Hazel Grove
Stockport
Cheshire
SK7 6AD
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2011(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 Stephen John Obrian |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2011(8 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 11 January 2012) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 18 Buxton Road Hazel Grove Stockport Cheshire SK7 6AD |
Registered Address | Kay Johnson Gee Griffin Court 201 Chapel Street Salford Lancashire M3 5EQ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
1 at £1 | Paul Warrington 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£38,862 |
Cash | £3,248 |
Current Liabilities | £51,301 |
Latest Accounts | 31 January 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
6 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 June 2015 | Final Gazette dissolved following liquidation (1 page) |
6 June 2015 | Final Gazette dissolved following liquidation (1 page) |
6 March 2015 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
6 March 2015 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
25 June 2014 | Registered office address changed from 18 Buxton Road Hazel Grove Stockport Cheshire SK7 6AD on 25 June 2014 (2 pages) |
25 June 2014 | Registered office address changed from 18 Buxton Road Hazel Grove Stockport Cheshire SK7 6AD on 25 June 2014 (2 pages) |
20 June 2014 | Resolutions
|
20 June 2014 | Appointment of a voluntary liquidator (1 page) |
20 June 2014 | Statement of affairs with form 4.19 (8 pages) |
20 June 2014 | Appointment of a voluntary liquidator (1 page) |
20 June 2014 | Statement of affairs with form 4.19 (8 pages) |
20 June 2014 | Resolutions
|
3 March 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
12 April 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (3 pages) |
12 April 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (3 pages) |
25 September 2012 | Accounts made up to 31 January 2012 (3 pages) |
25 September 2012 | Accounts made up to 31 January 2012 (3 pages) |
7 March 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (3 pages) |
7 March 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (3 pages) |
16 January 2012 | Termination of appointment of Stephen John Obrian as a director on 11 January 2012 (2 pages) |
16 January 2012 | Termination of appointment of Stephen John Obrian as a director on 11 January 2012 (2 pages) |
16 January 2012 | Appointment of Paul Warrington as a director on 11 January 2012 (3 pages) |
16 January 2012 | Appointment of Paul Warrington as a director on 11 January 2012 (3 pages) |
15 November 2011 | Appointment of Mr Stephen John Obrian as a director on 1 October 2011 (4 pages) |
15 November 2011 | Appointment of Mr Stephen John Obrian as a director on 1 October 2011 (4 pages) |
15 November 2011 | Appointment of Mr Stephen John Obrian as a director on 1 October 2011 (4 pages) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2011 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |
13 January 2011 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |
13 January 2011 | Incorporation (29 pages) |
13 January 2011 | Incorporation (29 pages) |