Manchester
M26 1QH
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 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 |
Director Name | Mr Michael Hughes |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2010(1 week, 1 day after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 239 Bury New Road Whitefield Manchester M45 8QP |
Director Name | Mr Sean Brendan Kerrigan |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 239 Bury New Road Whitefield Manchester M45 8QP |
Director Name | Mrs Beverly Caren Davidson |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Ringley Park View Whitefield Manchester M45 7DQ |
Registered Address | Barnfield House The Approach Blackfriars Road Salford Manchester M3 7BX |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Beverly Caren Davidson 33.33% Ordinary |
---|---|
1 at £1 | Paul Selwyn Davidson 33.33% Ordinary |
1 at £1 | Phillip Commerford 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£8,745 |
Cash | £924 |
Current Liabilities | £10,618 |
Latest Accounts | 30 November 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 November |
27 February 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
12 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
30 November 2017 | Application to strike the company off the register (3 pages) |
30 November 2017 | Application to strike the company off the register (3 pages) |
10 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
10 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
2 August 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
2 August 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
25 November 2016 | Confirmation statement made on 10 November 2016 with updates (8 pages) |
25 November 2016 | Confirmation statement made on 10 November 2016 with updates (8 pages) |
26 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
26 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
26 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
22 October 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
22 October 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
8 September 2015 | Registered office address changed from 239 Bury New Road Whitefield Manchester M45 8QP to C/O Jack Ross Barnfield House the Approach Blackfriars Road Salford Manchester M3 7BX on 8 September 2015 (1 page) |
8 September 2015 | Registered office address changed from 239 Bury New Road Whitefield Manchester M45 8QP to C/O Jack Ross Barnfield House the Approach Blackfriars Road Salford Manchester M3 7BX on 8 September 2015 (1 page) |
25 August 2015 | Previous accounting period shortened from 30 November 2014 to 29 November 2014 (1 page) |
25 August 2015 | Previous accounting period shortened from 30 November 2014 to 29 November 2014 (1 page) |
20 January 2015 | Director's details changed for Mrs Beverly Caren Davidson on 20 September 2013 (2 pages) |
20 January 2015 | Director's details changed for Mrs Beverly Caren Davidson on 20 September 2013 (2 pages) |
9 January 2015 | Director's details changed for Mr Phillip Commerford on 9 January 2015 (2 pages) |
9 January 2015 | Director's details changed for Mr Phillip Commerford on 9 January 2015 (2 pages) |
9 January 2015 | Director's details changed for Mr Phillip Commerford on 9 January 2015 (2 pages) |
22 December 2014 | Termination of appointment of Beverly Caren Davidson as a director on 28 August 2014 (1 page) |
22 December 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Termination of appointment of Beverly Caren Davidson as a director on 28 August 2014 (1 page) |
11 November 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
11 November 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
28 August 2014 | Appointment of Mr Phillip Commerford as a director on 31 July 2014 (2 pages) |
28 August 2014 | Appointment of Mr Phillip Commerford as a director on 31 July 2014 (2 pages) |
20 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Termination of appointment of Sean Kerrigan as a director (1 page) |
20 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Termination of appointment of Sean Kerrigan as a director (1 page) |
28 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
28 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
10 December 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (3 pages) |
10 December 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (3 pages) |
24 July 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
24 July 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
14 November 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (3 pages) |
14 November 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (3 pages) |
4 August 2011 | Termination of appointment of Michael Hughes as a director (1 page) |
4 August 2011 | Termination of appointment of Michael Hughes as a director (1 page) |
3 August 2011 | Appointment of Mrs Beverly Davidson as a director (2 pages) |
3 August 2011 | Appointment of Mr Sean Brendan Kerrigan as a director (2 pages) |
3 August 2011 | Appointment of Mr Sean Brendan Kerrigan as a director (2 pages) |
3 August 2011 | Appointment of Mrs Beverly Davidson as a director (2 pages) |
24 June 2011 | Company name changed select a cab LTD\certificate issued on 24/06/11
|
24 June 2011 | Company name changed select a cab LTD\certificate issued on 24/06/11
|
18 November 2010 | Appointment of Mr Michael Hughes as a director (2 pages) |
18 November 2010 | Appointment of Mr Michael Hughes as a director (2 pages) |
10 November 2010 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |
10 November 2010 | Incorporation (29 pages) |
10 November 2010 | Incorporation (29 pages) |
10 November 2010 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |