Manchester
M5 3EZ
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 |
Director Name | Mrs Susan White |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2010(4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 September 2011) |
Role | Signage |
Country of Residence | England |
Correspondence Address | J W S Hopper Hill Road Scarborough Business Park Scarborough North Yorkshire YO11 3YS |
Registered Address | 35 Waters Edge Business Park Modwen Road Manchester M5 3EZ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Latest Accounts | 30 September 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
20 November 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 November 2013 | Final Gazette dissolved following liquidation (1 page) |
20 August 2013 | Administrator's progress report to 1 August 2013 (17 pages) |
20 August 2013 | Notice of move from Administration to Dissolution (17 pages) |
20 August 2013 | Notice of move from Administration to Dissolution on 1 August 2013 (17 pages) |
20 August 2013 | Administrator's progress report to 1 August 2013 (17 pages) |
20 August 2013 | Administrator's progress report to 1 August 2013 (17 pages) |
22 February 2013 | Administrator's progress report to 1 February 2013 (16 pages) |
22 February 2013 | Administrator's progress report to 1 February 2013 (16 pages) |
22 February 2013 | Administrator's progress report to 1 February 2013 (16 pages) |
4 February 2013 | Notice of extension of period of Administration (1 page) |
4 February 2013 | Notice of extension of period of Administration (1 page) |
4 September 2012 | Administrator's progress report to 1 August 2012 (17 pages) |
4 September 2012 | Administrator's progress report to 1 August 2012 (17 pages) |
4 September 2012 | Administrator's progress report to 1 August 2012 (17 pages) |
1 March 2012 | Notice of deemed approval of proposals (2 pages) |
1 March 2012 | Notice of deemed approval of proposals (2 pages) |
15 February 2012 | Statement of administrator's proposal (27 pages) |
15 February 2012 | Statement of administrator's proposal (27 pages) |
8 February 2012 | Registered office address changed from J W S Hopper Hill Road Scarborough Business Park Scarborough North Yorkshire YO11 3YS England on 8 February 2012 (2 pages) |
8 February 2012 | Appointment of an administrator (1 page) |
8 February 2012 | Registered office address changed from J W S Hopper Hill Road Scarborough Business Park Scarborough North Yorkshire YO11 3YS England on 8 February 2012 (2 pages) |
8 February 2012 | Appointment of an administrator (1 page) |
8 February 2012 | Registered office address changed from J W S Hopper Hill Road Scarborough Business Park Scarborough North Yorkshire YO11 3YS England on 8 February 2012 (2 pages) |
6 January 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
6 January 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
3 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
3 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
31 October 2011 | Termination of appointment of Susan White as a director (1 page) |
31 October 2011 | Termination of appointment of Susan White as a director on 26 September 2011 (1 page) |
15 October 2011 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
15 October 2011 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
14 June 2011 | Annual return made up to 8 April 2011 with a full list of shareholders Statement of capital on 2011-06-14
|
14 June 2011 | Annual return made up to 8 April 2011 with a full list of shareholders Statement of capital on 2011-06-14
|
14 June 2011 | Annual return made up to 8 April 2011 with a full list of shareholders Statement of capital on 2011-06-14
|
12 May 2011 | Registered office address changed from Hillside House Redcar Cleveland TS11 8AG on 12 May 2011 (1 page) |
12 May 2011 | Registered office address changed from Hillside House Redcar Cleveland TS11 8AG on 12 May 2011 (1 page) |
21 January 2011 | Current accounting period extended from 30 April 2011 to 30 September 2011 (1 page) |
21 January 2011 | Appointment of Mrs Susan White as a director (2 pages) |
21 January 2011 | Appointment of Mrs Susan White as a director (2 pages) |
21 January 2011 | Current accounting period extended from 30 April 2011 to 30 September 2011 (1 page) |
18 August 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
18 August 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
2 August 2010 | Appointment of Mr Peter Charles White as a director (2 pages) |
2 August 2010 | Appointment of Mr Peter Charles White as a director (2 pages) |
15 July 2010 | Registered office address changed from 39a Leicester Road Salford Manchester M7 4AS United Kingdom on 15 July 2010 (1 page) |
15 July 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
15 July 2010 | Registered office address changed from 39a Leicester Road Salford Manchester M7 4AS United Kingdom on 15 July 2010 (1 page) |
15 July 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
8 April 2010 | Incorporation (21 pages) |
8 April 2010 | Incorporation (21 pages) |