Manchester
Lancashire
M3 1AZ
Director Name | Mr Ian Waxman |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 November 2009(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (closed 15 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 Agecroft Road East Prestwich Manchester Lancashire M25 9RQ |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Registered Address | 74 Bridge Street Manchester M3 2RJ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Gary David Hymanson 50.00% Ordinary |
---|---|
50 at £1 | Ian Waxman 50.00% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
15 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
21 October 2010 | Application to strike the company off the register (3 pages) |
21 October 2010 | Application to strike the company off the register (3 pages) |
18 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
18 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
17 September 2010 | Annual return made up to 8 May 2010 with a full list of shareholders Statement of capital on 2010-09-17
|
17 September 2010 | Annual return made up to 8 May 2010 with a full list of shareholders Statement of capital on 2010-09-17
|
17 September 2010 | Annual return made up to 8 May 2010 with a full list of shareholders Statement of capital on 2010-09-17
|
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2010 | Statement of capital following an allotment of shares on 14 November 2009
|
20 May 2010 | Registered office address changed from Maybrook House 40 Blackfriars Street Manchester M3 2EG on 20 May 2010 (2 pages) |
20 May 2010 | Appointment of Mr Gary David Hymanson as a director (3 pages) |
20 May 2010 | Appointment of Mr Gary David Hymanson as a director (3 pages) |
20 May 2010 | Statement of capital following an allotment of shares on 14 November 2009
|
20 May 2010 | Appointment of Mr Ian Waxman as a director (3 pages) |
20 May 2010 | Appointment of Mr Ian Waxman as a director (3 pages) |
20 May 2010 | Registered office address changed from Maybrook House 40 Blackfriars Street Manchester M3 2EG on 20 May 2010 (2 pages) |
27 April 2010 | Resolutions
|
27 April 2010 | Change of name notice (2 pages) |
27 April 2010 | Company name changed padhotel.co.uk LIMITED\certificate issued on 27/04/10
|
27 April 2010 | Change of name notice (2 pages) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2009 | Appointment Terminated Director yomtov jacobs (1 page) |
11 May 2009 | Appointment terminated director yomtov jacobs (1 page) |
8 May 2009 | Incorporation (9 pages) |
8 May 2009 | Incorporation (9 pages) |