Prestwich
Manchester
M25 0DB
Director Name | Mr Kenneth Ian Marshall |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 March 2012(1 week, 1 day after company formation) |
Appointment Duration | 3 years, 6 months (closed 22 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Windsor Road Prestwich Manchester M25 0DB |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 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 | 67 Windsor Road Prestwich Manchester M25 0DB |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Sedgley |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
1 at £0.5 | Carl Anderson 50.00% Ordinary |
---|---|
1 at £0.5 | Kenneth Marshall 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£11,752 |
Cash | £208 |
Current Liabilities | £14,839 |
Latest Accounts | 28 February 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
22 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
9 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
30 May 2015 | Application to strike the company off the register (3 pages) |
30 May 2015 | Application to strike the company off the register (3 pages) |
16 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
26 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
18 July 2013 | Registered office address changed from 69 Windsor Road Prestwich Manchester M25 0DB United Kingdom on 18 July 2013 (1 page) |
18 July 2013 | Director's details changed for Mr Kenneth Ian Marshall on 1 July 2013 (2 pages) |
18 July 2013 | Director's details changed for Mr Carl Andrew Anderson on 1 July 2013 (2 pages) |
18 July 2013 | Director's details changed for Mr Kenneth Ian Marshall on 1 July 2013 (2 pages) |
18 July 2013 | Director's details changed for Mr Carl Andrew Anderson on 1 July 2013 (2 pages) |
18 July 2013 | Registered office address changed from 69 Windsor Road Prestwich Manchester M25 0DB United Kingdom on 18 July 2013 (1 page) |
18 July 2013 | Director's details changed for Mr Kenneth Ian Marshall on 1 July 2013 (2 pages) |
18 July 2013 | Director's details changed for Mr Carl Andrew Anderson on 1 July 2013 (2 pages) |
1 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
1 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
7 March 2012 | Statement of capital following an allotment of shares on 7 March 2012
|
7 March 2012 | Appointment of Mr Kenneth Ian Marshall as a director (2 pages) |
7 March 2012 | Appointment of Mr Kenneth Ian Marshall as a director (2 pages) |
7 March 2012 | Appointment of Mr Carl Andrew Anderson as a director (2 pages) |
7 March 2012 | Appointment of Mr Carl Andrew Anderson as a director (2 pages) |
7 March 2012 | Statement of capital following an allotment of shares on 7 March 2012
|
7 March 2012 | Statement of capital following an allotment of shares on 7 March 2012
|
28 February 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
28 February 2012 | Incorporation (29 pages) |
28 February 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
28 February 2012 | Incorporation (29 pages) |