Manchester
Greater Manchester
M3 2PJ
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Director Name | Joanne Louise Edwards |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Reedham House, 31 King Street West Manchester Greater Manchester M3 2PJ |
Secretary Name | Joanne Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Reedham House, 31 King Street West Manchester Greater Manchester M3 2PJ |
Registered Address | Reedham House 31 King Street West Manchester M3 2PJ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
2 at £1 | Alan Michael Taylor 100.00% Ordinary |
---|
Latest Accounts | 31 October 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
2 April 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2018 | Director's details changed for Mr Alan Michael Taylor on 1 November 2017 (2 pages) |
31 January 2018 | Change of details for Mr Alan Michael Taylor as a person with significant control on 1 November 2017 (2 pages) |
28 November 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
28 November 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
20 November 2017 | Accounts for a dormant company made up to 31 October 2017 (3 pages) |
20 November 2017 | Accounts for a dormant company made up to 31 October 2017 (3 pages) |
18 January 2017 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
18 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 January 2017 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
18 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
17 January 2017 | Accounts for a dormant company made up to 31 October 2016 (3 pages) |
17 January 2017 | Accounts for a dormant company made up to 31 October 2016 (3 pages) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2016 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2016 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2016 | Accounts for a dormant company made up to 31 October 2015 (3 pages) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | Accounts for a dormant company made up to 31 October 2015 (3 pages) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
27 November 2014 | Accounts for a dormant company made up to 31 October 2014 (3 pages) |
27 November 2014 | Accounts for a dormant company made up to 31 October 2014 (3 pages) |
14 October 2014 | Director's details changed for Alan Michael Taylor on 22 February 2014 (2 pages) |
14 October 2014 | Director's details changed for Alan Michael Taylor on 22 February 2014 (2 pages) |
22 January 2014 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
21 January 2014 | Accounts for a dormant company made up to 31 October 2013 (3 pages) |
21 January 2014 | Accounts for a dormant company made up to 31 October 2013 (3 pages) |
10 October 2013 | Termination of appointment of Joanne Edwards as a director (1 page) |
10 October 2013 | Termination of appointment of Joanne Edwards as a secretary (1 page) |
10 October 2013 | Termination of appointment of Joanne Edwards as a secretary (1 page) |
10 October 2013 | Termination of appointment of Joanne Edwards as a director (1 page) |
30 July 2013 | Accounts for a dormant company made up to 31 October 2012 (3 pages) |
30 July 2013 | Accounts for a dormant company made up to 31 October 2012 (3 pages) |
27 November 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (5 pages) |
27 November 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (5 pages) |
9 January 2012 | Annual return made up to 14 October 2011 with a full list of shareholders (5 pages) |
9 January 2012 | Annual return made up to 14 October 2011 with a full list of shareholders (5 pages) |
6 December 2011 | Accounts for a dormant company made up to 31 October 2011 (3 pages) |
6 December 2011 | Accounts for a dormant company made up to 31 October 2011 (3 pages) |
22 June 2011 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
22 June 2011 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
26 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (5 pages) |
26 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Company name changed green janitorial supplies LIMITED\certificate issued on 18/05/10
|
18 May 2010 | Resolutions
|
18 May 2010 | Resolutions
|
18 May 2010 | Company name changed green janitorial supplies LIMITED\certificate issued on 18/05/10
|
11 May 2010 | Appointment of Joanne Edwards as a director (3 pages) |
11 May 2010 | Appointment of Alan Michael Taylor as a director (3 pages) |
11 May 2010 | Appointment of Joanne Edwards as a secretary (3 pages) |
11 May 2010 | Statement of capital following an allotment of shares on 14 October 2009
|
11 May 2010 | Statement of capital following an allotment of shares on 14 October 2009
|
11 May 2010 | Appointment of Joanne Edwards as a secretary (3 pages) |
11 May 2010 | Appointment of Alan Michael Taylor as a director (3 pages) |
11 May 2010 | Appointment of Joanne Edwards as a director (3 pages) |
14 October 2009 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
14 October 2009 | Incorporation (31 pages) |
14 October 2009 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
14 October 2009 | Incorporation (31 pages) |