Cadishead
Manchester
M44 5AG
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Registered Address | 618 Liverpool Road Eccles Manchester M30 7NA |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Winton |
Built Up Area | Greater Manchester |
1 at £1 | Norman Younger 100.00% Ordinary |
---|
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
28 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
31 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
31 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
10 June 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (3 pages) |
10 June 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (3 pages) |
31 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
31 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
14 May 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (3 pages) |
14 May 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (3 pages) |
28 November 2011 | Registered office address changed from 80 Fir Street Irlam Manchester M44 5AG on 28 November 2011 (1 page) |
28 November 2011 | Registered office address changed from 80 Fir Street Irlam Manchester M44 5AG on 28 November 2011 (1 page) |
28 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
28 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
5 July 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (3 pages) |
5 July 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (3 pages) |
1 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
1 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Thomas Edward Dunn on 30 March 2010 (2 pages) |
30 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Director's details changed for Thomas Edward Dunn on 30 March 2010 (2 pages) |
30 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (4 pages) |
23 November 2009 | Registered office address changed from 10 Cuerden Close Bamber Bridge Preston Lancashire PR5 6BX on 23 November 2009 (2 pages) |
23 November 2009 | Registered office address changed from 10 Cuerden Close Bamber Bridge Preston Lancashire PR5 6BX on 23 November 2009 (2 pages) |
6 June 2009 | Director appointed thomas edward dunn (2 pages) |
6 June 2009 | Director appointed thomas edward dunn (2 pages) |
12 March 2009 | Appointment terminated director yomtov jacobs (1 page) |
12 March 2009 | Appointment terminated director yomtov jacobs (1 page) |
11 March 2009 | Incorporation (9 pages) |
11 March 2009 | Incorporation (9 pages) |