Salford
M6 6AJ
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 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 | Mr Jacob Akiva Halpern |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2012(1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Salford University Business Park Leslie Hough Way Salford M6 6AJ |
Registered Address | 28 Leslie Hough Way Salford M6 6AJ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Norman Younger 100.00% Ordinary |
---|
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
21 November 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
27 June 2016 | Registered office address changed from 28 Salford University Business Park Leslie Hough Way Salford M6 6AJ England to 28 Leslie Hough Way Salford M6 6AJ on 27 June 2016 (1 page) |
20 June 2016 | Registered office address changed from 32 Winders Way Salford M6 6AR to 28 Salford University Business Park Leslie Hough Way Salford M6 6AJ on 20 June 2016 (1 page) |
20 June 2016 | Termination of appointment of Jacob Akiva Halpern as a director on 31 May 2016 (1 page) |
20 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
21 December 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
15 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
18 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
24 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
30 December 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
23 December 2013 | Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page) |
11 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders
|
31 August 2012 | Registered office address changed from C/O Sefton Yodaiken & Co Fairways House George Street Prestwich Manchester M25 9WS United Kingdom on 31 August 2012 (2 pages) |
30 August 2012 | Appointment of Mr Jacob Akiva Halpern as a director (3 pages) |
30 August 2012 | Appointment of Mr Mordecai Halpern as a director (3 pages) |
10 July 2012 | Registered office address changed from 40a Bury New Road Prestwich M25 0LD United Kingdom on 10 July 2012 (1 page) |
9 July 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
9 July 2012 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 9 July 2012 (1 page) |
9 July 2012 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 9 July 2012 (1 page) |
11 June 2012 | Incorporation (20 pages) |