Manchester
M14 7DW
Secretary Name | Mr Peter Taylor |
---|---|
Status | Closed |
Appointed | 06 February 2020(11 years after company formation) |
Appointment Duration | 3 years, 6 months (closed 22 August 2023) |
Role | Company Director |
Correspondence Address | 28 Wilbraham Road Manchester M14 7DW |
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 |
Director Name | Ms Eva Cottrell |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2009(5 days after company formation) |
Appointment Duration | 6 years, 5 months (resigned 20 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Royston Road Stretford Manchester M16 0EU |
Secretary Name | Ms Eva Cottrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2009(5 days after company formation) |
Appointment Duration | 6 years, 5 months (resigned 20 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Royston Road Stretford Manchester M16 0EU |
Director Name | Mr Neville Robert Davis |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2015(6 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 21 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wilbraham House 28-30 Wilbraham Road Manchester Lancs M14 7DW |
Secretary Name | Mr Neville Robert Davis |
---|---|
Status | Resigned |
Appointed | 20 July 2015(6 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 21 December 2015) |
Role | Company Director |
Correspondence Address | Wilbraham House 28-30 Wilbraham Road Manchester Lancs M14 7DW |
Secretary Name | Miss Eva Cottrell |
---|---|
Status | Resigned |
Appointed | 21 November 2015(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 07 May 2019) |
Role | Company Director |
Correspondence Address | Wilbraham House 28-30 Wilbraham Road Manchester Lancs M14 7DW |
Director Name | Miss Angela Cottrell |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2019(10 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 06 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 114 Cyprus Street Stretford Manchester M32 8BE |
Secretary Name | Miss Angela Cottrell |
---|---|
Status | Resigned |
Appointed | 07 May 2019(10 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 06 February 2020) |
Role | Company Director |
Correspondence Address | 114 Cyprus Street Stretford Manchester M32 8BE |
Registered Address | 28-30 Wilbraham Road Manchester M14 7DW |
---|---|
Region | North West |
Constituency | Manchester, Gorton |
County | Greater Manchester |
Ward | Fallowfield |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Mrs Eva Cottrell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £66,136 |
Gross Profit | £60,090 |
Net Worth | £2,457 |
Cash | £734 |
Current Liabilities | £4,773 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
18 February 2021 | Accounts for a dormant company made up to 31 January 2021 (2 pages) |
---|---|
20 May 2020 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
8 May 2020 | Confirmation statement made on 7 May 2020 with no updates (3 pages) |
7 February 2020 | Appointment of Mr Peter Taylor as a secretary on 6 February 2020 (2 pages) |
6 February 2020 | Appointment of Mr Peter Taylor as a director on 6 February 2020 (2 pages) |
6 February 2020 | Notification of Peter Taylor as a person with significant control on 6 February 2020 (2 pages) |
6 February 2020 | Termination of appointment of Angela Cottrell as a director on 6 February 2020 (1 page) |
6 February 2020 | Termination of appointment of Angela Cottrell as a secretary on 6 February 2020 (1 page) |
6 February 2020 | Cessation of Angela Cottrell as a person with significant control on 6 February 2020 (1 page) |
6 February 2020 | Registered office address changed from 114 Cyprus Street Stretford Manchester M32 8BE England to 28-30 Wilbraham Road Manchester M14 7DW on 6 February 2020 (1 page) |
31 May 2019 | Registered office address changed from Wilbraham House 28-30 Wilbraham Road Manchester Lancs M14 7DW to 114 Cyprus Street Stretford Manchester M32 8BE on 31 May 2019 (1 page) |
8 May 2019 | Confirmation statement made on 7 May 2019 with updates (4 pages) |
7 May 2019 | Notification of Angela Cottrell as a person with significant control on 7 May 2019 (2 pages) |
7 May 2019 | Termination of appointment of Eva Cottrell as a director on 7 May 2019 (1 page) |
7 May 2019 | Termination of appointment of Eva Cottrell as a secretary on 7 May 2019 (1 page) |
7 May 2019 | Appointment of Miss Angela Cottrell as a secretary on 7 May 2019 (2 pages) |
7 May 2019 | Cessation of Eva Cottrell as a person with significant control on 7 May 2019 (1 page) |
7 May 2019 | Appointment of Miss Angela Cottrell as a director on 7 May 2019 (2 pages) |
2 April 2019 | Total exemption full accounts made up to 31 January 2019 (2 pages) |
11 February 2019 | Confirmation statement made on 27 January 2019 with no updates (3 pages) |
15 March 2018 | Total exemption full accounts made up to 31 January 2018 (11 pages) |
19 February 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
8 August 2017 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
8 August 2017 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
