Manchester
M3 2HW
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 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 |
Registered Address | Parsonage Chambers 3 The Parsonage Chambers Manchester M3 2HW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
100 at £1 | Niamh Mcbreen 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £80,840 |
Cash | £104,666 |
Current Liabilities | £38,176 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 January 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 January 2016 | Final Gazette dissolved following liquidation (1 page) |
13 October 2015 | Return of final meeting in a members' voluntary winding up (5 pages) |
13 October 2015 | Return of final meeting in a members' voluntary winding up (5 pages) |
9 April 2015 | Registered office address changed from Littlehaven House 24-26 Littlehaven Lane Horsham West Sussex RH12 4HT to Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW on 9 April 2015 (2 pages) |
9 April 2015 | Registered office address changed from Littlehaven House 24-26 Littlehaven Lane Horsham West Sussex RH12 4HT to Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW on 9 April 2015 (2 pages) |
9 April 2015 | Registered office address changed from Littlehaven House 24-26 Littlehaven Lane Horsham West Sussex RH12 4HT to Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW on 9 April 2015 (2 pages) |
8 April 2015 | Declaration of solvency (3 pages) |
8 April 2015 | Declaration of solvency (3 pages) |
8 April 2015 | Appointment of a voluntary liquidator (1 page) |
8 April 2015 | Resolutions
|
8 April 2015 | Appointment of a voluntary liquidator (1 page) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 December 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Director's details changed for Miss Niamh Ann Mcbreen on 1 November 2014 (2 pages) |
1 December 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Director's details changed for Miss Niamh Ann Mcbreen on 1 November 2014 (2 pages) |
1 December 2014 | Director's details changed for Miss Niamh Ann Mcbreen on 1 November 2014 (2 pages) |
16 December 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Registered office address changed from Littlehaven House 24/26 Littlehaven Lane Roffey, Horsham West Sussex RH12 4HT United Kingdom on 16 December 2013 (1 page) |
16 December 2013 | Registered office address changed from Littlehaven House 24/26 Littlehaven Lane Roffey, Horsham West Sussex RH12 4HT United Kingdom on 16 December 2013 (1 page) |
16 December 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
18 July 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
18 July 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
15 November 2012 | Statement of capital following an allotment of shares on 15 November 2012
|
15 November 2012 | Statement of capital following an allotment of shares on 15 November 2012
|
15 November 2012 | Current accounting period shortened from 30 November 2013 to 31 March 2013 (1 page) |
15 November 2012 | Appointment of Miss Niamh Ann Mcbreen as a director (2 pages) |
15 November 2012 | Current accounting period shortened from 30 November 2013 to 31 March 2013 (1 page) |
15 November 2012 | Appointment of Miss Niamh Ann Mcbreen as a director (2 pages) |
14 November 2012 | Incorporation (20 pages) |
14 November 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
14 November 2012 | Incorporation (20 pages) |
14 November 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |