Newton
Chester
Cheshire
CH2 2EJ
Wales
Secretary Name | Mr Kevin Vincent O'Sullivan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 January 2009(1 week after company formation) |
Appointment Duration | 7 years, 1 month (closed 08 March 2016) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 10 The Nook Newton Chester Cheshire CH2 2EJ Wales |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Registered Address | Parsonage Chambers 3 The Parsonage Chambers Manchester M3 2HW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £106,839 |
Gross Profit | £106,839 |
Net Worth | £68,977 |
Cash | £79,522 |
Current Liabilities | £19,832 |
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
8 March 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 December 2015 | Return of final meeting in a members' voluntary winding up (4 pages) |
6 May 2015 | Registered office address changed from 10 the Nook Newton Chester Cheshire CH2 2EJ to Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW on 6 May 2015 (2 pages) |
6 May 2015 | Registered office address changed from 10 the Nook Newton Chester Cheshire CH2 2EJ to Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW on 6 May 2015 (2 pages) |
28 April 2015 | Appointment of a voluntary liquidator (1 page) |
28 April 2015 | Declaration of solvency (3 pages) |
8 April 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
16 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
5 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
29 October 2013 | Total exemption full accounts made up to 31 January 2013 (12 pages) |
30 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
29 October 2012 | Total exemption full accounts made up to 31 January 2012 (11 pages) |
30 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (4 pages) |
24 October 2011 | Total exemption full accounts made up to 31 January 2011 (11 pages) |
4 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
2 August 2010 | Total exemption full accounts made up to 31 January 2010 (12 pages) |
27 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Director's details changed for Kevin Vincent O'sullivan on 27 January 2010 (2 pages) |
27 January 2010 | Secretary's details changed for Mr Kevin Vincent O'sullivan on 27 January 2010 (1 page) |
19 February 2009 | Appointment terminated director yomtov jacobs (1 page) |
2 February 2009 | Director and secretary appointed kevin vincent o'sullivan (2 pages) |
2 February 2009 | Registered office changed on 02/02/2009 from coburg house 71 market street atherton manchester M46 0DA (1 page) |
2 February 2009 | Ad 23/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
16 January 2009 | Incorporation (9 pages) |