Atherton
Manchester
M46 9TU
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 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 Ian Garner |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Marlbrook Drive Daisy Hill Westhoughton Lancashire BL5 2LS |
Registered Address | 4 Bridgeman Terrace Wigan WN1 1SX |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Wigan Central |
Built Up Area | Wigan |
Address Matches | Over 20 other UK companies use this postal address |
80 at £1 | Ian Garner 80.00% Ordinary |
---|---|
20 at £1 | Mark John Jenkins 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £563 |
Cash | £4,487 |
Current Liabilities | £4,933 |
Latest Accounts | 30 April 2013 (10 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
19 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
23 January 2015 | Application to strike the company off the register (3 pages) |
23 January 2015 | Application to strike the company off the register (3 pages) |
21 January 2015 | Termination of appointment of Ian Garner as a director on 11 August 2014 (2 pages) |
21 January 2015 | Termination of appointment of Ian Garner as a director on 11 August 2014 (2 pages) |
19 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
25 April 2013 | Amended accounts made up to 30 April 2012 (5 pages) |
25 April 2013 | Amended accounts made up to 30 April 2012 (5 pages) |
17 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (4 pages) |
17 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
30 April 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
30 April 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
25 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (4 pages) |
18 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Amended accounts made up to 30 April 2010 (5 pages) |
9 March 2011 | Amended accounts made up to 30 April 2010 (5 pages) |
16 February 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
16 February 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
7 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Director's details changed for Mr Ian Garner on 17 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Mr Ian Garner on 17 April 2010 (2 pages) |
7 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (4 pages) |
19 August 2009 | Ad 01/08/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
19 August 2009 | Ad 01/08/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
23 April 2009 | Director appointed mr ian garner (1 page) |
23 April 2009 | Director appointed mr ian garner (1 page) |
23 April 2009 | Director appointed mr mark john jenkins (1 page) |
23 April 2009 | Director appointed mr mark john jenkins (1 page) |
20 April 2009 | Appointment terminated director yomtov jacobs (1 page) |
20 April 2009 | Appointment terminated director yomtov jacobs (1 page) |
17 April 2009 | Incorporation (9 pages) |
17 April 2009 | Incorporation (9 pages) |