Stockport
Cheshire
SK3 8AX
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 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 | Miss Lorraine Mary Wetton |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2010(1 day after company formation) |
Appointment Duration | 3 years, 9 months (resigned 22 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Greek Street Stockport Cheshire SK3 8AX |
Director Name | Mr Wayne Dieter Elkin-Walker |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2013(3 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 22 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Market Street Little Lever Bolton BL3 1HN |
Registered Address | 41 Greek Street Stockport Cheshire SK3 8AX |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 80 other UK companies use this postal address |
100 at £0.01 | Paul Evans 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,072 |
Cash | £21,025 |
Current Liabilities | £51,084 |
Latest Accounts | 31 July 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
6 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 May 2016 | Voluntary strike-off action has been suspended (1 page) |
19 May 2016 | Voluntary strike-off action has been suspended (1 page) |
19 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2016 | Application to strike the company off the register (3 pages) |
10 April 2016 | Application to strike the company off the register (3 pages) |
8 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
15 October 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
15 October 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
16 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
22 May 2014 | Termination of appointment of Lorraine Wetton as a director (1 page) |
22 May 2014 | Termination of appointment of Wayne Elkin-Walker as a director (1 page) |
22 May 2014 | Termination of appointment of Lorraine Wetton as a director (1 page) |
22 May 2014 | Termination of appointment of Wayne Elkin-Walker as a director (1 page) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
14 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders (3 pages) |
14 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders (3 pages) |
14 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders (3 pages) |
7 August 2013 | Appointment of Mr Wayne Dieter Elkin-Walker as a director (2 pages) |
7 August 2013 | Appointment of Mr Wayne Dieter Elkin-Walker as a director (2 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
24 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (3 pages) |
24 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (3 pages) |
24 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (3 pages) |
11 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
11 April 2012 | Previous accounting period shortened from 31 August 2011 to 31 July 2011 (1 page) |
11 April 2012 | Previous accounting period shortened from 31 August 2011 to 31 July 2011 (1 page) |
11 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
12 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (3 pages) |
12 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (3 pages) |
12 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (3 pages) |
3 September 2010 | Appointment of Lorraine Wetton as a director (2 pages) |
3 September 2010 | Appointment of Mr Paul Adrian Evans as a director (3 pages) |
3 September 2010 | Appointment of Lorraine Wetton as a director (2 pages) |
3 September 2010 | Appointment of Mr Paul Adrian Evans as a director (3 pages) |
3 August 2010 | Incorporation (29 pages) |
3 August 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
3 August 2010 | Incorporation (29 pages) |
3 August 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |