Riverpark Road
Manchester
M40 2XP
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 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 | Unit 31 Market Hall Manchester Abattoir Riverpark Road Manchester M40 2XP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
100 at £1 | Yuan Feng Ding 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,287 |
Cash | £1,819 |
Current Liabilities | £665 |
Latest Accounts | 31 July 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
19 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
24 March 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
4 July 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Registered office address changed from Unit 116 Ducie House Ducie Street Manchester M1 2JW on 4 July 2014 (1 page) |
4 July 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Registered office address changed from Unit 116 Ducie House Ducie Street Manchester M1 2JW on 4 July 2014 (1 page) |
4 July 2014 | Registered office address changed from Unit 116 Ducie House Ducie Street Manchester M1 2JW on 4 July 2014 (1 page) |
4 July 2014 | Registered office address changed from Unit 116 Ducie House Ducie Street Manchester M1 2JW on 4 July 2014 (1 page) |
4 July 2014 | Registered office address changed from Unit 116 Ducie House Ducie Street Manchester M1 2JW on 4 July 2014 (1 page) |
4 July 2014 | Registered office address changed from Unit 116 Ducie House Ducie Street Manchester M1 2JW on 4 July 2014 (1 page) |
4 July 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
14 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
14 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
18 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (3 pages) |
18 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (3 pages) |
18 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (3 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
21 February 2013 | Previous accounting period extended from 30 June 2012 to 31 July 2012 (1 page) |
21 February 2013 | Previous accounting period extended from 30 June 2012 to 31 July 2012 (1 page) |
13 July 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (3 pages) |
13 July 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (3 pages) |
13 July 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (3 pages) |
14 February 2012 | Registered office address changed from the Unit Wimpory Street Openshaw Manchester M11 2WQ United Kingdom on 14 February 2012 (2 pages) |
14 February 2012 | Registered office address changed from the Unit Wimpory Street Openshaw Manchester M11 2WQ United Kingdom on 14 February 2012 (2 pages) |
9 June 2011 | Statement of capital following an allotment of shares on 8 June 2011
|
9 June 2011 | Statement of capital following an allotment of shares on 8 June 2011
|
9 June 2011 | Statement of capital following an allotment of shares on 8 June 2011
|
9 June 2011 | Appointment of Mr Yuan Feng Ding as a director (2 pages) |
9 June 2011 | Appointment of Mr Yuan Feng Ding as a director (2 pages) |
3 June 2011 | Incorporation (29 pages) |
3 June 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
3 June 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
3 June 2011 | Incorporation (29 pages) |