Prestwich
Manchester
M25 0LF
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 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 | Mr Jonathan Rose |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2012(4 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 23 April 2013) |
Role | Electrician |
Country of Residence | England |
Correspondence Address | 1 Mather Avenue Prestwich Manchester M25 0ND |
Director Name | Mrs Yael Ruth Rose |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 23 April 2013(11 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 09 July 2013) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 7 Parklea Court 36 Upper Park Road Salford M7 4JG |
Registered Address | 16 Rochester Avenue Prestwich Manchester M25 0LF |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Sedgley |
Built Up Area | Greater Manchester |
1 at £1 | Jonathan Rose 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
7 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 February 2016 | Voluntary strike-off action has been suspended (1 page) |
5 December 2014 | Voluntary strike-off action has been suspended (1 page) |
19 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
6 August 2014 | Application to strike the company off the register (3 pages) |
14 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2013 | Registered office address changed from 7 Parklea Court 36 Upper Park Road Salford M7 4JG England on 6 November 2013 (1 page) |
6 November 2013 | Registered office address changed from 7 Parklea Court 36 Upper Park Road Salford M7 4JG England on 6 November 2013 (1 page) |
6 November 2013 | Previous accounting period extended from 31 May 2013 to 31 October 2013 (1 page) |
10 July 2013 | Termination of appointment of Yael Rose as a director (1 page) |
10 July 2013 | Appointment of Mr Jonathan Rose as a director (2 pages) |
7 May 2013 | Director's details changed for Mrs Yael Ruth Israel on 7 May 2013 (2 pages) |
7 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (3 pages) |
7 May 2013 | Director's details changed for Mrs Yael Ruth Israel on 7 May 2013 (2 pages) |
7 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (3 pages) |
24 April 2013 | Registered office address changed from 1 Mather Avenue Prestwich Manchester M25 0ND United Kingdom on 24 April 2013 (1 page) |
23 April 2013 | Termination of appointment of Jonathan Rose as a director (1 page) |
23 April 2013 | Appointment of Mrs Yael Ruth Israel as a director (2 pages) |
20 March 2013 | Company name changed havenhill developments LTD\certificate issued on 20/03/13
|
19 March 2013 | Appointment of Mr Jonathan Rose as a director (2 pages) |
31 August 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
31 August 2012 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 31 August 2012 (1 page) |
1 May 2012 | Incorporation (20 pages) |