Moston
Lancs
M40 0AD
Secretary Name | Mr Ashley John Byrnes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 December 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 127 Briscoe Lane Newton Heath Manchester M40 2TP |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2008(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Registered Address | 127 Briscoe Lane Newton Heath Manchester M40 2TP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Miles Platting and Newton Heath |
Built Up Area | Greater Manchester |
1 at £1 | Jane Mary Byrnes 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £33,260 |
Cash | £2,000 |
Current Liabilities | £56,511 |
Latest Accounts | 31 December 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
28 October 2015 | Delivered on: 30 October 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
17 August 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 May 2021 | Compulsory strike-off action has been suspended (1 page) |
13 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2020 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
19 March 2020 | Register inspection address has been changed from 20 Albion Road New Mills High Peak Derbyshire SK22 3EX England to 127 Briscoe Lane Newton Heath Manchester M40 2TP (1 page) |
18 March 2020 | Register(s) moved to registered office address 127 Briscoe Lane Newton Heath Manchester M40 2TP (1 page) |
5 March 2020 | Registered office address changed from 53a Albion Road New Mills High Peak Derbyshire SK22 3EX England to 127 Briscoe Lane Newton Heath Manchester M40 2TP on 5 March 2020 (2 pages) |
26 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
10 May 2019 | Registered office address changed from Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX England to 53a Albion Road New Mills High Peak Derbyshire SK22 3EX on 10 May 2019 (1 page) |
5 February 2019 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
30 October 2018 | Amended total exemption full accounts made up to 31 December 2016 (6 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
24 September 2018 | Registered office address changed from Albion House 20 Albion Road New Mills High Peak Derbyshire SK22 3EX United Kingdom to Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX on 24 September 2018 (1 page) |
21 December 2017 | Confirmation statement made on 19 December 2017 with updates (4 pages) |
2 October 2017 | Amended total exemption small company accounts made up to 31 December 2015 (5 pages) |
2 October 2017 | Amended total exemption small company accounts made up to 31 December 2015 (5 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
13 January 2017 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
15 December 2016 | Registered office address changed from 20 Albion Rd New Mills High Peak SK22 3EX to Albion House 20 Albion Road New Mills High Peak Derbyshire SK22 3EX on 15 December 2016 (1 page) |
15 December 2016 | Registered office address changed from 20 Albion Rd New Mills High Peak SK22 3EX to Albion House 20 Albion Road New Mills High Peak Derbyshire SK22 3EX on 15 December 2016 (1 page) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
13 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
30 October 2015 | Registration of charge 067775860001, created on 28 October 2015 (8 pages) |
30 October 2015 | Registration of charge 067775860001, created on 28 October 2015 (8 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
24 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
2 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
20 December 2012 | Annual return made up to 19 December 2012 with a full list of shareholders (5 pages) |
20 December 2012 | Annual return made up to 19 December 2012 with a full list of shareholders (5 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
20 December 2011 | Annual return made up to 19 December 2011 with a full list of shareholders (5 pages) |
20 December 2011 | Annual return made up to 19 December 2011 with a full list of shareholders (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
21 December 2010 | Register(s) moved to registered inspection location (1 page) |
21 December 2010 | Register(s) moved to registered inspection location (1 page) |
21 December 2010 | Annual return made up to 19 December 2010 with a full list of shareholders (5 pages) |
21 December 2010 | Annual return made up to 19 December 2010 with a full list of shareholders (5 pages) |
21 December 2010 | Register inspection address has been changed (1 page) |
21 December 2010 | Register inspection address has been changed (1 page) |
9 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
12 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (4 pages) |
12 January 2010 | Secretary's details changed for Ashley John Byrnes on 12 January 2010 (1 page) |
12 January 2010 | Secretary's details changed for Ashley John Byrnes on 12 January 2010 (1 page) |
12 January 2010 | Director's details changed for Jane Mary Byrnes on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Jane Mary Byrnes on 12 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (4 pages) |
17 February 2009 | Director appointed jane mary byrnes (2 pages) |
17 February 2009 | Secretary appointed ashley john byrnes (2 pages) |
17 February 2009 | Director appointed jane mary byrnes (2 pages) |
17 February 2009 | Secretary appointed ashley john byrnes (2 pages) |
22 December 2008 | Appointment terminated director yomtov jacobs (1 page) |
22 December 2008 | Appointment terminated director yomtov jacobs (1 page) |
19 December 2008 | Incorporation (9 pages) |
19 December 2008 | Incorporation (9 pages) |