Manchester
M1 6HT
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 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 |
Registered Address | St James Building 79 Oxford Street Manchester M1 6HT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2011 |
---|---|
Net Worth | £225 |
Cash | £60,521 |
Current Liabilities | £239,381 |
Latest Accounts | 31 December 2011 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
2 July 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 July 2016 | Final Gazette dissolved following liquidation (1 page) |
2 April 2016 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
2 April 2016 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
2 April 2015 | Liquidators statement of receipts and payments to 30 January 2015 (12 pages) |
2 April 2015 | Liquidators' statement of receipts and payments to 30 January 2015 (12 pages) |
2 April 2015 | Liquidators' statement of receipts and payments to 30 January 2015 (12 pages) |
28 March 2014 | Liquidators statement of receipts and payments to 30 January 2014 (10 pages) |
28 March 2014 | Liquidators' statement of receipts and payments to 30 January 2014 (10 pages) |
28 March 2014 | Liquidators' statement of receipts and payments to 30 January 2014 (10 pages) |
8 March 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
8 March 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
7 February 2013 | Registered office address changed from the Lodge Crank Road Crank St. Helens Merseyside WA11 7RN England on 7 February 2013 (2 pages) |
7 February 2013 | Statement of affairs with form 4.19 (7 pages) |
7 February 2013 | Appointment of a voluntary liquidator (2 pages) |
7 February 2013 | Resolutions
|
7 February 2013 | Registered office address changed from the Lodge Crank Road Crank St. Helens Merseyside WA11 7RN England on 7 February 2013 (2 pages) |
7 February 2013 | Registered office address changed from the Lodge Crank Road Crank St. Helens Merseyside WA11 7RN England on 7 February 2013 (2 pages) |
7 February 2013 | Statement of affairs with form 4.19 (7 pages) |
7 February 2013 | Appointment of a voluntary liquidator (2 pages) |
7 February 2013 | Resolutions
|
14 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
22 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders Statement of capital on 2011-12-22
|
22 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders Statement of capital on 2011-12-22
|
4 April 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
4 April 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
10 February 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
10 February 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
6 January 2011 | Director's details changed for Mr Daniel May May on 21 December 2010 (2 pages) |
6 January 2011 | Director's details changed for Mr Daniel May May on 21 December 2010 (2 pages) |
21 December 2010 | Registered office address changed from 23 Bridgeman Terrace Wigan Lancashire WN1 1SX United Kingdom on 21 December 2010 (1 page) |
21 December 2010 | Appointment of Mr Daniel May May as a director (2 pages) |
21 December 2010 | Registered office address changed from 23 Bridgeman Terrace Wigan Lancashire WN1 1SX United Kingdom on 21 December 2010 (1 page) |
21 December 2010 | Appointment of Mr Daniel May May as a director (2 pages) |
15 December 2010 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |
15 December 2010 | Incorporation (29 pages) |
15 December 2010 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |
15 December 2010 | Incorporation (29 pages) |