Salford
Manchester
M6 7EY
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Director Name | Mr Andew John Camilleri |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2009(4 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 January 2011) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 17 Longley Drive Walkden Worsley Lancashire M28 2TP |
Director Name | Mr Andew John Camilleri |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2009(4 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 January 2011) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 17 Longley Drive Walkden Worsley Lancashire M28 2TP |
Website | www.freshstartpartners.com |
---|
Registered Address | 7 Empress Street Old Trafford Manchester M16 9EN |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Clifford |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Empirical Property Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£511,564 |
Cash | £4,408 |
Current Liabilities | £602,061 |
Latest Accounts | 30 July 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 July |
15 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 April 2015 | Voluntary strike-off action has been suspended (1 page) |
11 March 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
24 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 September 2014 | Total exemption small company accounts made up to 30 July 2012 (4 pages) |
5 August 2014 | Voluntary strike-off action has been suspended (1 page) |
24 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
6 December 2013 | Voluntary strike-off action has been suspended (1 page) |
8 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2013 | Application to strike the company off the register (3 pages) |
16 September 2013 | Registered office address changed from 2Nd Floor Oak Court Clifton Business Park Wynne Avenue Clifton, Swinton Manchester M27 8FF England on 16 September 2013 (1 page) |
19 April 2013 | Previous accounting period shortened from 31 July 2012 to 30 July 2012 (1 page) |
5 March 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (3 pages) |
21 December 2012 | Registered office address changed from St Anns House St. Anns Place Manchester M2 7LP England on 21 December 2012 (1 page) |
10 December 2012 | Registered office address changed from 2Nd Floor Oak Court Clifton Business Park Wynne Avenue Swinton Manchester Lancashire M27 8FF on 10 December 2012 (1 page) |
11 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2012 | Previous accounting period extended from 31 May 2011 to 31 July 2011 (1 page) |
25 January 2012 | Director's details changed for Mr Phillip Wright on 21 January 2011 (2 pages) |
25 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (3 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
18 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2011 | Appointment of Mr Philip Wright as a director (2 pages) |
31 January 2011 | Termination of appointment of Andew Camilleri as a director (1 page) |
31 January 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (3 pages) |
29 January 2011 | Termination of appointment of Andew Camilleri as a director (1 page) |
28 January 2011 | Registered office address changed from Griffin Court 201 Chapel Street Manchester M3 5EQ on 28 January 2011 (2 pages) |
13 October 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Previous accounting period shortened from 31 August 2010 to 31 May 2010 (3 pages) |
9 September 2009 | Director appointed andrew camilleri (2 pages) |
7 September 2009 | Director appointed andrew camilleri (2 pages) |
1 September 2009 | Registered office changed on 01/09/2009 from maybrook house 40 blackfriars street manchester M3 2EG (1 page) |
20 August 2009 | Incorporation (9 pages) |
20 August 2009 | Appointment terminated director yomtov jacobs (1 page) |