Altrincham
Cheshire
WA14 2PU
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2010(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 Timothy Hilton Marston |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2010(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 22 The Downs Altrincham Cheshire WA14 2PU |
Registered Address | 22 The Downs Altrincham Cheshire WA14 2PU |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
75 at £1 | Rory Fitzmaurice 75.00% Ordinary |
---|---|
25 at £1 | Derek Cyril Thompson 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,113 |
Cash | £1,924 |
Current Liabilities | £4,212 |
Latest Accounts | 31 January 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
9 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
5 August 2014 | Compulsory strike-off action has been suspended (1 page) |
5 August 2014 | Compulsory strike-off action has been suspended (1 page) |
10 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
10 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2013 | Compulsory strike-off action has been suspended (1 page) |
28 November 2013 | Compulsory strike-off action has been suspended (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2013 | Compulsory strike-off action has been suspended (1 page) |
12 March 2013 | Compulsory strike-off action has been suspended (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2012 | Annual return made up to 22 January 2012 with a full list of shareholders Statement of capital on 2012-03-14
|
14 March 2012 | Annual return made up to 22 January 2012 with a full list of shareholders Statement of capital on 2012-03-14
|
24 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
20 October 2011 | Termination of appointment of Timothy Hilton Marston as a director on 18 October 2011 (1 page) |
20 October 2011 | Termination of appointment of Timothy Hilton Marston as a director on 18 October 2011 (1 page) |
25 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
25 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (3 pages) |
23 May 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (3 pages) |
28 May 2010 | Statement of capital following an allotment of shares on 27 May 2010
|
28 May 2010 | Statement of capital following an allotment of shares on 27 May 2010
|
27 May 2010 | Statement of capital following an allotment of shares on 27 May 2010
|
27 May 2010 | Statement of capital following an allotment of shares on 27 May 2010
|
10 February 2010 | Appointment of Rory Fitzmaurice as a director (2 pages) |
10 February 2010 | Appointment of Rory Fitzmaurice as a director (2 pages) |
10 February 2010 | Statement of capital following an allotment of shares on 22 January 2010
|
10 February 2010 | Statement of capital following an allotment of shares on 22 January 2010
|
3 February 2010 | Registered office address changed from The Gables 11 Lantern View -New Mills High Peak SK22 3EE United Kingdom on 3 February 2010 (1 page) |
3 February 2010 | Statement of capital following an allotment of shares on 22 January 2010
|
3 February 2010 | Registered office address changed from The Gables 11 Lantern View -New Mills High Peak SK22 3EE United Kingdom on 3 February 2010 (1 page) |
3 February 2010 | Appointment of Timothy Hilton Marston as a director (2 pages) |
3 February 2010 | Appointment of Timothy Hilton Marston as a director (2 pages) |
3 February 2010 | Statement of capital following an allotment of shares on 22 January 2010
|
3 February 2010 | Registered office address changed from The Gables 11 Lantern View -New Mills High Peak SK22 3EE United Kingdom on 3 February 2010 (1 page) |
22 January 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
22 January 2010 | Incorporation (22 pages) |
22 January 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
22 January 2010 | Incorporation (22 pages) |