Bury
Lancashire
BL9 8EQ
Secretary Name | Mr John Jacobs |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Hathaway Road Bury Lancashire BL9 8EQ |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Website | www.events2impress.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 7613737 |
Telephone region | Manchester |
Registered Address | 69 Windsor Road Windsor Road Prestwich Manchester M25 0DB |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Sedgley |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Carole Jacobs 50.00% Ordinary |
---|---|
1 at £1 | Jon Jacobs 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,921 |
Cash | £3,884 |
Current Liabilities | £5,949 |
Latest Accounts | 31 July 2018 (5 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
13 August 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 May 2019 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2019 | Application to strike the company off the register (3 pages) |
25 April 2019 | Micro company accounts made up to 31 July 2018 (1 page) |
15 August 2018 | Previous accounting period extended from 31 March 2018 to 31 July 2018 (1 page) |
2 May 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
4 May 2017 | Confirmation statement made on 20 April 2017 with updates (6 pages) |
4 May 2017 | Confirmation statement made on 20 April 2017 with updates (6 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
7 November 2016 | Registered office address changed from 7 Hathaway Road Bury Lancashire BL9 8EQ to 69 Windsor Road Windsor Road Prestwich Manchester M25 0DB on 7 November 2016 (1 page) |
7 November 2016 | Registered office address changed from 7 Hathaway Road Bury Lancashire BL9 8EQ to 69 Windsor Road Windsor Road Prestwich Manchester M25 0DB on 7 November 2016 (1 page) |
16 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
10 June 2015 | Registered office address changed from 239 Bury New Road Whitefield Manchester M45 8QP to 7 Hathaway Road Bury Lancashire BL9 8EQ on 10 June 2015 (1 page) |
10 June 2015 | Registered office address changed from 239 Bury New Road Whitefield Manchester M45 8QP to 7 Hathaway Road Bury Lancashire BL9 8EQ on 10 June 2015 (1 page) |
10 June 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
22 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
22 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (4 pages) |
9 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 December 2010 | Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page) |
14 December 2010 | Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page) |
2 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (4 pages) |
2 May 2010 | Director's details changed for Mr John Jacobs on 1 April 2010 (2 pages) |
2 May 2010 | Director's details changed for Mr John Jacobs on 1 April 2010 (2 pages) |
2 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (4 pages) |
2 May 2010 | Director's details changed for Mr John Jacobs on 1 April 2010 (2 pages) |
20 April 2009 | Appointment terminated director yomtov jacobs (1 page) |
20 April 2009 | Incorporation (9 pages) |
20 April 2009 | Director appointed mr john jacobs (1 page) |
20 April 2009 | Incorporation (9 pages) |
20 April 2009 | Secretary appointed mr john jacobs (1 page) |
20 April 2009 | Director appointed mr john jacobs (1 page) |
20 April 2009 | Appointment terminated director yomtov jacobs (1 page) |
20 April 2009 | Secretary appointed mr john jacobs (1 page) |