Eccles
Manchester
M30 7RU
Director Name | Mr Paul Unsworth |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Heliport Business Centre Liverpool Road Eccles Manchester M30 7RU |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2012(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 | The Heliport Business Centre Liverpool Road Eccles Manchester M30 7RU |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Irlam |
1 at £1 | Paul Unsworth 100.00% Ordinary |
---|
Latest Accounts | 31 January 2014 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
1 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2015 | Registered office address changed from Dam House Astley Hall Drive Astley, Tyldesley Manchester M29 7TX to The Heliport Business Centre Liverpool Road Eccles Manchester M30 7RU on 2 February 2015 (1 page) |
2 February 2015 | Registered office address changed from Dam House Astley Hall Drive Astley, Tyldesley Manchester M29 7TX to The Heliport Business Centre Liverpool Road Eccles Manchester M30 7RU on 2 February 2015 (1 page) |
2 February 2015 | Registered office address changed from Dam House Astley Hall Drive Astley, Tyldesley Manchester M29 7TX to The Heliport Business Centre Liverpool Road Eccles Manchester M30 7RU on 2 February 2015 (1 page) |
9 October 2014 | Accounts for a dormant company made up to 31 January 2014 (4 pages) |
9 October 2014 | Accounts for a dormant company made up to 31 January 2014 (4 pages) |
13 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
26 September 2013 | Accounts for a dormant company made up to 31 January 2013 (6 pages) |
26 September 2013 | Accounts for a dormant company made up to 31 January 2013 (6 pages) |
22 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (3 pages) |
22 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (3 pages) |
24 July 2012 | Appointment of Mr Paul Unsworth as a director (2 pages) |
24 July 2012 | Appointment of Mr Stephen John Fields as a director (2 pages) |
24 July 2012 | Registered office address changed from 23 Bridgeman Terrace Wigan Lancashire WN1 1SX United Kingdom on 24 July 2012 (1 page) |
24 July 2012 | Registered office address changed from 23 Bridgeman Terrace Wigan Lancashire WN1 1SX United Kingdom on 24 July 2012 (1 page) |
24 July 2012 | Appointment of Mr Paul Unsworth as a director (2 pages) |
24 July 2012 | Appointment of Mr Stephen John Fields as a director (2 pages) |
17 January 2012 | Incorporation (29 pages) |
17 January 2012 | Incorporation (29 pages) |
17 January 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
17 January 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |