Rochdale
Lancashire
OL12 7RZ
Director Name | Mrs Victoria Louise Wilkinson |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 2010(same day as company formation) |
Role | Bailiff |
Country of Residence | England |
Correspondence Address | 12 Kendal Avenue Rochdale Lancashire OL12 7RZ |
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 |
Registered Address | 16 Oxford Court Bishopsgate Manchester M2 3WQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | -£52,417 |
Cash | £7,013 |
Current Liabilities | £70,389 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 August 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 May 2016 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
6 November 2015 | Liquidators' statement of receipts and payments to 3 September 2015 (8 pages) |
6 November 2015 | Liquidators statement of receipts and payments to 3 September 2015 (8 pages) |
6 November 2015 | Liquidators statement of receipts and payments to 3 September 2015 (8 pages) |
11 September 2014 | Registered office address changed from Lancaster House 70-76 Blackburn Street Radcliffe Manchester M26 2JW to 16 Oxford Court Bishopsgate Manchester M2 3WQ on 11 September 2014 (1 page) |
10 September 2014 | Resolutions
|
10 September 2014 | Appointment of a voluntary liquidator (2 pages) |
10 September 2014 | Statement of affairs with form 4.19 (5 pages) |
1 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
17 March 2014 | Registered office address changed from 12 Kendal Avenue Rochdale Lancashire OL12 7RZ United Kingdom on 17 March 2014 (1 page) |
29 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 March 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
28 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (4 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
25 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (4 pages) |
13 April 2010 | Appointment of Christopher Wilkinson as a director (2 pages) |
13 April 2010 | Statement of capital following an allotment of shares on 26 March 2010
|
13 April 2010 | Appointment of Victoria Wilkinson as a director (2 pages) |
25 March 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
24 March 2010 | Incorporation (30 pages) |