Salford
M7 4HT
Director Name | Ms Suzanne Elizabeth Stone |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 August 2011(3 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 5 months (closed 10 February 2015) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 53 Langham Road Bowdon Altrincham Cheshire WA14 3NT |
Director Name | Mr Simon Paul Taylor |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 August 2011(3 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 5 months (closed 10 February 2015) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 5 Ringley Park Whitefield Manchester M45 7NT |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 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 |
Registered Address | Stanton House 41 Blackfriars Road Salford Manchester M3 7DB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
85 at £1 | Daniel Akiva Lopian 28.33% Ordinary A |
---|---|
85 at £1 | Simon Paul Taylor 28.33% Ordinary A |
85 at £1 | Suzanne Elizabeth Stone 28.33% Ordinary B |
45 at £1 | Barry Dickinson 15.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£4,461 |
Cash | £499 |
Current Liabilities | £5,706 |
Latest Accounts | 31 July 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
10 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 October 2014 | Application to strike the company off the register (3 pages) |
22 October 2014 | Application to strike the company off the register (3 pages) |
7 February 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
7 February 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
22 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
13 May 2013 | Registered office address changed from C/O Guest Ans Co 91 Princess Street Manchester M1 4HT United Kingdom on 13 May 2013 (2 pages) |
13 May 2013 | Registered office address changed from C/O Guest Ans Co 91 Princess Street Manchester M1 4HT United Kingdom on 13 May 2013 (2 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
21 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (6 pages) |
21 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (6 pages) |
26 October 2011 | Registered office address changed from 53 Langham Road Bowdon Altrincham Cheshire WA14 3NT England on 26 October 2011 (1 page) |
26 October 2011 | Registered office address changed from 53 Langham Road Bowdon Altrincham Cheshire WA14 3NT England on 26 October 2011 (1 page) |
14 September 2011 | Registered office address changed from Medal House 197 Chapel Street Salford M3 5EQ United Kingdom on 14 September 2011 (1 page) |
14 September 2011 | Registered office address changed from Medal House 197 Chapel Street Salford M3 5EQ United Kingdom on 14 September 2011 (1 page) |
12 September 2011 | Appointment of Mr Simon Paul Taylor as a director on 22 August 2011 (2 pages) |
12 September 2011 | Appointment of Ms Suzanne Elizabeth Stone as a director on 22 August 2011 (2 pages) |
12 September 2011 | Appointment of Mr Daniel Akiva Lopian as a director on 22 August 2011 (2 pages) |
12 September 2011 | Appointment of Mr Daniel Akiva Lopian as a director on 22 August 2011 (2 pages) |
12 September 2011 | Appointment of Ms Suzanne Elizabeth Stone as a director on 22 August 2011 (2 pages) |
12 September 2011 | Appointment of Mr Simon Paul Taylor as a director on 22 August 2011 (2 pages) |
27 July 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
27 July 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
27 July 2011 | Incorporation (20 pages) |
27 July 2011 | Incorporation (20 pages) |