Europort 5
Gibraltar
Registered Address | The Chancery 58 Spring Gardens Manchester M2 1EW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | J B S Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£57,449 |
Cash | £4,536 |
Current Liabilities | £204,043 |
Latest Accounts | 30 April 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
16 October 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 July 2014 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
7 June 2013 | Statement of affairs with form 4.19 (5 pages) |
21 May 2013 | Appointment of a voluntary liquidator (1 page) |
21 May 2013 | Resolutions
|
2 May 2013 | Registered office address changed from Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX United Kingdom on 2 May 2013 (2 pages) |
2 May 2013 | Registered office address changed from Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX United Kingdom on 2 May 2013 (2 pages) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders Statement of capital on 2012-04-19
|
19 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders Statement of capital on 2012-04-19
|
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
18 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (3 pages) |
18 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (3 pages) |
3 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
1 September 2010 | Registered office address changed from Chester House 68 Chestergate Macclesfield Cheshire SK11 6DY on 1 September 2010 (1 page) |
1 September 2010 | Registered office address changed from Chester House 68 Chestergate Macclesfield Cheshire SK11 6DY on 1 September 2010 (1 page) |
26 April 2010 | Director's details changed for Mr John Barry Stevenson on 1 April 2010 (2 pages) |
26 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Director's details changed for Mr John Barry Stevenson on 1 April 2010 (2 pages) |
26 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
3 April 2009 | Incorporation (16 pages) |