Chorlton
Manchester
M21 7SA
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 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 | Mr Mohammad Idrees Chaudry |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2011(11 months, 1 week after company formation) |
Appointment Duration | 8 months, 1 week (resigned 10 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 651a Mauldeth Road West Chorlton Manchester M21 7SA |
Registered Address | 651a Mauldeth Road West Chorlton Manchester M21 7SA |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Chorlton Park |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £551 |
Cash | £8,326 |
Current Liabilities | £7,775 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 18 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 2 July 2024 (2 months, 1 week from now) |
14 July 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
---|---|
23 April 2020 | Total exemption full accounts made up to 31 July 2019 (4 pages) |
18 June 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
19 April 2019 | Total exemption full accounts made up to 31 July 2018 (4 pages) |
26 July 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
15 April 2018 | Total exemption full accounts made up to 31 July 2017 (4 pages) |
24 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
21 July 2017 | Notification of Tehreem Mirza as a person with significant control on 6 April 2016 (2 pages) |
21 July 2017 | Notification of Tehreem Mirza as a person with significant control on 21 July 2017 (2 pages) |
21 July 2017 | Notification of Tehreem Mirza as a person with significant control on 6 April 2016 (2 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
14 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
25 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
27 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
31 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
8 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
8 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
28 March 2013 | Previous accounting period extended from 30 June 2012 to 31 July 2012 (1 page) |
28 March 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
28 March 2013 | Previous accounting period extended from 30 June 2012 to 31 July 2012 (1 page) |
28 March 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
10 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (3 pages) |
10 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (3 pages) |
28 February 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
28 February 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
13 February 2012 | Appointment of Tehreem Mirza as a director (2 pages) |
13 February 2012 | Appointment of Tehreem Mirza as a director (2 pages) |
10 February 2012 | Termination of appointment of Mohammad Chaudry as a director (1 page) |
10 February 2012 | Termination of appointment of Mohammad Chaudry as a director (1 page) |
23 December 2011 | Company name changed countyford agencies LTD\certificate issued on 23/12/11
|
23 December 2011 | Company name changed countyford agencies LTD\certificate issued on 23/12/11
|
10 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
10 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 December 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (3 pages) |
8 December 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (3 pages) |
25 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2011 | Appointment of Mr Mohammad Idrees Chaudry as a director (2 pages) |
2 June 2011 | Appointment of Mr Mohammad Idrees Chaudry as a director (2 pages) |
25 November 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
25 November 2010 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 25 November 2010 (1 page) |
25 November 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
25 November 2010 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 25 November 2010 (1 page) |
28 June 2010 | Incorporation (20 pages) |
28 June 2010 | Incorporation (20 pages) |