Bury
Lancashire
BL9 5JT
Secretary Name | Mrs Sharelle Devaney Windsor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 July 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 847 Burnley Road Bury Lancashire BL9 5JT |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Registered Address | Lancaster House 70 - 76 Blackburn St Radcliffe Manchester M26 2JW |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Radcliffe East |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£2,307 |
Cash | £2,613 |
Current Liabilities | £6,840 |
Latest Accounts | 31 January 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
14 February 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 February 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2010 | Director's details changed for Patrick Neill on 3 July 2010 (2 pages) |
6 July 2010 | Secretary's details changed for Sharelle Devaney Windsor on 3 July 2010 (1 page) |
6 July 2010 | Secretary's details changed for Sharelle Devaney Windsor on 3 July 2010 (1 page) |
6 July 2010 | Director's details changed for Patrick Neill on 3 July 2010 (2 pages) |
6 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders Statement of capital on 2010-07-06
|
6 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders Statement of capital on 2010-07-06
|
6 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders Statement of capital on 2010-07-06
|
6 July 2010 | Secretary's details changed for Sharelle Devaney Windsor on 3 July 2010 (1 page) |
6 July 2010 | Director's details changed for Patrick Neill on 3 July 2010 (2 pages) |
22 June 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
22 June 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
30 July 2009 | Accounting reference date shortened from 31/07/2010 to 31/01/2010 (1 page) |
30 July 2009 | Accounting reference date shortened from 31/07/2010 to 31/01/2010 (1 page) |
8 July 2009 | Ad 03/07/09 gbp si 99@1=99 gbp ic 1/100 (2 pages) |
8 July 2009 | Ad 03/07/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
8 July 2009 | Secretary appointed sharelle devaney windsor (2 pages) |
8 July 2009 | Secretary appointed sharelle devaney windsor (2 pages) |
8 July 2009 | Director appointed patrick neill (2 pages) |
8 July 2009 | Director appointed patrick neill (2 pages) |
3 July 2009 | Appointment terminated director yomtov jacobs (1 page) |
3 July 2009 | Incorporation (9 pages) |
3 July 2009 | Incorporation (9 pages) |
3 July 2009 | Appointment Terminated Director yomtov jacobs (1 page) |