Adlington
Macclesfield
Cheshire
SK10 5SQ
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 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 | 101 St. Georges Road Bolton BL1 2BY |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
1 at £1 | Rachel Shaw 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£12,348 |
Cash | £5,869 |
Current Liabilities | £37,134 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
6 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2013 | Compulsory strike-off action has been suspended (1 page) |
31 January 2013 | Compulsory strike-off action has been suspended (1 page) |
11 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2012 | Compulsory strike-off action has been suspended (1 page) |
1 June 2012 | Compulsory strike-off action has been suspended (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2012 | Registered office address changed from Winterfold Farm Sugar Lane Adlington Macclesfield Cheshire SK10 5SQ on 17 February 2012 (1 page) |
17 February 2012 | Registered office address changed from Winterfold Farm Sugar Lane Adlington Macclesfield Cheshire SK10 5SQ on 17 February 2012 (1 page) |
20 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 August 2011 | Annual return made up to 30 March 2011 with a full list of shareholders Statement of capital on 2011-08-19
|
19 August 2011 | Annual return made up to 30 March 2011 with a full list of shareholders Statement of capital on 2011-08-19
|
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 July 2010 | Director's details changed for Rachel Shaw on 6 March 2010 (2 pages) |
7 July 2010 | Director's details changed for Rachel Shaw on 6 March 2010 (2 pages) |
7 July 2010 | Director's details changed for Rachel Shaw on 6 March 2010 (2 pages) |
7 July 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (4 pages) |
17 April 2009 | Director appointed rachel shaw (2 pages) |
17 April 2009 | Director appointed rachel shaw (2 pages) |
30 March 2009 | Incorporation (9 pages) |
30 March 2009 | Appointment terminated director yomtov jacobs (1 page) |
30 March 2009 | Incorporation (9 pages) |
30 March 2009 | Appointment Terminated Director yomtov jacobs (1 page) |