Manchester
M40 8WN
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 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 | James Bernard Armstrong Haskins |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2012(same day as company formation) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Unit 10h Wilsons Park, Monsall Road Manchester M40 8WN |
Telephone | 0845 8350202 |
---|---|
Telephone region | Unknown |
Registered Address | Unit 10h Wilsons Park, Monsall Road Manchester M40 8WN |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Harpurhey |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £1 |
Current Liabilities | £2 |
Latest Accounts | 31 July 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
8 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
23 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
12 May 2017 | Application to strike the company off the register (3 pages) |
12 May 2017 | Application to strike the company off the register (3 pages) |
5 September 2016 | Confirmation statement made on 24 July 2016 with updates (6 pages) |
5 September 2016 | Confirmation statement made on 24 July 2016 with updates (6 pages) |
4 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
4 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
17 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
20 May 2015 | Termination of appointment of James Haskins as a director on 1 May 2015 (1 page) |
20 May 2015 | Termination of appointment of James Haskins as a director on 1 May 2015 (1 page) |
20 May 2015 | Termination of appointment of James Haskins as a director on 1 May 2015 (1 page) |
23 October 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
23 October 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
25 September 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
7 February 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
7 February 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
27 September 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
18 September 2012 | Registered office address changed from C/O a1 Card & Stationery Ltd Unit 10H Wilsons Park Monsall Road Manchester M40 8WN United Kingdom on 18 September 2012 (1 page) |
18 September 2012 | Appointment of Philip Mackie as a director (2 pages) |
18 September 2012 | Appointment of James Haskins as a director (2 pages) |
18 September 2012 | Appointment of Philip Mackie as a director (2 pages) |
18 September 2012 | Appointment of James Haskins as a director (2 pages) |
18 September 2012 | Registered office address changed from C/O a1 Card & Stationery Ltd Unit 10H Wilsons Park Monsall Road Manchester M40 8WN United Kingdom on 18 September 2012 (1 page) |
24 July 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
24 July 2012 | Incorporation (20 pages) |
24 July 2012 | Incorporation (20 pages) |
24 July 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |