Manchester
M1 5GB
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 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 | Apt 100, 1 Cambridge Street Manchester M1 5GB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
10 at £1000 | Nicholas F. Carr 52.41% Ordinary B |
---|---|
1 at £1000 | Anthony Geoffrey Wise 5.24% Ordinary B |
1 at £1000 | Bridget Hacket 5.24% Ordinary B |
1 at £1000 | Cecilia Mary Rowland 5.24% Ordinary B |
1 at £1000 | Fawad Munir 5.24% Ordinary B |
1 at £1000 | Jennifer Sian Rowland 5.24% Ordinary B |
1 at £1000 | John Philip Rham 5.24% Ordinary B |
1 at £1000 | Michael Larson-pope 5.24% Ordinary B |
1 at £1000 | Peter Howard Bennett 5.24% Ordinary B |
1 at £1000 | Susan Hilary Rowland 5.24% Ordinary B |
81 at £1 | Geoffrey Craig Brown 0.42% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£8,744 |
Cash | £67 |
Current Liabilities | £3,898 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 23 January 2024 (3 months ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 1 week from now) |
5 March 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
---|---|
14 October 2020 | Total exemption full accounts made up to 31 January 2020 (5 pages) |
4 March 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
31 October 2019 | Total exemption full accounts made up to 31 January 2019 (5 pages) |
13 February 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
29 October 2018 | Total exemption full accounts made up to 31 January 2018 (6 pages) |
9 February 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
24 November 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
24 November 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
7 February 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
4 November 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
4 November 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
9 March 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Director's details changed for Mr Geoffrey Craig Brown on 13 March 2015 (2 pages) |
9 March 2016 | Director's details changed for Mr Geoffrey Craig Brown on 13 March 2015 (2 pages) |
9 March 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
30 April 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
22 March 2015 | Registered office address changed from 11 Hazelwood Road Wythenshawe Manchester M22 0AD to 1/1 Jersey Street Manchester M4 6JA on 22 March 2015 (1 page) |
22 March 2015 | Registered office address changed from 11 Hazelwood Road Wythenshawe Manchester M22 0AD to 1/1 Jersey Street Manchester M4 6JA on 22 March 2015 (1 page) |
19 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
2 December 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
10 November 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Registered office address changed from 61/63 Stanley Road Bootle Merseyside L20 7BZ to 11 Hazelwood Road Wythenshawe Manchester M22 0AD on 10 November 2014 (1 page) |
10 November 2014 | Registered office address changed from 11 Hazelwood Road Hazelwood Road Wythenshawe Manchester M22 0AD England to 11 Hazelwood Road Wythenshawe Manchester M22 0AD on 10 November 2014 (1 page) |
10 November 2014 | Registered office address changed from 11 Hazelwood Road Wythenshawe Manchester M22 0AD England to 11 Hazelwood Road Wythenshawe Manchester M22 0AD on 10 November 2014 (1 page) |
10 November 2014 | Registered office address changed from 11 Hazelwood Road Hazelwood Road Wythenshawe Manchester M22 0AD England to 11 Hazelwood Road Wythenshawe Manchester M22 0AD on 10 November 2014 (1 page) |
10 November 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Registered office address changed from 61/63 Stanley Road Bootle Merseyside L20 7BZ to 11 Hazelwood Road Wythenshawe Manchester M22 0AD on 10 November 2014 (1 page) |
10 November 2014 | Registered office address changed from 11 Hazelwood Road Wythenshawe Manchester M22 0AD England to 11 Hazelwood Road Wythenshawe Manchester M22 0AD on 10 November 2014 (1 page) |
7 September 2014 | Registered office address changed from 11 Hazelwood Road Manchester Greater Manchester M22 0AD to 61/63 Stanley Road Bootle Merseyside L20 7BZ on 7 September 2014 (1 page) |
7 September 2014 | Registered office address changed from 11 Hazelwood Road Manchester Greater Manchester M22 0AD to 61/63 Stanley Road Bootle Merseyside L20 7BZ on 7 September 2014 (1 page) |
7 September 2014 | Registered office address changed from 11 Hazelwood Road Manchester Greater Manchester M22 0AD to 61/63 Stanley Road Bootle Merseyside L20 7BZ on 7 September 2014 (1 page) |
12 August 2014 | Registered office address changed from 61/63 Stanley Road Bootle Liverpool Bootle Merseyside L20 7BZ United Kingdom to 11 Hazelwood Road Manchester Greater Manchester M22 0AD on 12 August 2014 (2 pages) |
12 August 2014 | Registered office address changed from 61/63 Stanley Road Bootle Liverpool Bootle Merseyside L20 7BZ United Kingdom to 11 Hazelwood Road Manchester Greater Manchester M22 0AD on 12 August 2014 (2 pages) |
2 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
24 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
3 April 2014 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
3 April 2014 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
21 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2013 | Annual return made up to 23 January 2013 with a full list of shareholders Statement of capital on 2013-04-12
|
12 April 2013 | Annual return made up to 23 January 2013 with a full list of shareholders Statement of capital on 2013-04-12
|
25 June 2012 | Statement of capital following an allotment of shares on 26 March 2012
|
25 June 2012 | Change of share class name or designation (2 pages) |
25 June 2012 | Resolutions
|
25 June 2012 | Particulars of variation of rights attached to shares (2 pages) |
25 June 2012 | Resolutions
|
25 June 2012 | Particulars of variation of rights attached to shares (2 pages) |
25 June 2012 | Change of share class name or designation (2 pages) |
25 June 2012 | Statement of capital following an allotment of shares on 26 March 2012
|
26 January 2012 | Appointment of Mr Geoffrey Craig Brown as a director (2 pages) |
26 January 2012 | Appointment of Mr Geoffrey Craig Brown as a director (2 pages) |
23 January 2012 | Incorporation (20 pages) |
23 January 2012 | Incorporation (20 pages) |
23 January 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
23 January 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |