Worsley
Manchester
Greater Manchester
M28 1FQ
Director Name | Mr Jorge Sanchez Ballester |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Poynt Chase Worsley Manchester Greater Manchester M28 1FQ |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | The Lexicon Mount Street Manchester M2 5NT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Jordi Sanchez-ballester 50.00% Ordinary A |
---|---|
1 at £1 | Maria Nuria Roig Canellas 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £208,660 |
Cash | £190,136 |
Current Liabilities | £27,344 |
Latest Accounts | 31 January 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
1 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 October 2015 | Final Gazette dissolved following liquidation (1 page) |
1 October 2015 | Final Gazette dissolved following liquidation (1 page) |
1 July 2015 | Return of final meeting in a members' voluntary winding up (9 pages) |
1 July 2015 | Return of final meeting in a members' voluntary winding up (9 pages) |
30 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
24 July 2014 | Registered office address changed from C/O Clive Bowyer Fcca First Floor, Court Building Alexandra Park, Prescot Rd Prescot Merseyside WA10 3TP to The Lexicon Mount Street Manchester M2 5NT on 24 July 2014 (1 page) |
24 July 2014 | Registered office address changed from C/O Clive Bowyer Fcca First Floor, Court Building Alexandra Park, Prescot Rd Prescot Merseyside WA10 3TP to The Lexicon Mount Street Manchester M2 5NT on 24 July 2014 (1 page) |
23 July 2014 | Declaration of solvency (3 pages) |
23 July 2014 | Appointment of a voluntary liquidator (1 page) |
23 July 2014 | Declaration of solvency (3 pages) |
23 July 2014 | Appointment of a voluntary liquidator (1 page) |
28 May 2014 | Director's details changed for Mrs Nuria Roig-Canellas on 28 May 2014 (2 pages) |
28 May 2014 | Director's details changed for Mr Jordi Sanchez-Ballester on 28 May 2014 (2 pages) |
28 May 2014 | Director's details changed for Mrs Nuria Roig-Canellas on 28 May 2014 (2 pages) |
28 May 2014 | Director's details changed for Mr Jordi Sanchez-Ballester on 28 May 2014 (2 pages) |
21 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (9 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (9 pages) |
5 March 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (5 pages) |
5 March 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (5 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
23 January 2012 | Annual return made up to 19 January 2012 (4 pages) |
23 January 2012 | Annual return made up to 19 January 2012 (4 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
4 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2011 | Registered office address changed from Poynt Chase Worsley Manchester M28 1FQ United Kingdom on 3 June 2011 (1 page) |
3 June 2011 | Registered office address changed from Poynt Chase Worsley Manchester M28 1FQ United Kingdom on 3 June 2011 (1 page) |
3 June 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (5 pages) |
3 June 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (5 pages) |
3 June 2011 | Registered office address changed from Poynt Chase Worsley Manchester M28 1FQ United Kingdom on 3 June 2011 (1 page) |
17 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2010 | Appointment of Nuria Roig-Canellas as a director (3 pages) |
8 February 2010 | Appointment of Jordi Sanchez-Ballester as a director (3 pages) |
8 February 2010 | Appointment of Nuria Roig-Canellas as a director (3 pages) |
8 February 2010 | Appointment of Jordi Sanchez-Ballester as a director (3 pages) |
20 January 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
20 January 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
19 January 2010 | Incorporation (22 pages) |
19 January 2010 | Incorporation (22 pages) |