestry shropshire SY10 8GA (1 page) |
24 August 2009 | Registered office changed on 24/08/2009 from unit MO5- mile oak ind estate maesbury road oswestry shropshire SY10 8GA (1 page) |
28 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
13 November 2008 | Appointment terminated director joe leslie (1 page) |
13 November 2008 | Appointment terminated director joe leslie (1 page) |
6 November 2008 | Director appointed joe leslie (1 page) |
6 November 2008 | Secretary appointed LIMITED company company officers LIMITED (1 page) |
6 November 2008 | Director appointed joe leslie (1 page) |
6 November 2008 | Secretary appointed LIMITED company company officers LIMITED (1 page) |
17 October 2008 | Appointment terminated director yomtov jacobs (1 page) |
17 October 2008 | Appointment terminated director yomtov jacobs (1 page) |
16 October 2008 | Incorporation (9 pages) |
16 October 2008 | Incorporation (9 pages) |