Wardle
Rochdale
Lancashire
OL12 9NN
Director Name | Kenneth Smith |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 April 2009(same day as company formation) |
Role | Town Planning Consultant |
Country of Residence | England |
Correspondence Address | 33 Winston Avenue Bamford Rochdale Lancashire OL11 5JA |
Secretary Name | Kenneth Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 April 2009(same day as company formation) |
Role | Town Planning Consultant |
Country of Residence | England |
Correspondence Address | 33 Winston Avenue Bamford Rochdale Lancashire OL11 5JA |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Registered Address | 53 York Street Heywood Lancashire OL10 4NR |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | North Heywood |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Kenneth Smith 50.00% Ordinary |
---|---|
1 at £1 | Stephen Beckwith 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,841 |
Cash | £7,205 |
Current Liabilities | £4,364 |
Latest Accounts | 30 April 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
9 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
20 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
7 May 2014 | Application to strike the company off the register (3 pages) |
7 May 2014 | Application to strike the company off the register (3 pages) |
3 October 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
3 October 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
29 April 2013 | Annual return made up to 28 April 2013 with a full list of shareholders Statement of capital on 2013-04-29
|
29 April 2013 | Annual return made up to 28 April 2013 with a full list of shareholders Statement of capital on 2013-04-29
|
24 August 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
24 August 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
2 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (5 pages) |
25 August 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
25 August 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
9 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (5 pages) |
22 July 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
22 July 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
28 April 2010 | Registered office address changed from 51-53 York Street Heywood Lancs OL10 4NR on 28 April 2010 (1 page) |
28 April 2010 | Director's details changed for Mr Stephen Beckwith on 28 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Mr Stephen Beckwith on 28 April 2010 (2 pages) |
28 April 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Registered office address changed from 51-53 York Street Heywood Lancs OL10 4NR on 28 April 2010 (1 page) |
28 April 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Director's details changed for Kenneth Smith on 28 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Kenneth Smith on 28 April 2010 (2 pages) |
8 June 2009 | Resolutions
|
8 June 2009 | Resolutions
|
18 May 2009 | Registered office changed on 18/05/2009 from 53 york street heywood lancashire OL10 4NR (1 page) |
18 May 2009 | Ad 28/04/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
18 May 2009 | Director appointed stephen beckwith (3 pages) |
18 May 2009 | Director appointed stephen beckwith (3 pages) |
18 May 2009 | Director and secretary appointed kenneth smith (2 pages) |
18 May 2009 | Director and secretary appointed kenneth smith (2 pages) |
18 May 2009 | Ad 28/04/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
18 May 2009 | Registered office changed on 18/05/2009 from 53 york street heywood lancashire OL10 4NR (1 page) |
28 April 2009 | Incorporation (9 pages) |
28 April 2009 | Appointment terminated director yomtov jacobs (1 page) |
28 April 2009 | Appointment terminated director yomtov jacobs (1 page) |
28 April 2009 | Incorporation (9 pages) |