Manchester
M4 1LW
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 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 | Mr Samuel William Bell |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2008(1 week, 3 days after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 19 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Bridge Street Row Chester CH1 1NW Wales |
Secretary Name | John Steven Locke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2008(1 week, 3 days after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 20 October 2009) |
Role | Company Director |
Correspondence Address | 211 The Garden House 5 William Fairburn Way Manchester M4 1BH |
Director Name | Ms Susan Jane Robinson |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2009(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 August 2010) |
Role | Chtrd Accountant |
Country of Residence | England |
Correspondence Address | 73-75 Oldham Street Manchester M4 1LW |
Director Name | Mr Samuel William Bell |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2010(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73-75 Oldham Street Manchester M4 1LW |
Secretary Name | Daltonhall Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2009(12 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 2011) |
Correspondence Address | 75 Bridge Street Row East Chester CH1 1NW Wales |
Director Name | Revhall Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2013(4 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 October 2013) |
Correspondence Address | 75 Bridge Street Row East Chester CH1 1NW Wales |
Registered Address | 73-75 Oldham Street Manchester M4 1LW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
1 at £1 | Revhall LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£706 |
Cash | £54 |
Current Liabilities | £760 |
Latest Accounts | 30 April 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
28 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
13 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2016 | Application to strike the company off the register (3 pages) |
6 December 2016 | Application to strike the company off the register (3 pages) |
18 November 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
18 November 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
18 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
18 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
23 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
23 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
21 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
18 December 2013 | Appointment of Miss Susan Jane Robinson as a director (2 pages) |
18 December 2013 | Termination of appointment of Revhall Limited as a director (1 page) |
18 December 2013 | Termination of appointment of Revhall Limited as a director (1 page) |
18 December 2013 | Appointment of Miss Susan Jane Robinson as a director (2 pages) |
3 December 2013 | Termination of appointment of Samuel Bell as a director (1 page) |
3 December 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Termination of appointment of Samuel Bell as a director (1 page) |
3 December 2013 | Appointment of Revhall Limited as a director (2 pages) |
3 December 2013 | Appointment of Revhall Limited as a director (2 pages) |
3 December 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
20 November 2012 | Termination of appointment of Daltonhall Secretaries Limited as a secretary (1 page) |
20 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (3 pages) |
20 November 2012 | Termination of appointment of Daltonhall Secretaries Limited as a secretary (1 page) |
20 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (3 pages) |
1 October 2012 | Previous accounting period extended from 31 December 2011 to 30 April 2012 (1 page) |
1 October 2012 | Previous accounting period extended from 31 December 2011 to 30 April 2012 (1 page) |
20 December 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (3 pages) |
20 December 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (3 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
23 August 2011 | Previous accounting period shortened from 30 April 2011 to 31 December 2010 (1 page) |
23 August 2011 | Previous accounting period shortened from 30 April 2011 to 31 December 2010 (1 page) |
29 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
29 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
22 December 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (3 pages) |
22 December 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (3 pages) |
21 December 2010 | Appointment of Mr Samuel William Bell as a director (2 pages) |
21 December 2010 | Appointment of Mr Samuel William Bell as a director (2 pages) |
21 December 2010 | Termination of appointment of Susan Robinson as a director (1 page) |
21 December 2010 | Termination of appointment of Susan Robinson as a director (1 page) |
24 July 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
24 July 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
22 June 2010 | Current accounting period shortened from 31 October 2009 to 30 April 2009 (1 page) |
22 June 2010 | Current accounting period shortened from 31 October 2009 to 30 April 2009 (1 page) |
30 January 2010 | Director's details changed for Miss Susan Jane Robinson on 20 October 2009 (2 pages) |
30 January 2010 | Annual return made up to 24 October 2009 with a full list of shareholders (4 pages) |
30 January 2010 | Appointment of Daltonhall Secretaries Limited as a secretary (2 pages) |
30 January 2010 | Termination of appointment of John Locke as a secretary (1 page) |
30 January 2010 | Appointment of Daltonhall Secretaries Limited as a secretary (2 pages) |
30 January 2010 | Termination of appointment of John Locke as a secretary (1 page) |
30 January 2010 | Annual return made up to 24 October 2009 with a full list of shareholders (4 pages) |
30 January 2010 | Director's details changed for Miss Susan Jane Robinson on 20 October 2009 (2 pages) |
24 March 2009 | Director appointed susan jane robinson (2 pages) |
24 March 2009 | Appointment terminated director samuel bell (1 page) |
24 March 2009 | Director appointed susan jane robinson (2 pages) |
24 March 2009 | Appointment terminated director samuel bell (1 page) |
2 December 2008 | Secretary appointed john steven locke (3 pages) |
2 December 2008 | Registered office changed on 02/12/2008 from 73-75 oldham street manchester M4 1LW (2 pages) |
2 December 2008 | Registered office changed on 02/12/2008 from 73-75 oldham street manchester M4 1LW (2 pages) |
2 December 2008 | Secretary appointed john steven locke (3 pages) |
2 December 2008 | Director appointed samuel william bell (3 pages) |
2 December 2008 | Director appointed samuel william bell (3 pages) |
3 November 2008 | Appointment terminated director yomtov jacobs (1 page) |
3 November 2008 | Registered office changed on 03/11/2008 from 39A leicester road salford manchester M7 4AS (1 page) |
3 November 2008 | Registered office changed on 03/11/2008 from 39A leicester road salford manchester M7 4AS (1 page) |
3 November 2008 | Appointment terminated director yomtov jacobs (1 page) |
24 October 2008 | Incorporation (9 pages) |
24 October 2008 | Incorporation (9 pages) |