Salford
Lancashire
M60 2AB
Director Name | Mr Neil Allan Leishman |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 2009(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 6 months (closed 19 October 2010) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 13 Haig Avenue Cadishead Manchester M44 5ED |
Secretary Name | Mr Neil Allan Leishman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 March 2009(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 6 months (closed 19 October 2010) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 13 Haig Avenue Cadishead Manchester M44 5ED |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 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 | 671 Eccles New Road Salford M50 1AY |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Weaste and Seedley |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
19 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
6 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
23 June 2010 | Application to strike the company off the register (1 page) |
23 June 2010 | Application to strike the company off the register (1 page) |
15 April 2009 | Secretary's Change of Particulars / neil leishman / 15/04/2009 / Middle Name/s was: leslie, now: allan (1 page) |
15 April 2009 | Ad 13/03/09 gbp si 2@1=2 gbp ic 1/3 (2 pages) |
15 April 2009 | Ad 13/03/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
15 April 2009 | Secretary's change of particulars / neil leishman / 15/04/2009 (1 page) |
15 April 2009 | Director's change of particulars / graham leishman / 15/04/2009 (1 page) |
15 April 2009 | Director's Change of Particulars / neil leishman / 15/04/2009 / Middle Name/s was: leslie, now: allan (1 page) |
15 April 2009 | Director's Change of Particulars / graham leishman / 15/04/2009 / HouseName/Number was: , now: 19; Street was: 13 knights court, now: knights court (1 page) |
15 April 2009 | Director's change of particulars / neil leishman / 15/04/2009 (1 page) |
24 March 2009 | Director appointed mr graham leishman (1 page) |
24 March 2009 | Secretary appointed mr neil leslie leishman (1 page) |
24 March 2009 | Secretary appointed mr neil leslie leishman (1 page) |
24 March 2009 | Director appointed mr neil leslie leishman (1 page) |
24 March 2009 | Director appointed mr graham leishman (1 page) |
24 March 2009 | Director appointed mr neil leslie leishman (1 page) |
16 March 2009 | Appointment terminated director yomtov jacobs (1 page) |
16 March 2009 | Appointment Terminated Director yomtov jacobs (1 page) |
12 March 2009 | Incorporation (9 pages) |
12 March 2009 | Incorporation (9 pages) |