Audenshaw
Manchester
M34 5EE
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 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 | William Ormondroyd |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Hartsop Drive Middleton Manchester Lancashire M24 4JH |
Registered Address | Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Central Rochdale |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Maria Ormondroyd 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £301 |
Current Liabilities | £4,922 |
Latest Accounts | 30 April 2022 (1 year, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
18 October 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 August 2022 | First Gazette notice for voluntary strike-off (1 page) |
22 July 2022 | Application to strike the company off the register (1 page) |
30 June 2022 | Total exemption full accounts made up to 30 April 2022 (7 pages) |
7 April 2022 | Current accounting period extended from 31 March 2022 to 30 April 2022 (1 page) |
5 April 2022 | Confirmation statement made on 27 March 2022 with no updates (3 pages) |
24 September 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
31 March 2021 | Confirmation statement made on 27 March 2021 with no updates (3 pages) |
16 October 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
27 March 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
18 September 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
7 May 2019 | Registered office address changed from 53 York Street Heywood Lancashire OL10 4NR to Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX on 7 May 2019 (1 page) |
26 March 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
17 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
26 March 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
5 April 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
16 December 2016 | Micro company accounts made up to 31 March 2016 (1 page) |
16 December 2016 | Micro company accounts made up to 31 March 2016 (1 page) |
30 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
7 December 2015 | Micro company accounts made up to 31 March 2015 (1 page) |
7 December 2015 | Micro company accounts made up to 31 March 2015 (1 page) |
24 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
9 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
26 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
8 May 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (3 pages) |
8 May 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (3 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 May 2012 | Appointment of Maria Ormondroyd as a director (2 pages) |
23 May 2012 | Termination of appointment of William Ormondroyd as a director (1 page) |
23 May 2012 | Appointment of Maria Ormondroyd as a director (2 pages) |
23 May 2012 | Termination of appointment of William Ormondroyd as a director (1 page) |
4 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (3 pages) |
4 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (3 pages) |
1 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (3 pages) |
30 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (3 pages) |
9 April 2010 | Appointment of William Ormondroyd as a director (3 pages) |
9 April 2010 | Appointment of William Ormondroyd as a director (3 pages) |
25 March 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
25 March 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
24 March 2010 | Incorporation (21 pages) |
24 March 2010 | Incorporation (21 pages) |