Salford
Manchester
M6 8NP
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 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 | 36a Stockport Road Romiley Stockport Cheshire SK6 3AA |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Bredbury Green and Romiley |
Built Up Area | Greater Manchester |
75 at £1 | Scott Hickford 75.00% Ordinary |
---|---|
25 at £1 | Andrea Hickford 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £188 |
Cash | £751 |
Current Liabilities | £5,718 |
Latest Accounts | 31 July 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 October 2016 | Application to strike the company off the register (3 pages) |
20 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
3 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
30 December 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
11 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
8 November 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
30 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (3 pages) |
30 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (3 pages) |
13 December 2012 | Director's details changed for Scott Barry Hickford on 14 November 2012 (2 pages) |
31 October 2012 | Registered office address changed from 4 Acton Square the Crescent Salford Manchester Greater Manchester M5 4NY United Kingdom on 31 October 2012 (1 page) |
21 August 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
1 August 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (3 pages) |
1 August 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (3 pages) |
27 July 2012 | Amended accounts made up to 31 July 2011 (5 pages) |
18 May 2012 | Registered office address changed from New Maxdov House 130 Bury New Rd Prestwich Manchester M25 0AA United Kingdom on 18 May 2012 (1 page) |
22 March 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
13 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (3 pages) |
13 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (3 pages) |
23 July 2010 | Statement of capital following an allotment of shares on 7 July 2010
|
23 July 2010 | Appointment of Scott Barry Hickford as a director (3 pages) |
23 July 2010 | Statement of capital following an allotment of shares on 7 July 2010
|
1 July 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
1 July 2010 | Incorporation (29 pages) |