Sale
Cheshire
M33 3WB
Secretary Name | Mr Michael Stuart Kenyon |
---|---|
Status | Closed |
Appointed | 04 June 2010(8 months, 1 week after company formation) |
Appointment Duration | 4 years, 10 months (closed 31 March 2015) |
Role | Company Director |
Correspondence Address | Sale Football Club Heywood Road Sale Cheshire M33 3WB |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 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 Jamie Stefan Kordecki |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 27 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sale Football Club Heywood Road Sale Cheshire M33 3WB |
Website | www.redstarfm.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 0155144 |
Telephone region | Freephone |
Registered Address | Sale Football Club Heywood Road Sale Cheshire M33 3WB |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Brooklands |
Built Up Area | Greater Manchester |
1 at £1 | Stephen Diamond 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £953 |
Latest Accounts | 28 February 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
31 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2014 | Application to strike the company off the register (3 pages) |
5 December 2014 | Application to strike the company off the register (3 pages) |
30 January 2014 | Termination of appointment of Jamie Stefan Kordecki as a director on 27 January 2014 (1 page) |
30 January 2014 | Termination of appointment of Jamie Stefan Kordecki as a director on 27 January 2014 (1 page) |
4 December 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
4 December 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
31 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
20 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
20 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
18 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (4 pages) |
18 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
1 February 2012 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
19 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
18 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (4 pages) |
18 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (4 pages) |
27 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2011 | Previous accounting period extended from 30 September 2010 to 28 February 2011 (1 page) |
7 June 2011 | Previous accounting period extended from 30 September 2010 to 28 February 2011 (1 page) |
16 November 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (4 pages) |
16 November 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Appointment of Mr Michael Stuart Kenyon as a secretary (1 page) |
7 June 2010 | Appointment of Mr Michael Stuart Kenyon as a secretary (1 page) |
4 June 2010 | Director's details changed for Mr Stephen Diamond on 4 June 2010 (2 pages) |
4 June 2010 | Registered office address changed from 9 Riverside Waters Meeting Road Bolton BL1 8TU on 4 June 2010 (1 page) |
4 June 2010 | Registered office address changed from 9 Riverside Waters Meeting Road Bolton BL1 8TU on 4 June 2010 (1 page) |
4 June 2010 | Director's details changed for Mr Stephen Diamond on 4 June 2010 (2 pages) |
4 June 2010 | Director's details changed for Mr Jamie Stefan Kordecki on 4 June 2010 (2 pages) |
4 June 2010 | Registered office address changed from 9 Riverside Waters Meeting Road Bolton BL1 8TU on 4 June 2010 (1 page) |
4 June 2010 | Director's details changed for Mr Stephen Diamond on 4 June 2010 (2 pages) |
4 June 2010 | Director's details changed for Mr Jamie Stefan Kordecki on 4 June 2010 (2 pages) |
4 June 2010 | Director's details changed for Mr Jamie Stefan Kordecki on 4 June 2010 (2 pages) |
9 January 2010 | Appointment of Mr Jamie Stefan Kordecki as a director (2 pages) |
9 January 2010 | Appointment of Mr Jamie Stefan Kordecki as a director (2 pages) |
30 September 2009 | Appointment terminated director yomtov jacobs (1 page) |
30 September 2009 | Appointment terminated director yomtov jacobs (1 page) |
30 September 2009 | Ad 29/09/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
30 September 2009 | Director appointed mr stephen diamond (1 page) |
30 September 2009 | Director appointed mr stephen diamond (1 page) |
30 September 2009 | Ad 29/09/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
29 September 2009 | Incorporation (9 pages) |
29 September 2009 | Incorporation (9 pages) |