Stretford
Manchester
M32 9HU
Secretary Name | Thomas Barry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 November 2009(3 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 1 month (closed 20 December 2016) |
Role | Company Director |
Correspondence Address | 48 Manor Road Stretford Manchester M32 9HU |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Telephone | 0161 3432212 |
---|---|
Telephone region | Manchester |
Registered Address | 36 Chester Square Ashton Under Lyne Ashton-Under-Lyne Lancashire OL6 7TW |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
100 at £1 | Thomas Barry 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£22,810 |
Cash | £850 |
Current Liabilities | £27,813 |
Latest Accounts | 31 October 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
20 December 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 December 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2015 | Director's details changed for Mr Thomas Anthony Barry on 22 October 2015 (2 pages) |
12 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Secretary's details changed for Thomas Barry on 22 October 2015 (1 page) |
12 November 2015 | Secretary's details changed for Thomas Barry on 22 October 2015 (1 page) |
12 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Director's details changed for Mr Thomas Anthony Barry on 22 October 2015 (2 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
9 December 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
23 December 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
28 March 2013 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
28 March 2013 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
16 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2013 | Annual return made up to 22 October 2012 with a full list of shareholders (4 pages) |
15 March 2013 | Annual return made up to 22 October 2012 with a full list of shareholders (4 pages) |
25 December 2012 | Compulsory strike-off action has been suspended (1 page) |
25 December 2012 | Compulsory strike-off action has been suspended (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (4 pages) |
23 December 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (4 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
17 January 2011 | Director's details changed for Thomas Anthony Barry on 22 October 2010 (3 pages) |
17 January 2011 | Director's details changed for Thomas Anthony Barry on 22 October 2010 (3 pages) |
17 January 2011 | Annual return made up to 22 October 2010 with a full list of shareholders (4 pages) |
17 January 2011 | Annual return made up to 22 October 2010 with a full list of shareholders (4 pages) |
21 November 2009 | Company name changed kilverport LTD\certificate issued on 21/11/09
|
21 November 2009 | Appointment of Thomas Anthony Barry as a director (3 pages) |
21 November 2009 | Company name changed kilverport LTD\certificate issued on 21/11/09
|
21 November 2009 | Appointment of Thomas Barry as a secretary (3 pages) |
21 November 2009 | Appointment of Thomas Barry as a secretary (3 pages) |
21 November 2009 | Change of name notice (2 pages) |
21 November 2009 | Change of name notice (2 pages) |
21 November 2009 | Appointment of Thomas Anthony Barry as a director (3 pages) |
12 November 2009 | Registered office address changed from 39a Leicester Road Salford Manchester M7 4AS United Kingdom on 12 November 2009 (1 page) |
12 November 2009 | Registered office address changed from 39a Leicester Road Salford Manchester M7 4AS United Kingdom on 12 November 2009 (1 page) |
12 November 2009 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
12 November 2009 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
22 October 2009 | Incorporation (22 pages) |
22 October 2009 | Incorporation (22 pages) |