Bromley Cross
Bolton
Lancashire
BL7 9JQ
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Alexandra Marie Helsby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Middle Way Liverpool Merseyside L11 6LY |
Registered Address | Parsonage Chambers 3 The Parsonage Chambers Manchester M3 2HW |
---|---|
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 |
100 at £1 | Richard Nicholas Glass 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £109,256 |
Cash | £124,886 |
Current Liabilities | £19,870 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 April 2015 | Final Gazette dissolved following liquidation (1 page) |
29 April 2015 | Final Gazette dissolved following liquidation (1 page) |
29 January 2015 | Return of final meeting in a members' voluntary winding up (5 pages) |
29 January 2015 | Return of final meeting in a members' voluntary winding up (5 pages) |
17 June 2014 | Declaration of solvency (3 pages) |
17 June 2014 | Registered office address changed from Suites 5 and 6 the Printworks Hey Road, Barrow Clitheroe Lancashire BB7 9WB on 17 June 2014 (2 pages) |
17 June 2014 | Declaration of solvency (3 pages) |
17 June 2014 | Appointment of a voluntary liquidator (1 page) |
17 June 2014 | Resolutions
|
17 June 2014 | Resolutions
|
17 June 2014 | Registered office address changed from Suites 5 and 6 the Printworks Hey Road, Barrow Clitheroe Lancashire BB7 9WB on 17 June 2014 (2 pages) |
17 June 2014 | Appointment of a voluntary liquidator (1 page) |
6 June 2014 | Termination of appointment of Alexandra Marie Helsby as a secretary on 31 May 2014 (1 page) |
6 June 2014 | Termination of appointment of Alexandra Marie Helsby as a secretary on 31 May 2014 (1 page) |
29 May 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
2 April 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
13 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
23 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
6 October 2011 | Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
6 October 2011 | Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
17 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
22 February 2010 | Appointment of Alexandra Marie Helsby as a secretary (3 pages) |
22 February 2010 | Appointment of Alexandra Marie Helsby as a secretary (3 pages) |
15 February 2010 | Statement of capital following an allotment of shares on 4 February 2010
|
15 February 2010 | Statement of capital following an allotment of shares on 4 February 2010
|
15 February 2010 | Appointment of Richard Nicholas Glass as a director (3 pages) |
15 February 2010 | Appointment of Richard Nicholas Glass as a director (3 pages) |
15 February 2010 | Statement of capital following an allotment of shares on 4 February 2010
|
4 February 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
4 February 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
4 February 2010 | Incorporation (22 pages) |
4 February 2010 | Incorporation (22 pages) |