Union Street
Oldham
Lancashire
OL1 1DE
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 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 | Mr Wayne Robert Kersh |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2009(2 days after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Edwards Veeder Oldham Llp Block E Brunswick Square Union Street Oldham Lancashire OL1 1DE |
Registered Address | 41 Greek Street Stockport SK3 8AX |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 80 other UK companies use this postal address |
2 at £1 | Daniel Rose 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £24 |
Cash | £20,830 |
Current Liabilities | £66,722 |
Latest Accounts | 30 September 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
18 November 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 November 2015 | Final Gazette dissolved following liquidation (1 page) |
18 August 2015 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
18 August 2015 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
19 December 2014 | Liquidators statement of receipts and payments to 9 October 2014 (7 pages) |
19 December 2014 | Liquidators statement of receipts and payments to 9 October 2014 (7 pages) |
19 December 2014 | Liquidators' statement of receipts and payments to 9 October 2014 (7 pages) |
19 December 2014 | Liquidators' statement of receipts and payments to 9 October 2014 (7 pages) |
16 October 2013 | Appointment of a voluntary liquidator (1 page) |
16 October 2013 | Appointment of a voluntary liquidator (1 page) |
16 October 2013 | Resolutions
|
16 October 2013 | Registered office address changed from C/O Edwards Veeder (Oldham) Llp Block E Brunswick Square Union Street Oldham OL1 1DE on 16 October 2013 (2 pages) |
16 October 2013 | Resolutions
|
16 October 2013 | Registered office address changed from C/O Edwards Veeder (Oldham) Llp Block E Brunswick Square Union Street Oldham OL1 1DE on 16 October 2013 (2 pages) |
16 October 2013 | Statement of affairs with form 4.19 (5 pages) |
16 October 2013 | Statement of affairs with form 4.19 (5 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
13 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders Statement of capital on 2012-11-13
|
13 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders Statement of capital on 2012-11-13
|
2 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
1 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (3 pages) |
1 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (3 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
8 November 2010 | Registered office address changed from Brunswick Square Union Street Oldham OL1 1DE United Kingdom on 8 November 2010 (1 page) |
8 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (3 pages) |
8 November 2010 | Registered office address changed from Brunswick Square Union Street Oldham OL1 1DE United Kingdom on 8 November 2010 (1 page) |
8 November 2010 | Registered office address changed from Brunswick Square Union Street Oldham OL1 1DE United Kingdom on 8 November 2010 (1 page) |
8 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (3 pages) |
1 October 2010 | Termination of appointment of Wayne Kersh as a director (2 pages) |
1 October 2010 | Termination of appointment of Wayne Kersh as a director (2 pages) |
29 September 2010 | Current accounting period shortened from 31 October 2010 to 30 September 2010 (3 pages) |
29 September 2010 | Current accounting period shortened from 31 October 2010 to 30 September 2010 (3 pages) |
15 December 2009 | Statement of capital following an allotment of shares on 22 October 2009
|
15 December 2009 | Statement of capital following an allotment of shares on 22 October 2009
|
6 December 2009 | Appointment of Mr Daniel Paul Rose as a director (3 pages) |
6 December 2009 | Appointment of Wayne Kersh as a director (3 pages) |
6 December 2009 | Appointment of Mr Daniel Paul Rose as a director (3 pages) |
6 December 2009 | Appointment of Wayne Kersh as a director (3 pages) |
21 October 2009 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
21 October 2009 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
20 October 2009 | Incorporation (31 pages) |
20 October 2009 | Incorporation (31 pages) |