Eccles
Manchester
M30 7NB
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 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 Ian Dore |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2010(1 week after company formation) |
Appointment Duration | 3 years (resigned 28 August 2013) |
Role | Consultant |
Country of Residence | United KIngdom |
Correspondence Address | 111 Church Road Urmston Manchester M41 9FJ |
Secretary Name | Miss Linda Murdoch |
---|---|
Status | Resigned |
Appointed | 03 August 2010(1 week after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 January 2014) |
Role | Company Director |
Correspondence Address | 46 Royston Road Urmston Manchester M41 0GQ |
Director Name | Mr Darren Lee Gregory |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2011(5 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 11 October 2011) |
Role | Electrician |
Country of Residence | England |
Correspondence Address | 111 Church Road Urmston Manchester M41 9FJ |
Director Name | Miss Linda Murdoch |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 June 2013(2 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 January 2014) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 111 Church Road Urmston Manchester M41 9FJ |
Registered Address | Unit L Barton Hall Industrial Estate Hardy Street Eccles Manchester M30 7NB |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Winton |
Built Up Area | Greater Manchester |
50 at £1 | Sarah Dore 50.00% Ordinary |
---|---|
5 at £1 | Darren Coxill 5.00% Ordinary |
45 at £1 | Alice Russell 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,850 |
Cash | £4,258 |
Current Liabilities | £71,010 |
Latest Accounts | 31 May 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
28 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2014 | Registered office address changed from 111 Church Road Urmston Manchester M41 9FJ United Kingdom on 18 February 2014 (1 page) |
7 January 2014 | Termination of appointment of Linda Murdoch as a secretary (1 page) |
7 January 2014 | Termination of appointment of Linda Murdoch as a director (1 page) |
28 August 2013 | Appointment of Mrs Sarah Dore as a director (2 pages) |
28 August 2013 | Termination of appointment of Ian Dore as a director (1 page) |
28 August 2013 | Termination of appointment of Ian Dore as a director (1 page) |
28 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
25 June 2013 | Appointment of Miss Linda Murdoch as a director (2 pages) |
30 March 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
23 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (3 pages) |
1 March 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
29 February 2012 | Previous accounting period shortened from 31 July 2011 to 31 May 2011 (1 page) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
11 October 2011 | Termination of appointment of Darren Gregory as a director (1 page) |
18 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (4 pages) |
19 January 2011 | Appointment of Mr Darren Lee Gregory as a director (2 pages) |
4 August 2010 | Appointment of Mr Ian Dore as a director (2 pages) |
3 August 2010 | Appointment of Miss Linda Murdoch as a secretary (2 pages) |
27 July 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
27 July 2010 | Incorporation (29 pages) |