Chorlton
Manchester
M21 7SA
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 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 Timothy Mark Groom |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2009(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 93 Sandy Lane Romiley Stockport Cheshire SK6 4NH |
Director Name | Mr Alastair Michael Vale |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lowland Way Knutsford Cheshire WA16 9AG |
Registered Address | 651a Mauldeth Road West Chorlton Manchester M21 7SA |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Chorlton Park |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2016 | Application to strike the company off the register (3 pages) |
24 October 2016 | Application to strike the company off the register (3 pages) |
23 December 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
23 December 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
4 September 2015 | Termination of appointment of Timothy Mark Groom as a director on 4 September 2015 (1 page) |
4 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Appointment of Mr Jack Fay as a director on 4 September 2015 (2 pages) |
4 September 2015 | Termination of appointment of Timothy Mark Groom as a director on 4 September 2015 (1 page) |
4 September 2015 | Termination of appointment of Alastair Michael Vale as a director on 4 September 2015 (1 page) |
4 September 2015 | Appointment of Mr Jack Fay as a director on 4 September 2015 (2 pages) |
4 September 2015 | Termination of appointment of Alastair Michael Vale as a director on 4 September 2015 (1 page) |
20 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
27 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
27 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
4 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
25 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
25 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
28 March 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (4 pages) |
28 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
28 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
10 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (4 pages) |
27 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
27 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
11 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (4 pages) |
23 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
23 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
6 May 2010 | Director's details changed for Mr Alastair Michael Vale on 1 January 2010 (2 pages) |
6 May 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Director's details changed for Mr Alastair Michael Vale on 1 January 2010 (2 pages) |
6 May 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Director's details changed for Mr Alastair Michael Vale on 1 January 2010 (2 pages) |
2 April 2009 | Director appointed mr timothy mark groom (1 page) |
2 April 2009 | Director appointed mr alastair michael vale (1 page) |
2 April 2009 | Director appointed mr alastair michael vale (1 page) |
2 April 2009 | Director appointed mr timothy mark groom (1 page) |
25 March 2009 | Incorporation (9 pages) |
25 March 2009 | Incorporation (9 pages) |
25 March 2009 | Appointment terminated director yomtov jacobs (1 page) |
25 March 2009 | Appointment terminated director yomtov jacobs (1 page) |