Stretford
Manchester
Lancashire
M32 0DH
Secretary Name | Mr Charles Michael Hanson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 August 2009(same day as company formation) |
Role | Ict Consultancy |
Country of Residence | England |
Correspondence Address | 93 Davyhulme Road East Stretford Manchester Lancashire M32 0DH |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Website | commtech2000.co.uk |
---|
Registered Address | Unit L Barton Hall Hardy Street Eccles Manchester Lancashire M30 7NB |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Winton |
Built Up Area | Greater Manchester |
1 at £1 | Charles Hanson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,366 |
Cash | £1,054 |
Current Liabilities | £20,100 |
Latest Accounts | 30 June 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
24 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 May 2015 | Compulsory strike-off action has been suspended (1 page) |
24 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
20 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
25 January 2014 | Compulsory strike-off action has been suspended (1 page) |
10 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
5 November 2012 | Annual return made up to 11 August 2012 with a full list of shareholders Statement of capital on 2012-11-05
|
31 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
20 October 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
21 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
20 December 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (4 pages) |
20 December 2010 | Previous accounting period shortened from 31 August 2010 to 30 June 2010 (1 page) |
14 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2009 | Registered office changed on 30/09/2009 from 14 south king street eccles manchester M30 8PH (1 page) |
30 September 2009 | Company name changed comtech 2000 LTD\certificate issued on 30/09/09 (2 pages) |
30 September 2009 | Director and secretary appointed charles hanson (1 page) |
11 August 2009 | Incorporation (9 pages) |
11 August 2009 | Appointment terminated director yomtov jacobs (1 page) |