Partington
Manchester
Greater Manchester
M31 4HT
Director Name | Mrs Ilona Nowak-Marciniak |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | Polish |
Status | Closed |
Appointed | 20 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Cheshire Road Partington Manchester Greater Manchester M31 4HT |
Secretary Name | Mr Damian Nowak |
---|---|
Status | Resigned |
Appointed | 20 November 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Cheshire Road Partington Manchester Greater Manchester M31 4HT |
Registered Address | Unit C 13 Broughton Lane Manchester M8 9TY |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
40 at £209 | Damian Nowak 33.33% Ordinary |
---|---|
40 at £209 | Ilona Nowak-marciniak 33.33% Ordinary |
40 at £209 | Jacek Marciniak 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £17,624 |
Cash | £50,520 |
Current Liabilities | £32,896 |
Latest Accounts | 30 November 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
17 November 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 December 2019 | Compulsory strike-off action has been suspended (1 page) |
5 November 2019 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2018 | Confirmation statement made on 20 November 2018 with no updates (3 pages) |
24 August 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
30 November 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
30 November 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
26 May 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
26 May 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
29 November 2016 | Confirmation statement made on 20 November 2016 with updates (7 pages) |
29 November 2016 | Confirmation statement made on 20 November 2016 with updates (7 pages) |
25 November 2016 | Registered office address changed from 13 Cheshire Road Partington Manchester Greater Manchester M31 4HT to Unit C 13 Broughton Lane Manchester M8 9TY on 25 November 2016 (1 page) |
25 November 2016 | Registered office address changed from 13 Cheshire Road Partington Manchester Greater Manchester M31 4HT to Unit C 13 Broughton Lane Manchester M8 9TY on 25 November 2016 (1 page) |
25 November 2016 | Termination of appointment of Damian Nowak as a secretary on 25 November 2016 (1 page) |
25 November 2016 | Termination of appointment of Damian Nowak as a secretary on 25 November 2016 (1 page) |
22 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
22 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
30 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
15 October 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
15 October 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
13 October 2015 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
13 October 2015 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
17 December 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
26 November 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
23 November 2012 | Company name changed jack's all-in-one bulding service LIMITED\certificate issued on 23/11/12
|
23 November 2012 | Company name changed jack's all-in-one bulding service LIMITED\certificate issued on 23/11/12
|
20 November 2012 | Incorporation
|
20 November 2012 | Incorporation
|