Manchester
M2 4NG
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 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 | The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £14,418 |
Gross Profit | £14,418 |
Net Worth | £29,414 |
Cash | £9,972 |
Current Liabilities | £9,453 |
Latest Accounts | 28 February 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
7 February 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 November 2018 | Return of final meeting in a members' voluntary winding up (12 pages) |
12 December 2017 | Liquidators' statement of receipts and payments to 3 September 2017 (6 pages) |
21 September 2016 | Registered office address changed from Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW to The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG on 21 September 2016 (2 pages) |
21 September 2016 | Registered office address changed from Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW to The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG on 21 September 2016 (2 pages) |
15 September 2016 | Liquidators' statement of receipts and payments to 3 September 2016 (5 pages) |
15 September 2016 | Liquidators' statement of receipts and payments to 3 September 2016 (5 pages) |
20 May 2016 | Registered office address changed from Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW to Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW on 20 May 2016 (2 pages) |
20 May 2016 | Registered office address changed from Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW to Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW on 20 May 2016 (2 pages) |
27 October 2015 | Total exemption small company accounts made up to 28 February 2015 (10 pages) |
27 October 2015 | Total exemption small company accounts made up to 28 February 2015 (10 pages) |
22 September 2015 | Registered office address changed from 42 Cleveland Street Normanby Middlesbrough Cleveland TS6 0LU to Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW on 22 September 2015 (2 pages) |
22 September 2015 | Registered office address changed from 42 Cleveland Street Normanby Middlesbrough Cleveland TS6 0LU to Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW on 22 September 2015 (2 pages) |
21 September 2015 | Resolutions
|
21 September 2015 | Declaration of solvency (3 pages) |
21 September 2015 | Appointment of a voluntary liquidator (1 page) |
21 September 2015 | Declaration of solvency (3 pages) |
21 September 2015 | Appointment of a voluntary liquidator (1 page) |
2 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
7 May 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
8 July 2014 | Total exemption full accounts made up to 28 February 2014 (19 pages) |
8 July 2014 | Total exemption full accounts made up to 28 February 2014 (19 pages) |
16 May 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
13 November 2013 | Total exemption full accounts made up to 28 February 2013 (19 pages) |
13 November 2013 | Total exemption full accounts made up to 28 February 2013 (19 pages) |
24 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
24 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
5 August 2012 | Total exemption full accounts made up to 29 February 2012 (16 pages) |
5 August 2012 | Total exemption full accounts made up to 29 February 2012 (16 pages) |
20 April 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (3 pages) |
20 April 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (3 pages) |
15 March 2011 | Registered office address changed from Bank Foot Farm Ingleby Greenhow Great Ayton North Yorkshire TS9 6LP United Kingdom on 15 March 2011 (2 pages) |
15 March 2011 | Appointment of David Lee Taylor as a director (3 pages) |
15 March 2011 | Appointment of David Lee Taylor as a director (3 pages) |
15 March 2011 | Registered office address changed from Bank Foot Farm Ingleby Greenhow Great Ayton North Yorkshire TS9 6LP United Kingdom on 15 March 2011 (2 pages) |
28 February 2011 | Incorporation (20 pages) |
28 February 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
28 February 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
28 February 2011 | Incorporation (20 pages) |