Haslingden
Rossendale
Lancashire
BB4 4JJ
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 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 |
Registered Address | 32-36 Chorley New Road Bolton BL1 4AP |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Shelagh Lyth 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £178 |
Cash | £16,894 |
Current Liabilities | £16,808 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
17 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2018 | Application to strike the company off the register (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
28 November 2017 | Confirmation statement made on 23 November 2017 with no updates (3 pages) |
28 November 2017 | Confirmation statement made on 23 November 2017 with no updates (3 pages) |
30 November 2016 | Registered office address changed from 2 Mercer Crescent Haslingden Rossendale Lancashire BB4 4JJ England to 32-36 Chorley New Road Bolton BL1 4AP on 30 November 2016 (1 page) |
30 November 2016 | Confirmation statement made on 23 November 2016 with updates (5 pages) |
30 November 2016 | Registered office address changed from 2 Mercer Crescent Haslingden Rossendale Lancashire BB4 4JJ England to 32-36 Chorley New Road Bolton BL1 4AP on 30 November 2016 (1 page) |
30 November 2016 | Confirmation statement made on 23 November 2016 with updates (5 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
1 February 2016 | Registered office address changed from 239 Bury New Road Whitefield Manchester M45 8QP to 2 Mercer Crescent Haslingden Rossendale Lancashire BB4 4JJ on 1 February 2016 (1 page) |
1 February 2016 | Registered office address changed from 239 Bury New Road Whitefield Manchester M45 8QP to 2 Mercer Crescent Haslingden Rossendale Lancashire BB4 4JJ on 1 February 2016 (1 page) |
1 February 2016 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
15 December 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 November 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
10 December 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (3 pages) |
10 December 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (3 pages) |
16 November 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
16 November 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
25 January 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
25 January 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
24 January 2012 | Previous accounting period shortened from 30 November 2011 to 31 March 2011 (1 page) |
24 January 2012 | Previous accounting period shortened from 30 November 2011 to 31 March 2011 (1 page) |
24 November 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (3 pages) |
24 November 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (3 pages) |
25 November 2010 | Appointment of Mrs Shelagh Lyth as a director (2 pages) |
25 November 2010 | Appointment of Mrs Shelagh Lyth as a director (2 pages) |
23 November 2010 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |
23 November 2010 | Incorporation (20 pages) |
23 November 2010 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |
23 November 2010 | Incorporation (20 pages) |