Salford
M6 8LJ
Director Name | John Patten |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Oxford Road Salford M6 8LJ |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 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 |
Website | microtechpc.co.uk |
---|---|
Telephone | 0161 2220242 |
Telephone region | Manchester |
Registered Address | Unit G Protector Lamp Business Park Lansdowne Road Eccles Manchester Greater Manchester M30 9PH |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Eccles |
Built Up Area | Greater Manchester |
50 at £1 | Colin Patten 50.00% Ordinary |
---|---|
50 at £1 | John Patten 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,821 |
Cash | £9,188 |
Current Liabilities | £83,522 |
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
27 February 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 November 2017 | Compulsory strike-off action has been suspended (1 page) |
11 November 2017 | Compulsory strike-off action has been suspended (1 page) |
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2017 | Registered office address changed from 36a Stockport Road Romiley Stockport Cheshire SK6 3AA to Unit G Protector Lamp Business Park Lansdowne Road Eccles Manchester Greater Manchester M30 9PH on 12 April 2017 (1 page) |
12 April 2017 | Registered office address changed from 36a Stockport Road Romiley Stockport Cheshire SK6 3AA to Unit G Protector Lamp Business Park Lansdowne Road Eccles Manchester Greater Manchester M30 9PH on 12 April 2017 (1 page) |
25 October 2016 | Confirmation statement made on 11 October 2016 with updates (6 pages) |
25 October 2016 | Confirmation statement made on 11 October 2016 with updates (6 pages) |
30 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
30 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
9 December 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
20 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
31 August 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
31 August 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
18 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
12 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
12 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
11 October 2013 | Total exemption small company accounts made up to 31 October 2012 (13 pages) |
11 October 2013 | Total exemption small company accounts made up to 31 October 2012 (13 pages) |
8 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (4 pages) |
13 December 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (4 pages) |
12 November 2012 | Registered office address changed from 4 Acton Square the Crescent Salford Manchester Greater Manchester M5 4NY United Kingdom on 12 November 2012 (1 page) |
12 November 2012 | Registered office address changed from 4 Acton Square the Crescent Salford Manchester Greater Manchester M5 4NY United Kingdom on 12 November 2012 (1 page) |
13 March 2012 | Registered office address changed from 130 Bury New Road 130 Bury New Rd Prestwich Prestwich Greater Manchester M25 0AA United Kingdom on 13 March 2012 (1 page) |
13 March 2012 | Registered office address changed from 130 Bury New Road 130 Bury New Rd Prestwich Prestwich Greater Manchester M25 0AA United Kingdom on 13 March 2012 (1 page) |
25 October 2011 | Statement of capital following an allotment of shares on 11 October 2011
|
25 October 2011 | Statement of capital following an allotment of shares on 11 October 2011
|
18 October 2011 | Appointment of Colin Patten as a director (3 pages) |
18 October 2011 | Appointment of John Patten as a director (3 pages) |
18 October 2011 | Appointment of Colin Patten as a director (3 pages) |
18 October 2011 | Appointment of John Patten as a director (3 pages) |
11 October 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
11 October 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
11 October 2011 | Incorporation (29 pages) |
11 October 2011 | Incorporation (29 pages) |