Gatley
Cheadle
Cheshire
SK8 4RU
Director Name | Suzanne Stolberg |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 September 2009(3 days after company formation) |
Appointment Duration | 6 years, 1 month (closed 27 October 2015) |
Role | Dental Hygiene Services |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Tarns Gatley Cheadle Cheshire SK8 4RU |
Secretary Name | Suzanne Stolberg |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 September 2009(3 days after company formation) |
Appointment Duration | 6 years, 1 month (closed 27 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Tarns Gatley Cheadle Cheshire SK8 4RU |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 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 |
100 at £1 | Suzanne Stolberg 100.00% Ordinary |
---|
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2015 | Application to strike the company off the register (3 pages) |
4 July 2015 | Application to strike the company off the register (3 pages) |
8 May 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
8 May 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
7 May 2015 | Previous accounting period shortened from 31 October 2015 to 31 March 2015 (1 page) |
7 May 2015 | Previous accounting period shortened from 31 October 2015 to 31 March 2015 (1 page) |
28 January 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
28 January 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
24 September 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
22 January 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
22 January 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
30 October 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
11 January 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
11 January 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
13 September 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (5 pages) |
13 September 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (5 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
21 September 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (5 pages) |
21 September 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (5 pages) |
14 January 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
14 January 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
23 September 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (5 pages) |
23 September 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (5 pages) |
30 September 2009 | Registered office changed on 30/09/2009 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page) |
30 September 2009 | Registered office changed on 30/09/2009 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page) |
17 September 2009 | Director and secretary's change of particulars / suzanne stolberg / 17/09/2009 (1 page) |
17 September 2009 | Director and secretary's change of particulars / suzanne stolberg / 17/09/2009 (1 page) |
16 September 2009 | Secretary appointed suzanne stolberg (1 page) |
16 September 2009 | Ad 11/09/09-14/09/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
16 September 2009 | Director appointed jeremy stolberg (1 page) |
16 September 2009 | Accounting reference date extended from 30/09/2010 to 31/10/2010 (1 page) |
16 September 2009 | Ad 11/09/09-14/09/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
16 September 2009 | Director appointed jeremy stolberg (1 page) |
16 September 2009 | Accounting reference date extended from 30/09/2010 to 31/10/2010 (1 page) |
16 September 2009 | Secretary appointed suzanne stolberg (1 page) |
16 September 2009 | Director appointed suzanne stolberg (1 page) |
16 September 2009 | Director appointed suzanne stolberg (1 page) |
14 September 2009 | Registered office changed on 14/09/2009 from 10 charlotte street 10 charlotte street manchester manchester M1 4EX (1 page) |
14 September 2009 | Registered office changed on 14/09/2009 from 10 charlotte street 10 charlotte street manchester manchester M1 4EX (1 page) |
11 September 2009 | Incorporation (9 pages) |
11 September 2009 | Appointment terminated director yomtov jacobs (1 page) |
11 September 2009 | Appointment terminated director yomtov jacobs (1 page) |
11 September 2009 | Incorporation (9 pages) |