Trinity Way
Salford
Manchester
M3 7BG
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 |
Director Name | Mr Joseph Charles Dowling |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Roosevelt Drive Liverpool Merseyside L9 0LS |
Registered Address | The Copper Room Deva City Office Park Trinity Way Salford Manchester M3 7BG |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | Joseph Dowling 100.00% Ordinary |
---|
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
19 February 2019 | Delivered on: 19 February 2019 Persons entitled: Advantedge Commercial Finance (North) Limited Classification: A registered charge Particulars: All assets of company by way of a first fixed and floating charge.. Note: the company is precluded without the consent in writing of advantedge commercial finance (north) limited from creating any further charge upon all or any of the book and other debts due to it ranking either in priority to or pari passu with this charge. Outstanding |
---|
1 September 2020 | Liquidators' statement of receipts and payments to 9 July 2020 (14 pages) |
---|---|
31 July 2019 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
25 July 2019 | Registered office address changed from Second Floor, Honeycomb Building Edmund Street Liverpool L3 9NG England to 50 Trinity Way Salford Lancashire M3 7FX on 25 July 2019 (2 pages) |
24 July 2019 | Appointment of a voluntary liquidator (3 pages) |
24 July 2019 | Resolutions
|
24 July 2019 | Statement of affairs (8 pages) |
18 April 2019 | Director's details changed for Mr Damian Robert Dowling on 18 April 2019 (2 pages) |
19 February 2019 | Registration of charge 075455370001, created on 19 February 2019 (13 pages) |
25 January 2019 | Appointment of Mr Damian Robert Dowling as a director on 25 January 2019 (2 pages) |
25 January 2019 | Termination of appointment of Joseph Charles Dowling as a director on 25 January 2019 (1 page) |
5 November 2018 | Confirmation statement made on 23 October 2018 with no updates (3 pages) |
5 November 2018 | Notification of Derek John Bayliff as a person with significant control on 5 November 2018 (2 pages) |
19 September 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
20 November 2017 | Current accounting period extended from 28 February 2018 to 31 March 2018 (1 page) |
20 November 2017 | Current accounting period extended from 28 February 2018 to 31 March 2018 (1 page) |
9 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
9 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
23 October 2017 | Change of details for Mr Joseph Damian Dowling as a person with significant control on 23 October 2017 (2 pages) |
23 October 2017 | Change of details for Mr Joseph Damian Dowling as a person with significant control on 23 October 2017 (2 pages) |
23 October 2017 | Confirmation statement made on 23 October 2017 with updates (4 pages) |
23 October 2017 | Confirmation statement made on 23 October 2017 with updates (4 pages) |
17 October 2017 | Statement of capital following an allotment of shares on 28 September 2017
|
17 October 2017 | Statement of capital following an allotment of shares on 28 September 2017
|
3 May 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
29 November 2016 | Accounts for a dormant company made up to 29 February 2016 (2 pages) |
29 November 2016 | Accounts for a dormant company made up to 29 February 2016 (2 pages) |
18 July 2016 | Registered office address changed from 3 the Arcade Covent Garden Liverpool L2 8UA to Second Floor, Honeycomb Building Edmund Street Liverpool L3 9NG on 18 July 2016 (1 page) |
18 July 2016 | Registered office address changed from 3 the Arcade Covent Garden Liverpool L2 8UA to Second Floor, Honeycomb Building Edmund Street Liverpool L3 9NG on 18 July 2016 (1 page) |
21 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
25 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
25 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
3 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
4 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
4 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
6 March 2014 | Registered office address changed from 3 the Arcade Covent Garden Liverpool Merseyside L2 8TA United Kingdom on 6 March 2014 (1 page) |
6 March 2014 | Registered office address changed from 3 the Arcade Covent Garden Liverpool Merseyside L2 8TA United Kingdom on 6 March 2014 (1 page) |
6 March 2014 | Registered office address changed from 3 the Arcade Covent Garden Liverpool Merseyside L2 8TA United Kingdom on 6 March 2014 (1 page) |
6 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
27 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
27 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
14 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
14 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
2 May 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
2 May 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
13 March 2012 | Registered office address changed from 2Nd Floor Rear Suite 47 Rodney Street Liverpool Merseyside L1 9EW United Kingdom on 13 March 2012 (1 page) |
13 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (3 pages) |
13 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (3 pages) |
13 March 2012 | Registered office address changed from 2Nd Floor Rear Suite 47 Rodney Street Liverpool Merseyside L1 9EW United Kingdom on 13 March 2012 (1 page) |
14 October 2011 | Appointment of Joseph Dowling as a director (3 pages) |
14 October 2011 | Appointment of Joseph Dowling as a director (3 pages) |
28 February 2011 | Incorporation (29 pages) |
28 February 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
28 February 2011 | Incorporation (29 pages) |
28 February 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |