Failsworth
Manchester
M35 9BG
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 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 Andy Whitehead |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2011(same day as company formation) |
Role | Ditrector |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Ivy Mill Crown Street Failsworth Manchester M35 9BG |
Registered Address | 3rd Floor Ivy Mill Crown Street Failsworth Manchester M35 9BG |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Failsworth East |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
20 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
7 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
27 July 2012 | Application to strike the company off the register (3 pages) |
27 July 2012 | Application to strike the company off the register (3 pages) |
27 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders Statement of capital on 2012-03-27
|
27 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders Statement of capital on 2012-03-27
|
27 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders Statement of capital on 2012-03-27
|
27 October 2011 | Termination of appointment of Andy Whitehead as a director on 24 October 2011 (2 pages) |
27 October 2011 | Termination of appointment of Andy Whitehead as a director (2 pages) |
4 May 2011 | Change of name notice (2 pages) |
4 May 2011 | Company name changed core professional development LIMITED\certificate issued on 04/05/11
|
4 May 2011 | Company name changed core professional development LIMITED\certificate issued on 04/05/11
|
4 May 2011 | Change of name notice (2 pages) |
1 April 2011 | Statement of capital following an allotment of shares on 7 March 2011
|
1 April 2011 | Statement of capital following an allotment of shares on 7 March 2011
|
1 April 2011 | Statement of capital following an allotment of shares on 7 March 2011
|
29 March 2011 | Appointment of Andrew Whitehead as a director (3 pages) |
29 March 2011 | Appointment of Andrew Whitehead as a director (3 pages) |
29 March 2011 | Appointment of Joanna Walsh as a director (3 pages) |
29 March 2011 | Appointment of Joanna Walsh as a director (3 pages) |
7 March 2011 | Incorporation (20 pages) |
7 March 2011 | Incorporation (20 pages) |
7 March 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
7 March 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |