Swanland
North Ferriby
North Humberside
HU14 3GD
Secretary Name | Helen Waddington |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 October 2011(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 11 months (closed 11 September 2018) |
Role | Company Director |
Correspondence Address | 18 Sykes Close Swanland North Ferriby North Humberside HU14 3GD |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 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 | 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
50 at £1 | David Aretas Waddington 50.00% Ordinary |
---|---|
50 at £1 | Helen Waddington 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £520 |
Cash | £9,492 |
Current Liabilities | £19,843 |
Latest Accounts | 31 August 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
11 September 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 June 2018 | First Gazette notice for voluntary strike-off (1 page) |
19 June 2018 | Application to strike the company off the register (3 pages) |
27 July 2017 | Change of details for David Aretas Waddington as a person with significant control on 27 July 2017 (2 pages) |
27 July 2017 | Change of details for Helen Waddington as a person with significant control on 27 July 2017 (2 pages) |
27 July 2017 | Change of details for Helen Waddington as a person with significant control on 27 July 2017 (2 pages) |
27 July 2017 | Confirmation statement made on 14 July 2017 with updates (5 pages) |
27 July 2017 | Confirmation statement made on 14 July 2017 with updates (5 pages) |
27 July 2017 | Change of details for David Aretas Waddington as a person with significant control on 27 July 2017 (2 pages) |
19 April 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
19 April 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
2 August 2016 | Confirmation statement made on 14 July 2016 with updates (7 pages) |
2 August 2016 | Confirmation statement made on 14 July 2016 with updates (7 pages) |
18 February 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
18 February 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
29 July 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
12 February 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
12 February 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
30 July 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
18 March 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
18 March 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
30 July 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
9 January 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
19 October 2012 | Previous accounting period extended from 31 July 2012 to 31 August 2012 (1 page) |
19 October 2012 | Previous accounting period extended from 31 July 2012 to 31 August 2012 (1 page) |
7 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (4 pages) |
21 October 2011 | Appointment of David Aretas Waddington as a director (3 pages) |
21 October 2011 | Appointment of Helen Waddington as a secretary (3 pages) |
21 October 2011 | Appointment of David Aretas Waddington as a director (3 pages) |
21 October 2011 | Appointment of Helen Waddington as a secretary (3 pages) |
4 October 2011 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 4 October 2011 (1 page) |
4 October 2011 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 4 October 2011 (1 page) |
4 October 2011 | Statement of capital following an allotment of shares on 3 October 2011
|
4 October 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
4 October 2011 | Statement of capital following an allotment of shares on 3 October 2011
|
4 October 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
4 October 2011 | Statement of capital following an allotment of shares on 3 October 2011
|
4 October 2011 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 4 October 2011 (1 page) |
28 July 2011 | Incorporation (20 pages) |
28 July 2011 | Incorporation (20 pages) |