Wigan
Lancashire
WN1 2TB
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 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 | Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Wigan Central |
Built Up Area | Wigan |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Mr James Hickey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£9,779 |
Cash | £9,392 |
Current Liabilities | £30,572 |
Latest Accounts | 30 November 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
19 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
3 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 April 2016 | Application to strike the company off the register (3 pages) |
20 April 2016 | Application to strike the company off the register (3 pages) |
22 March 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
22 March 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
7 December 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
11 June 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
11 June 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
9 April 2015 | Registered office address changed from C/O Bright Partnership Yarmouth House Trident Business Park Daten Avenue Birchwood WA3 6BX to Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB on 9 April 2015 (2 pages) |
9 April 2015 | Registered office address changed from C/O Bright Partnership Yarmouth House Trident Business Park Daten Avenue Birchwood WA3 6BX to Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB on 9 April 2015 (2 pages) |
9 April 2015 | Registered office address changed from C/O Bright Partnership Yarmouth House Trident Business Park Daten Avenue Birchwood WA3 6BX to Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB on 9 April 2015 (2 pages) |
14 January 2015 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
17 January 2014 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
2 January 2013 | Annual return made up to 24 November 2012 with a full list of shareholders (3 pages) |
2 January 2013 | Annual return made up to 24 November 2012 with a full list of shareholders (3 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
12 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (3 pages) |
12 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (3 pages) |
7 June 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
7 June 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
16 December 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (3 pages) |
16 December 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (3 pages) |
3 January 2010 | Appointment of James Hickey as a director (5 pages) |
3 January 2010 | Appointment of James Hickey as a director (5 pages) |
24 November 2009 | Incorporation (22 pages) |
24 November 2009 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
24 November 2009 | Incorporation (22 pages) |
24 November 2009 | Termination of appointment of Yomtov Jacobs as a director (1 page) |