Middleton
Manchester
M24 1HT
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 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 | Ms Paula Maria Heaney |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2012(1 week, 5 days after company formation) |
Appointment Duration | 1 month (resigned 23 July 2012) |
Role | Beauty Therapist |
Country of Residence | England |
Correspondence Address | Flat A 168 Audenshaw Road Audenshaw Manchester M34 5WN |
Website | eviesbeauty.com |
---|---|
Telephone | 0161 4344400 |
Telephone region | Manchester |
Registered Address | 115 Lapwing Lane Manchester M20 6UR |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Didsbury West |
Built Up Area | Greater Manchester |
51 at £1 | Paula Heaney 51.00% Ordinary |
---|---|
49 at £1 | Yvonne Taylor 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,198 |
Cash | £1,720 |
Current Liabilities | £2,312 |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
20 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 August 2020 | First Gazette notice for voluntary strike-off (1 page) |
24 July 2020 | Application to strike the company off the register (1 page) |
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (5 pages) |
16 July 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
27 March 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
10 July 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
21 June 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
21 June 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
25 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
25 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
25 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
25 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 June 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
23 June 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
27 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
4 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
4 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
18 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (3 pages) |
18 July 2013 | Registered office address changed from 170 Burton Road Manchester M20 1LH United Kingdom on 18 July 2013 (1 page) |
18 July 2013 | Registered office address changed from 170 Burton Road Manchester M20 1LH United Kingdom on 18 July 2013 (1 page) |
18 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (3 pages) |
13 November 2012 | Registered office address changed from Flat a 168 Audenshaw Road Audenshaw Manchester M34 5WN United Kingdom on 13 November 2012 (1 page) |
13 November 2012 | Registered office address changed from Flat a 168 Audenshaw Road Audenshaw Manchester M34 5WN United Kingdom on 13 November 2012 (1 page) |
1 August 2012 | Termination of appointment of Paula Heaney as a director (1 page) |
1 August 2012 | Termination of appointment of Paula Heaney as a director (1 page) |
19 June 2012 | Appointment of Ms Paula Maria Heaney as a director (2 pages) |
19 June 2012 | Appointment of Ms Yvonne Taylor as a director (2 pages) |
19 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Appointment of Ms Paula Maria Heaney as a director (2 pages) |
19 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Appointment of Ms Yvonne Taylor as a director (2 pages) |
7 June 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
7 June 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
7 June 2012 | Incorporation (20 pages) |
7 June 2012 | Incorporation (20 pages) |