Hale
Altrincham
Cheshire
WA15 9AD
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 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 |
Website | lavenderroom-hale.co.uk |
---|---|
Telephone | 0161 9283111 |
Telephone region | Manchester |
Registered Address | 28 Victoria Road Hale Altrincham Cheshire WA15 9AD |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
1 at £1 | Teresa Mccaul 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£12,691 |
Cash | £930 |
Current Liabilities | £13,621 |
Latest Accounts | 30 April 2014 (9 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
25 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
29 July 2014 | Application to strike the company off the register (3 pages) |
29 July 2014 | Application to strike the company off the register (3 pages) |
2 July 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
2 July 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
10 April 2014 | Current accounting period extended from 31 December 2013 to 30 April 2014 (1 page) |
10 April 2014 | Current accounting period extended from 31 December 2013 to 30 April 2014 (1 page) |
13 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
28 January 2013 | Appointment of Ms Teresa Ann Mccaul as a director (2 pages) |
28 January 2013 | Appointment of Ms Teresa Ann Mccaul as a director (2 pages) |
5 December 2012 | Incorporation
|
5 December 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
5 December 2012 | Incorporation
|
5 December 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |