Sale
Cheshire
M33 5QQ
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | ashtonhall.co.uk |
---|---|
Telephone | 07 725970540 |
Telephone region | Mobile |
Registered Address | Unit 6 Sale Motorway Estate Booth Street Sale Cheshire M33 7JS |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Ashton upon Mersey |
Built Up Area | Greater Manchester |
1 at £1 | Richard Whiteside 100.00% Ordinary |
---|
Latest Accounts | 30 April 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
21 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
21 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
21 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-21
|
21 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-21
|
31 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
19 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
19 April 2013 | Register(s) moved to registered inspection location (1 page) |
19 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
18 April 2013 | Director's details changed for Richard Wihteside on 8 April 2013 (2 pages) |
18 April 2013 | Director's details changed for Richard Wihteside on 8 April 2013 (2 pages) |
18 April 2013 | Register inspection address has been changed (1 page) |
18 April 2013 | Director's details changed for Richard Wihteside on 8 April 2013 (2 pages) |
18 April 2013 | Director's details changed for Richard Wihteside on 8 April 2013 (2 pages) |
24 January 2013 | Registered office address changed from 1 the Old Mill Church Lane Sale Cheshire M33 5QQ United Kingdom on 24 January 2013 (1 page) |
24 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
1 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
31 August 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
7 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
6 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2011 | Director's details changed for Richard Bartkley Wihteside on 5 September 2011 (2 pages) |
5 September 2011 | Director's details changed for Richard Bartkley Wihteside on 5 September 2011 (2 pages) |
5 September 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (3 pages) |
5 September 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (3 pages) |
9 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2010 | Appointment of Richard Bartkley Wihteside as a director (3 pages) |
8 April 2010 | Incorporation (21 pages) |
8 April 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |