Bornage
Lancashire
M19 1DJ
Director Name | Mr Kevin Michael Connolly |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Hepple Close Stockport Cheshire SK4 3RR |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Registered Address | 77 School Lane Didsbury Manchester M20 6WN |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Didsbury East |
Built Up Area | Greater Manchester |
Address Matches | Over 70 other UK companies use this postal address |
70 at £1 | Kevin Michael Connolly 70.00% Ordinary |
---|---|
30 at £1 | Stephen Gavin Connolly 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£14,084 |
Cash | £188 |
Current Liabilities | £14,372 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
16 March 2016 | Application to strike the company off the register (3 pages) |
16 March 2016 | Application to strike the company off the register (3 pages) |
15 February 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 February 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
28 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
27 April 2015 | Director's details changed for Mr Kevin Michael Connolly on 1 July 2013 (2 pages) |
27 April 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Director's details changed for Mr Kevin Michael Connolly on 1 July 2013 (2 pages) |
27 April 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Director's details changed for Mr Kevin Michael Connolly on 1 July 2013 (2 pages) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
26 April 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
26 April 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 March 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 March 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (4 pages) |
22 February 2012 | Director's details changed for Mr Kevin Michael Connolly on 13 February 2012 (2 pages) |
22 February 2012 | Director's details changed for Mr Kevin Michael Connolly on 13 February 2012 (2 pages) |
22 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (4 pages) |
6 April 2011 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
6 April 2011 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
31 March 2011 | Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
31 March 2011 | Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
26 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
26 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
25 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (4 pages) |
25 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (4 pages) |
22 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2010 | Registered office address changed from 10 School Lane Didsbury Manchester M20 6RD on 27 April 2010 (1 page) |
27 April 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Director's details changed for Stephen Gavin Connolly on 13 February 2010 (2 pages) |
27 April 2010 | Registered office address changed from 10 School Lane Didsbury Manchester M20 6RD on 27 April 2010 (1 page) |
27 April 2010 | Director's details changed for Kevin Michael Connolly on 13 February 2010 (2 pages) |
27 April 2010 | Director's details changed for Kevin Michael Connolly on 13 February 2010 (2 pages) |
27 April 2010 | Director's details changed for Stephen Gavin Connolly on 13 February 2010 (2 pages) |
27 April 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
13 March 2009 | Director appointed kevin michael connolly (2 pages) |
13 March 2009 | Director appointed stephen gavin connolly (2 pages) |
13 March 2009 | Director appointed kevin michael connolly (2 pages) |
13 March 2009 | Director appointed stephen gavin connolly (2 pages) |
12 March 2009 | Ad 13/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
12 March 2009 | Ad 13/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
20 February 2009 | Company name changed connolly trading and safety consultants LIMITED\certificate issued on 23/02/09 (2 pages) |
20 February 2009 | Company name changed connolly trading and safety consultants LIMITED\certificate issued on 23/02/09 (2 pages) |
16 February 2009 | Appointment terminated director yomtov jacobs (1 page) |
16 February 2009 | Appointment terminated director yomtov jacobs (1 page) |
13 February 2009 | Incorporation (9 pages) |
13 February 2009 | Incorporation (9 pages) |