9 February 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
15 April 2016 | Total exemption full accounts made up to 31 January 2016 (6 pages) |
15 April 2016 | Total exemption full accounts made up to 31 January 2016 (6 pages) |
16 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
5 February 2016 | Company name changed four star cleaning solutions LIMITED\certificate issued on 05/02/16
|
5 February 2016 | Company name changed four star cleaning solutions LIMITED\certificate issued on 05/02/16
|
21 December 2015 | Termination of appointment of Neville Robert Davis as a director on 21 December 2015 (1 page) |
21 December 2015 | Appointment of Miss Eva Cottrell as a director on 21 December 2015 (2 pages) |
21 December 2015 | Termination of appointment of Neville Robert Davis as a secretary on 21 December 2015 (1 page) |
21 December 2015 | Termination of appointment of Neville Robert Davis as a director on 21 December 2015 (1 page) |
21 December 2015 | Appointment of Miss Eva Cottrell as a secretary on 21 November 2015 (2 pages) |
21 December 2015 | Termination of appointment of Neville Robert Davis as a secretary on 21 December 2015 (1 page) |
21 December 2015 | Appointment of Miss Eva Cottrell as a secretary on 21 November 2015 (2 pages) |
21 December 2015 | Appointment of Miss Eva Cottrell as a director on 21 December 2015 (2 pages) |
9 September 2015 | Total exemption full accounts made up to 31 January 2015 (11 pages) |
9 September 2015 | Total exemption full accounts made up to 31 January 2015 (11 pages) |
20 July 2015 | Appointment of Mr Neville Robert Davis as a secretary on 20 July 2015 (2 pages) |
20 July 2015 | Termination of appointment of Eva Cottrell as a director on 20 July 2015 (1 page) |
20 July 2015 | Appointment of Mr Neville Robert Davis as a director on 20 July 2015 (2 pages) |
20 July 2015 | Termination of appointment of Eva Cottrell as a secretary on 20 July 2015 (1 page) |
20 July 2015 | Termination of appointment of Eva Cottrell as a director on 20 July 2015 (1 page) |
20 July 2015 | Appointment of Mr Neville Robert Davis as a director on 20 July 2015 (2 pages) |
20 July 2015 | Appointment of Mr Neville Robert Davis as a secretary on 20 July 2015 (2 pages) |
20 July 2015 | Termination of appointment of Eva Cottrell as a secretary on 20 July 2015 (1 page) |
27 January 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
6 March 2014 | Total exemption full accounts made up to 31 January 2014 (11 pages) |
6 March 2014 | Total exemption full accounts made up to 31 January 2014 (11 pages) |
28 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
25 October 2013 | Total exemption full accounts made up to 31 January 2013 (11 pages) |
25 October 2013 | Total exemption full accounts made up to 31 January 2013 (11 pages) |
12 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (4 pages) |
12 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (4 pages) |
14 November 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (14 pages) |
14 November 2012 | Total exemption full accounts made up to 31 January 2012 (12 pages) |
14 November 2012 | Total exemption full accounts made up to 31 January 2012 (12 pages) |
14 November 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (14 pages) |
13 November 2012 | Administrative restoration application (3 pages) |
13 November 2012 | Administrative restoration application (3 pages) |
4 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2011 | Total exemption full accounts made up to 31 January 2011 (11 pages) |
7 October 2011 | Total exemption full accounts made up to 31 January 2011 (11 pages) |
16 March 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Director's details changed for Mrs Eva Cottrell on 15 March 2011 (2 pages) |
16 March 2011 | Secretary's details changed for Eva Cottrell on 15 March 2011 (1 page) |
16 March 2011 | Secretary's details changed for Eva Cottrell on 15 March 2011 (1 page) |
16 March 2011 | Director's details changed for Mrs Eva Cottrell on 15 March 2011 (2 pages) |
25 October 2010 | Total exemption full accounts made up to 31 January 2010 (11 pages) |
25 October 2010 | Total exemption full accounts made up to 31 January 2010 (11 pages) |
11 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (14 pages) |
11 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (14 pages) |
16 February 2009 | Registered office changed on 16/02/2009 from, 28-30 wilbraham rd, fallowfield, manchester, M14 7DW (1 page) |
16 February 2009 | Director and secretary appointed eva cottrell (2 pages) |
16 February 2009 | Director and secretary appointed eva cottrell (2 pages) |
16 February 2009 | Ad 01/02/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
16 February 2009 | Ad 01/02/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
16 February 2009 | Registered office changed on 16/02/2009 from, 28-30 wilbraham rd, fallowfield, manchester, M14 7DW (1 page) |
28 January 2009 | Appointment terminated director yomtov jacobs (1 page) |
28 January 2009 | Appointment terminated director yomtov jacobs (1 page) |
27 January 2009 | Incorporation (9 pages) |
27 January 2009 | Incorporation (9 pages) |