Worsley
Manchester
M28 2QU
Director Name | Mr Kevin Flood |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 July 2009(3 days after company formation) |
Appointment Duration | 14 years, 5 months (closed 19 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mowbray Leigh Road Worsley Manchester M28 2QU |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Website | www.shoppow.com |
---|
Registered Address | 9th Floor 80 Mosley Street Manchester M2 3FX |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Ellen Mary Flood 50.00% Ordinary |
---|---|
1 at £1 | Kevin Flood 50.00% Ordinary |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
19 December 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 October 2023 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2023 | Accounts for a dormant company made up to 31 July 2022 (2 pages) |
23 July 2022 | Confirmation statement made on 10 July 2022 with no updates (3 pages) |
10 June 2022 | Accounts for a dormant company made up to 31 July 2021 (2 pages) |
28 July 2021 | Confirmation statement made on 10 July 2021 with no updates (3 pages) |
26 April 2021 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
22 July 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
7 May 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
15 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
27 March 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
2 August 2018 | Registered office address changed from 40 King Street Manchester M2 6BA England to 9th Floor 80 Mosley Street Manchester M2 3FX on 2 August 2018 (1 page) |
17 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
28 March 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
11 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
29 March 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
29 March 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
28 November 2016 | Registered office address changed from The Edge Clowes Street Salford M3 5NA to 40 King Street Manchester M2 6BA on 28 November 2016 (1 page) |
28 November 2016 | Registered office address changed from The Edge Clowes Street Salford M3 5NA to 40 King Street Manchester M2 6BA on 28 November 2016 (1 page) |
11 July 2016 | Confirmation statement made on 10 July 2016 with updates (6 pages) |
11 July 2016 | Confirmation statement made on 10 July 2016 with updates (6 pages) |
12 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
12 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
20 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
1 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
1 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
21 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
20 March 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
20 March 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
17 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
17 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
17 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
12 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (5 pages) |
12 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Accounts for a dormant company made up to 31 July 2011 (7 pages) |
2 May 2012 | Accounts for a dormant company made up to 31 July 2011 (7 pages) |
19 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Accounts for a dormant company made up to 31 July 2010 (4 pages) |
13 April 2011 | Accounts for a dormant company made up to 31 July 2010 (4 pages) |
12 August 2010 | Register(s) moved to registered inspection location (1 page) |
12 August 2010 | Register inspection address has been changed (1 page) |
12 August 2010 | Register(s) moved to registered inspection location (1 page) |
12 August 2010 | Director's details changed for Kevin Flood on 10 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Kevin Flood on 10 July 2010 (2 pages) |
12 August 2010 | Register inspection address has been changed (1 page) |
12 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Memorandum and Articles of Association (5 pages) |
18 June 2010 | Memorandum and Articles of Association (5 pages) |
14 June 2010 | Change of name notice (2 pages) |
14 June 2010 | Company name changed hot toddy LIMITED\certificate issued on 14/06/10
|
14 June 2010 | Change of name notice (2 pages) |
14 June 2010 | Company name changed hot toddy LIMITED\certificate issued on 14/06/10
|
27 May 2010 | Resolutions
|
27 May 2010 | Resolutions
|
24 July 2009 | Director appointed kevin flood (2 pages) |
24 July 2009 | Director appointed ellen mary flood (2 pages) |
24 July 2009 | Director appointed ellen mary flood (2 pages) |
24 July 2009 | Ad 13/07/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
24 July 2009 | Director appointed kevin flood (2 pages) |
24 July 2009 | Ad 13/07/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
13 July 2009 | Appointment terminated director yomtov jacobs (1 page) |
13 July 2009 | Appointment terminated director yomtov jacobs (1 page) |
10 July 2009 | Incorporation (9 pages) |
10 July 2009 | Incorporation (9 pages) |