Manchester
M3 1AZ
Director Name | Mr Ian Waxman |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 Agecroft Road East Prestwich Manchester M25 9RQ |
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 | 74 Bridge Street Manchester M3 2RJ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Gary David Hymanson 50.00% Ordinary |
---|---|
50 at £1 | Ian Waxman 50.00% Ordinary |
Latest Accounts | 31 January 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
17 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 March 2012 | Voluntary strike-off action has been suspended (1 page) |
3 March 2012 | Voluntary strike-off action has been suspended (1 page) |
17 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
9 January 2012 | Application to strike the company off the register (3 pages) |
9 January 2012 | Application to strike the company off the register (3 pages) |
18 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
18 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2011 | Annual return made up to 21 January 2011 with a full list of shareholders Statement of capital on 2011-05-13
|
13 May 2011 | Annual return made up to 21 January 2011 with a full list of shareholders Statement of capital on 2011-05-13
|
3 November 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
3 November 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
18 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
18 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
17 September 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (4 pages) |
17 September 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (4 pages) |
13 August 2010 | Registered office address changed from Maybrook House 40 Blackfriars Street Manchester M3 2EG on 13 August 2010 (2 pages) |
13 August 2010 | Registered office address changed from Maybrook House 40 Blackfriars Street Manchester M3 2EG on 13 August 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) |
18 May 2010 | Company name changed padhotels bloom street LIMITED\certificate issued on 18/05/10
|
18 May 2010 | Company name changed padhotels bloom street LIMITED\certificate issued on 18/05/10
|
27 April 2010 | Change of name notice (2 pages) |
27 April 2010 | Change of name notice (2 pages) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2009 | Appointment of Mr Ian Waxman as a director (2 pages) |
14 October 2009 | Appointment of Mr Ian Waxman as a director (2 pages) |
14 October 2009 | Appointment of Mr Gary Hymanson as a director (2 pages) |
14 October 2009 | Appointment of Mr Gary Hymanson as a director (2 pages) |
18 February 2009 | Appointment Terminated Director yomtov jacobs (1 page) |
18 February 2009 | Appointment terminated director yomtov jacobs (1 page) |
21 January 2009 | Incorporation (9 pages) |
21 January 2009 | Incorporation (9 pages) |