Newton Le Willows
WA12 9YG
Secretary Name | Gillian Lesley Hoy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 July 2009(2 days after company formation) |
Appointment Duration | 9 years, 11 months (closed 18 June 2019) |
Role | Procurement Manager |
Correspondence Address | 26 Crow Lane West Newton Le Willows WA12 9YG |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 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 | 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
50 at £1 | Brian Hoy 50.00% Ordinary |
---|---|
50 at £1 | Gillian Lesley Hoy 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £37,838 |
Cash | £56,383 |
Current Liabilities | £20,572 |
Latest Accounts | 30 November 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
18 June 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 April 2019 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2019 | Application to strike the company off the register (3 pages) |
7 February 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
6 February 2019 | Previous accounting period extended from 31 July 2018 to 30 November 2018 (1 page) |
9 July 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
21 June 2018 | Change of details for Brian Hoy as a person with significant control on 21 June 2018 (2 pages) |
21 June 2018 | Change of details for Gillian Lesley Hoy as a person with significant control on 21 June 2018 (2 pages) |
27 March 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
13 July 2017 | Confirmation statement made on 7 July 2017 with updates (5 pages) |
13 July 2017 | Confirmation statement made on 7 July 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
24 August 2016 | Confirmation statement made on 7 July 2016 with updates (7 pages) |
24 August 2016 | Confirmation statement made on 7 July 2016 with updates (7 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
22 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
16 October 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
16 October 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
22 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
5 February 2014 | Secretary's details changed for Gillian Lesley Hoy on 5 February 2014 (1 page) |
5 February 2014 | Director's details changed for Brian Hoy on 5 February 2014 (2 pages) |
5 February 2014 | Secretary's details changed for Gillian Lesley Hoy on 5 February 2014 (1 page) |
5 February 2014 | Secretary's details changed for Gillian Lesley Hoy on 5 February 2014 (1 page) |
5 February 2014 | Director's details changed for Brian Hoy on 5 February 2014 (2 pages) |
5 February 2014 | Director's details changed for Brian Hoy on 5 February 2014 (2 pages) |
19 November 2013 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
19 November 2013 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
25 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
11 February 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
11 February 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
23 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (4 pages) |
25 January 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
25 January 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
22 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (4 pages) |
22 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (4 pages) |
19 November 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
19 November 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
10 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (4 pages) |
28 September 2009 | Registered office changed on 28/09/2009 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page) |
28 September 2009 | Registered office changed on 28/09/2009 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page) |
14 August 2009 | Ad 23/07/09\gbp si 99@1=99\gbp ic 1/100\ (3 pages) |
14 August 2009 | Ad 23/07/09\gbp si 99@1=99\gbp ic 1/100\ (3 pages) |
12 August 2009 | Director appointed brian hoy (1 page) |
12 August 2009 | Director appointed brian hoy (1 page) |
30 July 2009 | Secretary appointed gillian lesley hoy (1 page) |
30 July 2009 | Secretary appointed gillian lesley hoy (1 page) |
22 July 2009 | Appointment terminated director yomtov jacobs (1 page) |
22 July 2009 | Appointment terminated director yomtov jacobs (1 page) |
21 July 2009 | Incorporation (9 pages) |
21 July 2009 | Incorporation (9 pages) |