Altrincham
Cheshire
WA14 2RE
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Registered Address | 42-44 Railway Street Altrincham Cheshire WA14 2RE |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Indul Haque Meah 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £173,598 |
Gross Profit | £97,257 |
Net Worth | -£21,166 |
Cash | £4,567 |
Current Liabilities | £35,986 |
Latest Accounts | 30 November 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
14 December 2016 | Compulsory strike-off action has been suspended (1 page) |
---|---|
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2016 | Total exemption full accounts made up to 30 November 2014 (10 pages) |
27 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 February 2016 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2016-02-24
|
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2015 | Registered office address changed from 68 Seymour Grove Old Trafford Manchester Lancs M16 0LN to 42-44 Railway Street Altrincham Cheshire WA14 2RE on 25 September 2015 (1 page) |
13 March 2015 | Total exemption full accounts made up to 30 November 2013 (18 pages) |
31 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
30 December 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
2 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
30 August 2013 | Total exemption full accounts made up to 30 November 2012 (18 pages) |
16 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (3 pages) |
31 July 2012 | Total exemption full accounts made up to 30 November 2011 (18 pages) |
8 May 2012 | Previous accounting period extended from 30 September 2011 to 30 November 2011 (3 pages) |
9 November 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (3 pages) |
23 November 2010 | Statement of capital following an allotment of shares on 10 November 2010
|
11 November 2010 | Appointment of Idnul Haque Meah as a director (3 pages) |
11 November 2010 | Registered office address changed from 68 Seymour Grove Old Trafford Manchester M16 0LN United Kingdom on 11 November 2010 (2 pages) |
28 September 2010 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |
28 September 2010 | Incorporation (20 pages) |