Seaford
East Sussex
BN25 2HS
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 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 | First Floor Lloyds House 18 Lloyd Street Manchester M2 5WA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
100 at £1 | Rodney Giggs 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
11 December 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 December 2014 | Final Gazette dissolved following liquidation (1 page) |
11 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 September 2014 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
11 September 2014 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
1 July 2014 | Registered office address changed from C/O Baines & Ernst Corporate Limited Lloyds House 18-22 Lloyd Street Manchester M2 5BE on 1 July 2014 (2 pages) |
1 July 2014 | Registered office address changed from C/O Baines & Ernst Corporate Limited Lloyds House 18-22 Lloyd Street Manchester M2 5BE on 1 July 2014 (2 pages) |
1 July 2014 | Registered office address changed from C/O Baines & Ernst Corporate Limited Lloyds House 18-22 Lloyd Street Manchester M2 5BE on 1 July 2014 (2 pages) |
24 June 2014 | Liquidators' statement of receipts and payments to 23 May 2014 (18 pages) |
24 June 2014 | Liquidators' statement of receipts and payments to 23 May 2014 (18 pages) |
24 June 2014 | Liquidators statement of receipts and payments to 23 May 2014 (18 pages) |
10 June 2014 | Appointment of a voluntary liquidator (1 page) |
10 June 2014 | Appointment of a voluntary liquidator (1 page) |
6 June 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
6 June 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
15 November 2013 | Liquidators statement of receipts and payments to 13 September 2013 (15 pages) |
15 November 2013 | Liquidators' statement of receipts and payments to 13 September 2013 (15 pages) |
15 November 2013 | Liquidators' statement of receipts and payments to 13 September 2013 (15 pages) |
27 September 2012 | Registered office address changed from Unit 1 Oak Estate New Road Newhaven East Sussex BN9 0ES United Kingdom on 27 September 2012 (2 pages) |
27 September 2012 | Appointment of a voluntary liquidator (1 page) |
27 September 2012 | Appointment of a voluntary liquidator (1 page) |
27 September 2012 | Resolutions
|
27 September 2012 | Statement of affairs with form 4.19 (7 pages) |
27 September 2012 | Statement of affairs with form 4.19 (7 pages) |
27 September 2012 | Registered office address changed from Unit 1 Oak Estate New Road Newhaven East Sussex BN9 0ES United Kingdom on 27 September 2012 (2 pages) |
27 September 2012 | Resolutions
|
25 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders Statement of capital on 2012-04-25
|
25 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders Statement of capital on 2012-04-25
|
18 July 2011 | Appointment of Rodney Alan Giggs as a director (3 pages) |
18 July 2011 | Appointment of Rodney Alan Giggs as a director (3 pages) |
14 April 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
14 April 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
14 April 2011 | Incorporation (20 pages) |
14 April 2011 | Incorporation (20 pages) |