Middleton
Manchester
M24 6XL
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 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 Scott James Pullen |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2010(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 153 Bury New Road Heywood Lancashire OL10 3JN |
Director Name | Mrs Janet Gaucas |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2011(4 months, 4 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 15 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Harris Close Heywood Lancashire OL10 3PJ |
Director Name | Mr Dale Gaucas |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2011(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 May 2013) |
Role | Contractor |
Country of Residence | England |
Correspondence Address | Hatters Farm Stott Lane Middleton Manchester M24 6XL |
Registered Address | 340 Deansgate Manchester M3 4LY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £38,230 |
Cash | £39,556 |
Current Liabilities | £101,213 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
11 November 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 November 2016 | Final Gazette dissolved following liquidation (1 page) |
11 August 2016 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
11 August 2016 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
11 June 2015 | Statement of affairs with form 4.19 (9 pages) |
11 June 2015 | Appointment of a voluntary liquidator (1 page) |
11 June 2015 | Statement of affairs with form 4.19 (9 pages) |
11 June 2015 | Appointment of a voluntary liquidator (1 page) |
11 June 2015 | Resolutions
|
13 May 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
13 May 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
7 May 2015 | Registered office address changed from 1 - 3 st Mary's Place Bury Lancs BL9 0DZ to 340 Deansgate Manchester M3 4LY on 7 May 2015 (1 page) |
7 May 2015 | Registered office address changed from 1 - 3 st Mary's Place Bury Lancs BL9 0DZ to 340 Deansgate Manchester M3 4LY on 7 May 2015 (1 page) |
7 May 2015 | Registered office address changed from 1 - 3 st Mary's Place Bury Lancs BL9 0DZ to 340 Deansgate Manchester M3 4LY on 7 May 2015 (1 page) |
10 February 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-02-10
|
8 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
8 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
31 January 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-01-31
|
3 May 2013 | Appointment of Miss Jaclyn Claire Mizon as a director (2 pages) |
3 May 2013 | Appointment of Miss Jaclyn Claire Mizon as a director (2 pages) |
3 May 2013 | Termination of appointment of Dale Gaucas as a director (1 page) |
3 May 2013 | Termination of appointment of Dale Gaucas as a director (1 page) |
27 March 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
27 March 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
25 January 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (3 pages) |
25 January 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (3 pages) |
25 January 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (3 pages) |
12 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
12 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
12 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (3 pages) |
12 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (3 pages) |
12 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (3 pages) |
6 December 2011 | Statement of capital following an allotment of shares on 6 December 2010
|
6 December 2011 | Statement of capital following an allotment of shares on 6 December 2010
|
6 December 2011 | Statement of capital following an allotment of shares on 6 December 2010
|
15 June 2011 | Appointment of Mr Dale Gaucas as a director (2 pages) |
15 June 2011 | Termination of appointment of Janet Gaucas as a director (1 page) |
15 June 2011 | Appointment of Mr Dale Gaucas as a director (2 pages) |
15 June 2011 | Termination of appointment of Janet Gaucas as a director (1 page) |
4 May 2011 | Termination of appointment of Scott Pullen as a director (1 page) |
4 May 2011 | Appointment of Mrs Janet Gaucas as a director (2 pages) |
4 May 2011 | Appointment of Mrs Janet Gaucas as a director (2 pages) |
4 May 2011 | Termination of appointment of Scott Pullen as a director (1 page) |
10 December 2010 | Appointment of Mr Scott James Pullen as a director (2 pages) |
10 December 2010 | Appointment of Mr Scott James Pullen as a director (2 pages) |
6 December 2010 | Incorporation (20 pages) |
6 December 2010 | Incorporation (20 pages) |
6 December 2010 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |
6 December 2010 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |