Boothstown
Worsley
Greater Manchester
M28 1DF
Director Name | Mr Duncan James Matthews |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 July 2011(2 weeks after company formation) |
Appointment Duration | 5 years, 3 months (closed 12 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rydal Mount 168-170 Chaddock Lane Boothstown Worsley Greater Manchester M28 1DF |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 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 Martin Philip Doyle |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2011(2 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rydal Mount 168-170 Chaddock Lane Boothstown Worsley Greater Manchester M28 1DF |
Registered Address | Rydal Mount 168-170 Chaddock Lane Boothstown Worsley Greater Manchester M28 1DF |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Boothstown and Ellenbrook |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | -£26,007 |
Cash | £1,929 |
Current Liabilities | £33,054 |
Latest Accounts | 31 July 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
12 November 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 August 2016 | Completion of winding up (1 page) |
11 February 2016 | Order of court to wind up (3 pages) |
11 September 2015 | Compulsory strike-off action has been suspended (1 page) |
4 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
19 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
5 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
20 August 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (3 pages) |
20 August 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (3 pages) |
30 March 2012 | Termination of appointment of Martin Doyle as a director (1 page) |
10 February 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
20 July 2011 | Registered office address changed from 3Rd Floor Ivy Mill Crown Street Failsworth Failsworth Manchester Lancashire M35 9BG United Kingdom on 20 July 2011 (1 page) |
20 July 2011 | Appointment of Mr Philip James Davies as a director (2 pages) |
20 July 2011 | Statement of capital following an allotment of shares on 20 July 2011
|
20 July 2011 | Appointment of Mr Martin Philip Doyle as a director (2 pages) |
20 July 2011 | Appointment of Mr Duncan James Matthews as a director (2 pages) |
7 July 2011 | Company name changed access recruitment (northern) LTD\certificate issued on 07/07/11
|
6 July 2011 | Incorporation (20 pages) |
6 July 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |