Cheadle
Cheshire
SK8 1LL
Secretary Name | Mrs Elaine Johnson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2009(5 days after company formation) |
Appointment Duration | 6 years, 4 months (closed 09 June 2015) |
Role | Company Director |
Correspondence Address | 30 Barcheston Road Cheadle Cheshire SK8 1LL |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 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 | Unit 2 Safestore Reddish Road Stockport Cheshire SK5 7BW |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Reddish South |
Built Up Area | Greater Manchester |
60 at £0.01 | Alan Johnson 60.00% Ordinary |
---|---|
40 at £0.01 | Elaine Johnson 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £17,801 |
Cash | £50,451 |
Current Liabilities | £37,336 |
Latest Accounts | 30 April 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
9 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2015 | Application to strike the company off the register (3 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
25 April 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
21 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
20 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
29 January 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (4 pages) |
6 May 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (4 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 April 2010 (2 pages) |
26 October 2010 | Previous accounting period extended from 31 January 2010 to 30 April 2010 (1 page) |
10 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
10 February 2010 | Director's details changed for Mr. Alan Johnson on 27 January 2010 (2 pages) |
17 August 2009 | Registered office changed on 17/08/2009 from unit 2 safe stored reddish road reddish stockport cheshire SK5 7BW (1 page) |
14 August 2009 | Secretary appointed mrs. Elaine johnson (1 page) |
14 August 2009 | Director appointed mr. Alan johnson (1 page) |
23 June 2009 | Registered office changed on 23/06/2009 from 30 barcheston road cheadle cheshire SK8 1LL (1 page) |
28 January 2009 | Appointment terminated director yomtov jacobs (1 page) |
27 January 2009 | Incorporation (9 pages) |