Dobcross
Oldham
Lancashire
OL3 5LE
Secretary Name | Mr John Elwyn Davies |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 April 2009(1 day after company formation) |
Appointment Duration | 6 years, 5 months (closed 06 October 2015) |
Role | Company Director |
Correspondence Address | Woodholme 2 Hollowgate Swinton Manchester M27 0AD |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 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 Brendan Flood |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2009(1 day after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 June 2010) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Mowbray Leigh Road Worsley Manchester M28 2QU |
Registered Address | The Edge Clowes Street Salford Lancashire M3 5NA |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
100 at £1 | Damian Flood 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,468 |
Cash | £36 |
Current Liabilities | £25,429 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 March |
6 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
23 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
12 June 2015 | Application to strike the company off the register (3 pages) |
12 June 2015 | Application to strike the company off the register (3 pages) |
26 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
6 March 2015 | Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page) |
6 March 2015 | Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page) |
19 December 2014 | Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page) |
19 December 2014 | Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page) |
6 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
20 March 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 March 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
13 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
13 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
10 June 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (5 pages) |
10 June 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (5 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
25 April 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (5 pages) |
25 April 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (5 pages) |
29 December 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
29 December 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
15 June 2010 | Termination of appointment of Brendan Flood as a director (2 pages) |
15 June 2010 | Termination of appointment of Brendan Flood as a director (2 pages) |
28 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Register(s) moved to registered inspection location (1 page) |
28 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Register(s) moved to registered inspection location (1 page) |
27 May 2010 | Register inspection address has been changed (1 page) |
27 May 2010 | Register inspection address has been changed (1 page) |
19 May 2010 | Statement of capital following an allotment of shares on 13 May 2010
|
19 May 2010 | Resolutions
|
19 May 2010 | Resolutions
|
19 May 2010 | Statement of capital following an allotment of shares on 13 May 2010
|
5 March 2010 | Current accounting period shortened from 30 April 2010 to 31 March 2010 (3 pages) |
5 March 2010 | Current accounting period shortened from 30 April 2010 to 31 March 2010 (3 pages) |
14 November 2009 | Termination of appointment of a director (2 pages) |
14 November 2009 | Termination of appointment of a director (2 pages) |
2 September 2009 | Secretary appointed john elwyn davies (2 pages) |
2 September 2009 | Secretary appointed john elwyn davies (2 pages) |
28 August 2009 | Director appointed damian flood (2 pages) |
28 August 2009 | Director appointed brendan flood (2 pages) |
28 August 2009 | Director appointed brendan flood (2 pages) |
28 August 2009 | Director appointed damian flood (2 pages) |
28 April 2009 | Registered office changed on 28/04/2009 from whalebone cottage plassey lane willington malpas cheshire SY14 7LS (1 page) |
28 April 2009 | Registered office changed on 28/04/2009 from whalebone cottage plassey lane willington malpas cheshire SY14 7LS (1 page) |
24 April 2009 | Appointment terminated director yomtov jacobs (1 page) |
24 April 2009 | Appointment terminated director yomtov jacobs (1 page) |
23 April 2009 | Incorporation (9 pages) |
23 April 2009 | Incorporation (9 pages) |