Wilmslow
Cheshire
SK9 2LJ
Director Name | Mr Simon Merrick |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2009(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (closed 09 October 2012) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 15 Highbank Drive East Didsbury Manchester Lancashire M20 5QR |
Secretary Name | Mr Simon Merrick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2009(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (closed 09 October 2012) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 15 Highbank Drive East Didsbury Manchester Lancashire M20 5QR |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 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 | 85 School Lane Manchester M20 6WN |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Didsbury East |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£20,958 |
Current Liabilities | £20,958 |
Latest Accounts | 31 January 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
9 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
26 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
9 July 2011 | Voluntary strike-off action has been suspended (1 page) |
9 July 2011 | Voluntary strike-off action has been suspended (1 page) |
17 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2011 | Application to strike the company off the register (3 pages) |
9 May 2011 | Application to strike the company off the register (3 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
16 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
16 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2010 | Annual return made up to 21 January 2010 with a full list of shareholders Statement of capital on 2010-06-15
|
15 June 2010 | Annual return made up to 21 January 2010 with a full list of shareholders Statement of capital on 2010-06-15
|
14 June 2010 | Director's details changed for Mr Simon Merrick on 21 January 2010 (2 pages) |
14 June 2010 | Director's details changed for Mr Simon Merrick on 21 January 2010 (2 pages) |
25 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2009 | Director appointed mr simon merrick (1 page) |
1 April 2009 | Director appointed mr kevan coleman (1 page) |
1 April 2009 | Secretary appointed mr simon merrick (1 page) |
1 April 2009 | Director appointed mr kevan coleman (1 page) |
1 April 2009 | Director appointed mr simon merrick (1 page) |
1 April 2009 | Secretary appointed mr simon merrick (1 page) |
21 January 2009 | Appointment terminated director yomtov jacobs (1 page) |
21 January 2009 | Appointment Terminated Director yomtov jacobs (1 page) |
21 January 2009 | Incorporation (9 pages) |
21 January 2009 | Incorporation (9 pages) |