Altrincham
Cheshire
WA14 2PU
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 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 |
Director Name | Rory Fitzmaurice |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2012(4 weeks, 1 day after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 07 August 2012) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 22 The Downs Altrincham Cheshire WA14 2PU |
Website | www.virginmedia.com |
---|---|
Telephone | 0800 0643836 |
Telephone region | Freephone |
Registered Address | 22 The Downs Altrincham Cheshire WA14 2PU |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
14 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 June 2014 | Compulsory strike-off action has been suspended (1 page) |
12 June 2014 | Compulsory strike-off action has been suspended (1 page) |
22 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2013 | Compulsory strike-off action has been suspended (1 page) |
5 October 2013 | Compulsory strike-off action has been suspended (1 page) |
20 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2012 | Termination of appointment of Rory Fitzmaurice as a director on 7 August 2012 (1 page) |
8 August 2012 | Termination of appointment of Rory Fitzmaurice as a director on 7 August 2012 (1 page) |
8 August 2012 | Termination of appointment of Rory Fitzmaurice as a director on 7 August 2012 (1 page) |
22 June 2012 | Appointment of Rory Fitzmaurice as a director on 25 May 2012 (2 pages) |
22 June 2012 | Appointment of Rory Fitzmaurice as a director on 25 May 2012 (2 pages) |
24 May 2012 | Registered office address changed from The Gables 11 Lantern View -New Mills High Peak SK22 3EE United Kingdom on 24 May 2012 (1 page) |
24 May 2012 | Director's details changed for Timothy Hilton Waller on 26 April 2012 (2 pages) |
24 May 2012 | Registered office address changed from The Gables 11 Lantern View -New Mills High Peak SK22 3EE United Kingdom on 24 May 2012 (1 page) |
24 May 2012 | Appointment of Timothy Hilton Waller as a director on 26 April 2012 (2 pages) |
24 May 2012 | Appointment of Timothy Hilton Waller as a director on 26 April 2012 (2 pages) |
24 May 2012 | Director's details changed for Timothy Hilton Waller on 26 April 2012 (2 pages) |
26 April 2012 | Incorporation Statement of capital on 2012-04-26
|
26 April 2012 | Incorporation Statement of capital on 2012-04-26
|
26 April 2012 | Termination of appointment of Yomtov Eliezer Jacobs as a director on 26 April 2012 (1 page) |
26 April 2012 | Termination of appointment of Yomtov Eliezer Jacobs as a director on 26 April 2012 (1 page) |