Manchester
M1 6HT
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 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 |
Website | www.cpecltd.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01942 820035 |
Telephone region | Wigan |
Registered Address | St James Building 79 Oxford Street Manchester M1 6HT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £4,210 |
Cash | £10,975 |
Current Liabilities | £400,950 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 February 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 February 2017 | Final Gazette dissolved following liquidation (1 page) |
3 November 2016 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
3 November 2016 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
7 August 2016 | Liquidators' statement of receipts and payments to 8 July 2016 (12 pages) |
7 August 2016 | Liquidators' statement of receipts and payments to 8 July 2016 (12 pages) |
21 July 2015 | Registered office address changed from Unit C Wigan Enterprise Park, Seaman Way Ince Wigan Lancashire WN2 2LE to St James Building 79 Oxford Street Manchester M1 6HT on 21 July 2015 (2 pages) |
21 July 2015 | Registered office address changed from Unit C Wigan Enterprise Park, Seaman Way Ince Wigan Lancashire WN2 2LE to St James Building 79 Oxford Street Manchester M1 6HT on 21 July 2015 (2 pages) |
17 July 2015 | Appointment of a voluntary liquidator (2 pages) |
17 July 2015 | Statement of affairs with form 4.19 (8 pages) |
17 July 2015 | Statement of affairs with form 4.19 (8 pages) |
17 July 2015 | Appointment of a voluntary liquidator (2 pages) |
17 July 2015 | Resolutions
|
5 May 2015 | Compulsory strike-off action has been suspended (1 page) |
5 May 2015 | Compulsory strike-off action has been suspended (1 page) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
16 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
16 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 April 2013 | Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page) |
17 April 2013 | Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page) |
4 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (3 pages) |
4 February 2013 | Registered office address changed from 8 Elmfield Road Wigan Lancashire WN1 2RG England on 4 February 2013 (1 page) |
4 February 2013 | Registered office address changed from 8 Elmfield Road Wigan Lancashire WN1 2RG England on 4 February 2013 (1 page) |
4 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (3 pages) |
4 February 2013 | Registered office address changed from 8 Elmfield Road Wigan Lancashire WN1 2RG England on 4 February 2013 (1 page) |
24 July 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
24 July 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
23 July 2012 | Change of name notice (2 pages) |
23 July 2012 | Change of name notice (2 pages) |
23 July 2012 | Company name changed elmfield (nw) LTD\certificate issued on 23/07/12
|
23 July 2012 | Company name changed elmfield (nw) LTD\certificate issued on 23/07/12
|
18 May 2012 | Registered office address changed from 23 Bridgeman Terrace Wigan Wigan Lancashire WN1 1SX United Kingdom on 18 May 2012 (1 page) |
18 May 2012 | Appointment of Mr Christopher Parr as a director (2 pages) |
18 May 2012 | Registered office address changed from 23 Bridgeman Terrace Wigan Wigan Lancashire WN1 1SX United Kingdom on 18 May 2012 (1 page) |
18 May 2012 | Appointment of Mr Christopher Parr as a director (2 pages) |
4 May 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
4 May 2012 | Incorporation (20 pages) |
4 May 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
4 May 2012 | Incorporation (20 pages) |