Manchester
M3 5EQ
Director Name | Mrs Jayne Ann Timmins |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Griffin Court 201 Chapel Street Manchester M3 5EQ |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 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 |
Registered Address | Griffin Court 201 Chapel Street Manchester M3 5EQ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Harry Timmins 50.00% Ordinary |
---|---|
1 at £1 | Jayne Timmins 50.00% Ordinary |
Latest Accounts | 31 January 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
21 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 February 2015 | Registered office address changed from Suite 320 Houldsworth Business Centre Houldsworth Mill Stockport Cheshire SK5 6DA to Griffin Court 201 Chapel Street Manchester M3 5EQ on 22 February 2015 (2 pages) |
22 February 2015 | Registered office address changed from Suite 320 Houldsworth Business Centre Houldsworth Mill Stockport Cheshire SK5 6DA to Griffin Court 201 Chapel Street Manchester M3 5EQ on 22 February 2015 (2 pages) |
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2014 | Director's details changed for Mrs Jayne Ann Timmins on 1 January 2014 (2 pages) |
25 February 2014 | Director's details changed for Mrs Jayne Ann Timmins on 1 January 2014 (2 pages) |
25 February 2014 | Registered office address changed from 120a Reddish Lane Gorton Manchester M18 7JL on 25 February 2014 (1 page) |
25 February 2014 | Director's details changed for Mr Harry Timmins on 3 January 2014 (2 pages) |
25 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Director's details changed for Mrs Jayne Ann Timmins on 1 January 2014 (2 pages) |
25 February 2014 | Registered office address changed from 120a Reddish Lane Gorton Manchester M18 7JL on 25 February 2014 (1 page) |
25 February 2014 | Director's details changed for Mr Harry Timmins on 3 January 2014 (2 pages) |
25 February 2014 | Director's details changed for Mr Harry Timmins on 3 January 2014 (2 pages) |
30 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
30 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
12 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (4 pages) |
12 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (4 pages) |
11 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
11 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
13 April 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (4 pages) |
13 April 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (4 pages) |
22 March 2011 | Appointment of Harry Timmins as a director (3 pages) |
22 March 2011 | Registered office address changed from 3Rd Floor Ivy Mill Crown Street Failsworth Manchester M35 9BG United Kingdom on 22 March 2011 (2 pages) |
22 March 2011 | Appointment of Harry Timmins as a director (3 pages) |
22 March 2011 | Appointment of Mrs Jayne Ann Timmins as a director (3 pages) |
22 March 2011 | Appointment of Mrs Jayne Ann Timmins as a director (3 pages) |
22 March 2011 | Registered office address changed from 3Rd Floor Ivy Mill Crown Street Failsworth Manchester M35 9BG United Kingdom on 22 March 2011 (2 pages) |
14 January 2011 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |
14 January 2011 | Incorporation (20 pages) |
14 January 2011 | Incorporation (20 pages) |
14 January 2011 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |