Edgeley
Stockport
SK3 9ET
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 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 | Edgeley Dental Practice 146 Grenville Street Edgeley Stockport SK3 9ET |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Edgeley and Cheadle Heath |
Built Up Area | Greater Manchester |
1 at £1 | Heidi Bailey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £16,674 |
Current Liabilities | £13,326 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
2 July 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 April 2019 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2019 | Application to strike the company off the register (3 pages) |
13 February 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
21 December 2018 | Accounts for a dormant company made up to 31 March 2018 (7 pages) |
17 April 2018 | Registered office address changed from Chester House Lloyd Drive Cheshire Oak Business Park Ellesmere Port Cheshire CH65 9HQ United Kingdom to Edgeley Dental Practice 146 Grenville Street Edgeley Stockport SK3 9ET on 17 April 2018 (1 page) |
9 April 2018 | Registered office address changed from Chester House Lloyd Drive Cheshire Oak Business Park Ellesmere Port Cheshire CH65 9HQ United Kingdom to Chester House Lloyd Drive Cheshire Oak Business Park Ellesmere Port Cheshire CH65 9HQ on 9 April 2018 (1 page) |
3 April 2018 | Registered office address changed from 28a Bury New Road Prestwich Manchester M25 0LD to Chester House Lloyd Drive Cheshire Oak Business Park Ellesmere Port Cheshire CH65 9HQ on 3 April 2018 (1 page) |
3 April 2018 | Confirmation statement made on 9 February 2018 with updates (5 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
7 March 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
1 March 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
10 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
30 September 2013 | Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
30 September 2013 | Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
30 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (3 pages) |
11 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (3 pages) |
11 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (3 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
14 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (3 pages) |
14 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (3 pages) |
14 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (3 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
4 October 2011 | Previous accounting period shortened from 28 February 2011 to 31 January 2011 (1 page) |
4 October 2011 | Previous accounting period shortened from 28 February 2011 to 31 January 2011 (1 page) |
15 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (3 pages) |
15 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (3 pages) |
15 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (3 pages) |
9 December 2010 | Appointment of Mrs Heidi Chisholm Bailey as a director (2 pages) |
9 December 2010 | Appointment of Mrs Heidi Chisholm Bailey as a director (2 pages) |
18 May 2010 | Company name changed astromax computer services LTD\certificate issued on 18/05/10
|
18 May 2010 | Change of name notice (2 pages) |
18 May 2010 | Change of name notice (2 pages) |
18 May 2010 | Company name changed astromax computer services LTD\certificate issued on 18/05/10
|
12 May 2010 | Registered office address changed from 39a Leicester Road Salford Manchester M7 4AS United Kingdom on 12 May 2010 (1 page) |
12 May 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
12 May 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
12 May 2010 | Registered office address changed from 39a Leicester Road Salford Manchester M7 4AS United Kingdom on 12 May 2010 (1 page) |
9 February 2010 | Incorporation (22 pages) |
9 February 2010 | Incorporation (22 pages) |