Hartford
Northwich
Cheshire
CW8 1SR
Secretary Name | Stuart John Redman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 December 2009(1 month after company formation) |
Appointment Duration | 2 years, 12 months (closed 18 December 2012) |
Role | Company Director |
Correspondence Address | Far Black Moss House Elmridge Lane Chipping Preston PR3 2NY |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 36 Chester Square 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 |
60 at £1 | John Graham 60.00% Ordinary |
---|---|
40 at £1 | Stuart Redman 40.00% Ordinary |
Latest Accounts | 30 November 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
18 December 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 December 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
4 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 August 2012 | Application to strike the company off the register (3 pages) |
24 August 2012 | Application to strike the company off the register (3 pages) |
15 December 2011 | Annual return made up to 18 November 2011 with a full list of shareholders Statement of capital on 2011-12-15
|
15 December 2011 | Annual return made up to 18 November 2011 with a full list of shareholders Statement of capital on 2011-12-15
|
10 August 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
10 August 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
14 January 2011 | Secretary's details changed for Stuart John Redman on 18 November 2010 (2 pages) |
14 January 2011 | Annual return made up to 18 November 2010 with a full list of shareholders (4 pages) |
14 January 2011 | Secretary's details changed for Stuart John Redman on 18 November 2010 (2 pages) |
14 January 2011 | Director's details changed for John Graham on 18 November 2010 (2 pages) |
14 January 2011 | Annual return made up to 18 November 2010 with a full list of shareholders (4 pages) |
14 January 2011 | Director's details changed for John Graham on 18 November 2010 (2 pages) |
11 January 2010 | Company name changed alconmore LTD\certificate issued on 11/01/10
|
11 January 2010 | Appointment of Stuart John Redman as a secretary (3 pages) |
11 January 2010 | Resolutions
|
11 January 2010 | Resolutions
|
11 January 2010 | Appointment of John Graham as a director (3 pages) |
11 January 2010 | Company name changed alconmore LTD\certificate issued on 11/01/10
|
11 January 2010 | Appointment of Stuart John Redman as a secretary (3 pages) |
11 January 2010 | Appointment of John Graham as a director (3 pages) |
27 November 2009 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
27 November 2009 | Registered office address changed from 39a Leicester Road Salford Manchester M7 4AS United Kingdom on 27 November 2009 (1 page) |
27 November 2009 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
27 November 2009 | Registered office address changed from 39a Leicester Road Salford Manchester M7 4AS United Kingdom on 27 November 2009 (1 page) |
18 November 2009 | Incorporation (22 pages) |
18 November 2009 | Incorporation (22 pages) |