Wynne Avenue Swinton
Manchester
Lancashire
M27 8FF
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Director Name | Mr Alan Paul John Pierce |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2009(4 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 January 2011) |
Role | Property Development |
Country of Residence | United Kingdom |
Correspondence Address | 2 Threadmill Lane Swinton M27 9LJ |
Secretary Name | Mr Alan Paul John Pierce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2009(4 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 January 2011) |
Role | Property Development |
Country of Residence | United Kingdom |
Correspondence Address | 2 Threadmill Lane Swinton M27 9LJ |
Director Name | Mr Phillip Wright |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2011(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Oak Court Clifton Business Park Wynne Avenue Swinton Manchester Lancashire M27 8FF |
Registered Address | 2nd Floor Oak Court Clifton Business Park Wynne Avenue Swinton Manchester Lancashire M27 8FF |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Pendlebury |
Built Up Area | Greater Manchester |
Latest Accounts | 31 May 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
23 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2012 | Appointment of Miss Jannie Pierce as a director on 1 April 2011 (2 pages) |
18 April 2012 | Termination of appointment of Phillip Wright as a director (1 page) |
18 April 2012 | Termination of appointment of Phillip Wright as a director on 1 April 2012 (1 page) |
18 April 2012 | Appointment of Miss Jannie Pierce as a director (2 pages) |
24 February 2012 | Annual return made up to 24 February 2012 with a full list of shareholders Statement of capital on 2012-02-24
|
24 February 2012 | Annual return made up to 24 February 2012 with a full list of shareholders Statement of capital on 2012-02-24
|
12 April 2011 | Accounts for a dormant company made up to 31 May 2010 (8 pages) |
12 April 2011 | Accounts for a dormant company made up to 31 May 2010 (8 pages) |
22 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (3 pages) |
22 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (3 pages) |
22 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (3 pages) |
15 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2011 | Termination of appointment of Alan Pierce as a secretary (1 page) |
9 February 2011 | Appointment of Mr Phillip Wright as a director (2 pages) |
9 February 2011 | Appointment of Mr Phillip Wright as a director (2 pages) |
9 February 2011 | Termination of appointment of Alan Pierce as a secretary (1 page) |
9 February 2011 | Termination of appointment of Alan Pierce as a director (1 page) |
9 February 2011 | Termination of appointment of Alan Pierce as a director (1 page) |
28 January 2011 | Registered office address changed from Griffin Court 201 Chapel Street Salford Manchester Lancs M3 5EQ on 28 January 2011 (2 pages) |
28 January 2011 | Registered office address changed from Griffin Court 201 Chapel Street Salford Manchester Lancs M3 5EQ on 28 January 2011 (2 pages) |
17 June 2010 | Previous accounting period extended from 28 February 2010 to 31 May 2010 (3 pages) |
17 June 2010 | Previous accounting period extended from 28 February 2010 to 31 May 2010 (3 pages) |
26 April 2010 | Director's details changed for Mr Alan Paul John Pierce on 1 February 2010 (2 pages) |
26 April 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Director's details changed for Mr Alan Paul John Pierce on 1 February 2010 (2 pages) |
26 April 2010 | Director's details changed for Mr Alan Paul John Pierce on 1 February 2010 (2 pages) |
26 April 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
13 November 2009 | Company name changed pierce properties (2009) LIMITED\certificate issued on 13/11/09
|
13 November 2009 | Change of name notice (2 pages) |
13 November 2009 | Company name changed pierce properties (2009) LIMITED\certificate issued on 13/11/09
|
13 November 2009 | Change of name notice (2 pages) |
26 June 2009 | Registered office changed on 26/06/2009 from 78 deans road swinton manchester M27 0JF (1 page) |
26 June 2009 | Registered office changed on 26/06/2009 from 78 deans road swinton manchester M27 0JF (1 page) |
20 May 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
20 May 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
15 May 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
15 May 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
15 May 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
15 May 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
4 April 2009 | Director and secretary appointed alan paul john pierce (2 pages) |
4 April 2009 | Director and secretary appointed alan paul john pierce (2 pages) |
9 March 2009 | Resolutions
|
9 March 2009 | Resolutions
|
9 March 2009 | Registered office changed on 09/03/2009 from 16 lord byron square salford M50 2XH (1 page) |
9 March 2009 | Registered office changed on 09/03/2009 from 16 lord byron square salford M50 2XH (1 page) |
6 March 2009 | Company name changed jamdodge LTD\certificate issued on 09/03/09 (2 pages) |
6 March 2009 | Company name changed jamdodge LTD\certificate issued on 09/03/09 (2 pages) |
24 February 2009 | Registered office changed on 24/02/2009 from 39A leicester road salford manchester M7 4AS (1 page) |
24 February 2009 | Appointment Terminated Director yomtov jacobs (1 page) |
24 February 2009 | Appointment terminated director yomtov jacobs (1 page) |
24 February 2009 | Registered office changed on 24/02/2009 from 39A leicester road salford manchester M7 4AS (1 page) |
5 February 2009 | Incorporation (9 pages) |
5 February 2009 | Incorporation (9 pages) |