Prestwich
Manchester
M25 9PB
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 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 | 257 Bury New Road Prestwich Manchester M25 9PB |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
1 at £1 | Steven Mitchell 100.00% Ordinary |
---|
Latest Accounts | 31 May 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
17 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2013 | Registered office address changed from C/O Sbac-Off No 4 Independent House 210 Bury New Road Whitefield Manchester Lancashire M45 6GG England on 14 March 2013 (1 page) |
14 March 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
14 March 2013 | Registered office address changed from C/O Sbac-Off No 4 Independent House 210 Bury New Road Whitefield Manchester Lancashire M45 6GG England on 14 March 2013 (1 page) |
14 March 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
13 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
13 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
12 November 2012 | Annual return made up to 6 May 2012 with a full list of shareholders Statement of capital on 2012-11-12
|
12 November 2012 | Annual return made up to 6 May 2012 with a full list of shareholders Statement of capital on 2012-11-12
|
12 November 2012 | Annual return made up to 6 May 2012 with a full list of shareholders Statement of capital on 2012-11-12
|
4 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2011 | Registered office address changed from Dallam Court Dallam Lane Warrington WA2 7LT United Kingdom on 12 July 2011 (1 page) |
12 July 2011 | Appointment of Mr Steven Douglas Mitchell as a director (2 pages) |
12 July 2011 | Appointment of Mr Steven Douglas Mitchell as a director (2 pages) |
12 July 2011 | Registered office address changed from Dallam Court Dallam Lane Warrington WA2 7LT United Kingdom on 12 July 2011 (1 page) |
11 July 2011 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 11 July 2011 (1 page) |
11 July 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
11 July 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
11 July 2011 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 11 July 2011 (1 page) |
6 May 2011 | Incorporation (20 pages) |
6 May 2011 | Incorporation (20 pages) |